Advanced company searchLink opens in new window

EDISTON PROPERTIES (COWCADDENS) LIMITED

Company number SC302458

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)
17 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2015 DS01 Application to strike the company off the register
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
23 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3
27 Nov 2013 AD01 Registered office address changed from 44 Charlotte Square Edinburgh EH2 4HQ on 27 November 2013
23 May 2013 AA Total exemption small company accounts made up to 30 November 2012
21 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
14 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
06 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
30 May 2011 AA Total exemption small company accounts made up to 30 November 2010
20 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
07 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009
18 May 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
30 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
01 Jul 2009 363a Return made up to 16/05/09; full list of members
26 Nov 2008 288b Appointment terminated director raymond palmer
19 Nov 2008 288b Appointment terminated director alexander price
13 Jun 2008 363a Return made up to 16/05/08; full list of members
09 Jun 2008 225 Accounting reference date extended from 31/05/2008 to 30/11/2008
06 May 2008 AA Total exemption small company accounts made up to 31 May 2007
12 Feb 2008 288c Director's particulars changed
23 Jan 2008 287 Registered office changed on 23/01/08 from: 115 george street edinburgh EH2 4JN
02 Aug 2007 363a Return made up to 16/05/07; full list of members
22 Jan 2007 288a New director appointed