Advanced company searchLink opens in new window

EDINBURGH ASSET FINANCE LIMITED

Company number SC451837

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)
14 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with updates
22 May 2024 MA Memorandum and Articles of Association
22 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
21 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
11 Oct 2022 SH08 Change of share class name or designation
05 Oct 2022 MA Memorandum and Articles of Association
05 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
08 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
16 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
08 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
08 Jun 2020 PSC07 Cessation of Linburn Group Ltd as a person with significant control on 21 October 2019
08 Jun 2020 PSC01 Notification of James Collier Mitchinson as a person with significant control on 21 October 2019
19 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
19 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
26 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
05 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
08 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
09 May 2017 AD01 Registered office address changed from 7 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland to 7 Hopetoun Crescent Edinburgh EH7 4AY on 9 May 2017
26 Apr 2017 AD01 Registered office address changed from Bristol House 15 Ridge Way, Hillend Industrial Park Hillend Dunfermline Fife KY11 9JH to 7 7 Hopetoun Crescent Edinburgh EH7 4AY on 26 April 2017
10 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016