Advanced company searchLink opens in new window

EDENCROSS LIMITED

Company number SC404936

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)
17 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
05 May 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Dec 2014 TM01 Termination of appointment of Alan Morgan Forrest as a director on 8 December 2014
01 Dec 2014 AP01 Appointment of Ms Dawn Dawson as a director on 26 November 2014
11 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
12 Nov 2013 TM01 Termination of appointment of Dawn Dawson as a director
12 Nov 2013 AP01 Appointment of Mr Alan Morgan Forrest as a director
13 Sep 2013 AA Total exemption small company accounts made up to 31 August 2013
12 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
25 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Jun 2013 AR01 Annual return made up to 8 August 2012 with full list of shareholders
17 Jun 2013 TM01 Termination of appointment of Stephen Mabbott as a director
17 Jun 2013 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
13 Jun 2013 AP01 Appointment of Dawn Dawson as a director
13 Jun 2013 AD01 Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 13 June 2013
11 Jun 2013 AC93 Order of court - restore and wind up
29 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2011 NEWINC Incorporation