Advanced company searchLink opens in new window

EDEN WASTE RECYCLING LIMITED

Company number SC209668

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)
26 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2013 DS01 Application to strike the company off the register
13 Sep 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
Statement of capital on 2012-09-13
  • GBP 2,180,949
17 May 2012 CH01 Director's details changed for Sir David Edward Murray on 17 May 2012
05 Apr 2012 AA Full accounts made up to 30 June 2011
05 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
09 May 2011 TM01 Termination of appointment of James Wilson as a director
01 Apr 2011 AA Full accounts made up to 30 June 2010
23 Dec 2010 AD01 Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010
10 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
06 May 2010 SH01 Statement of capital following an allotment of shares on 21 April 2010
  • GBP 2,180,949.00
06 May 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 May 2010 AA Full accounts made up to 30 June 2009
04 May 2010 MG01s Particulars of a mortgage or charge / charge no: 3
20 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2010 AP01 Appointment of Michael Scott Mcgill as a director
25 Nov 2009 CH01 Director's details changed for Jestyn Rowland Davies on 10 November 2009
25 Nov 2009 CH03 Secretary's details changed for David William Murray Horne on 12 November 2009
25 Nov 2009 CH01 Director's details changed for Sir David Edward Murray on 12 November 2009
25 Nov 2009 CH01 Director's details changed for James Donald Gilmour Wilson on 16 November 2009
29 Sep 2009 225 Accounting reference date extended from 31/01/2009 to 30/06/2009
12 Aug 2009 363a Return made up to 02/08/09; full list of members
13 Jan 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Dec 2008 AA Full accounts made up to 31 January 2008