Advanced company searchLink opens in new window

ECONOMIC DEVELOPMENT AND DEFENCE LIMITED

Company number SC324109

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2016 DS01 Application to strike the company off the register
01 Jul 2016 TM01 Termination of appointment of Nicola Jane Booth as a director on 26 June 2016
01 Jul 2016 TM02 Termination of appointment of Nicola Jane Booth as a secretary on 25 June 2016
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jul 2014 AD01 Registered office address changed from Sybrig House Ridge Way Dalgety Bay Fife KY11 9JN on 8 July 2014
03 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
14 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
16 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Mrs Nicola Jane Booth on 22 May 2010
16 Jun 2010 CH01 Director's details changed for Mr Donald Ireson Booth on 22 May 2010
16 Jun 2010 CH03 Secretary's details changed for Mrs Nicola Jane Booth on 22 May 2010
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Sep 2009 287 Registered office changed on 29/09/2009 from unit 21, evans business centre pitreavie business park queensferry road dunfermline fife KY11 8UU united kingdom
28 May 2009 288c Director and secretary's change of particulars / nicola gill / 28/05/2009
28 May 2009 363a Return made up to 22/05/09; full list of members