Advanced company searchLink opens in new window

ERDC HOLDINGS LIMITED

Company number SC302558

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)
02 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2011 DS01 Application to strike the company off the register
10 Aug 2011 AD01 Registered office address changed from 20 Harvest Road Newbridge Midlothian EH28 8LW on 10 August 2011
01 Nov 2010 AA Group of companies' accounts made up to 31 October 2009
14 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
Statement of capital on 2010-06-14
  • GBP 26,250
11 Jun 2010 CH01 Director's details changed for Mr Ian Robb on 1 October 2009
11 Jun 2010 CH01 Director's details changed for Ivan David Mcknight on 1 May 2010
11 Jun 2010 CH01 Director's details changed for Michael Ian Ross Dickson on 1 May 2010
11 Jun 2010 CH01 Director's details changed for Diane Robb on 1 May 2010
03 Jul 2009 AA Full accounts made up to 31 October 2008
19 May 2009 363a Return made up to 18/05/09; full list of members
19 May 2009 288c Director's Change of Particulars / diane robb / 13/08/2008 / HouseName/Number was: , now: 51; Street was: 10 queen margaret close, now: queen margaret close
19 May 2009 288c Director's Change of Particulars / ian robb / 13/08/2008 / HouseName/Number was: , now: 51; Street was: 10 queen margaret close, now: queen margaret close
10 Jun 2008 363a Return made up to 18/05/08; full list of members
15 Feb 2008 AA Full accounts made up to 31 October 2007
22 Jan 2008 288c Secretary's particulars changed
24 Oct 2007 225 Accounting reference date extended from 31/05/07 to 31/10/07
06 Jun 2007 363a Return made up to 18/05/07; full list of members
29 May 2007 288b Secretary resigned
29 May 2007 288a New secretary appointed
29 Jan 2007 287 Registered office changed on 29/01/07 from: c/o mcclure naismith nova house 3 ponton street edinburgh EH3 9QQ
01 Nov 2006 CERTNM Company name changed mn nova (3) LIMITED\certificate issued on 01/11/06
16 Oct 2006 88(2)R Ad 12/10/06--------- £ si 26249@1=26249 £ ic 1/26250
16 Oct 2006 288b Director resigned