Advanced company searchLink opens in new window

EDGAR INVESTMENTS LIMITED

Company number SC090142

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
11 Jun 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
24 Jul 2018 AA Micro company accounts made up to 31 October 2017
16 Apr 2018 AD01 Registered office address changed from C/O Daniel Jones 6 Kilpatrick Drive Bearsden Glasgow G61 4RH Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on 16 April 2018
16 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
06 Dec 2016 AD01 Registered office address changed from 7 Castle Gogar Rigg Edinburgh EH12 9FP to C/O Daniel Jones 6 Kilpatrick Drive Bearsden Glasgow G61 4RH on 6 December 2016
02 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
10 Apr 2015 CH01 Director's details changed for Mr Alexander Finlay on 31 March 2014
10 Apr 2015 CH03 Secretary's details changed for Mr Alexander Finlay on 31 March 2014
26 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Jul 2014 AD01 Registered office address changed from 233 St Vincent Street Glasgow G2 5QY to 7 Castle Gogar Rigg Edinburgh EH12 9FP on 25 July 2014
25 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012