- Company Overview for EDISON CAPITAL LTD (SC733925)
- Filing history for EDISON CAPITAL LTD (SC733925)
- People for EDISON CAPITAL LTD (SC733925)
- More for EDISON CAPITAL LTD (SC733925)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2024 | CERTNM |
Company name changed edison property company LTD\certificate issued on 04/10/24
|
|
26 Aug 2024 | AA | Micro company accounts made up to 31 October 2023 | |
10 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
23 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2024 | AA01 | Previous accounting period extended from 31 May 2023 to 31 October 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with updates | |
01 Jun 2023 | CH01 | Director's details changed for Mr Calum Gerrard Melville on 1 June 2023 | |
01 Jun 2023 | CH03 | Secretary's details changed for Mr Calum Melville on 1 June 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
09 Feb 2023 | SH08 | Change of share class name or designation | |
09 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2023 | MA | Memorandum and Articles of Association | |
13 Jan 2023 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 65 High Street Irvine KA12 0AL on 13 January 2023 | |
04 Oct 2022 | PSC02 | Notification of Edison Group Ltd as a person with significant control on 4 October 2022 | |
05 Jul 2022 | PSC09 | Withdrawal of a person with significant control statement on 5 July 2022 | |
27 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-27
|