Advanced company searchLink opens in new window

EDENSIDE DEVELOPMENTS LTD

Company number SC452369

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)
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
03 Feb 2023 AA01 Current accounting period shortened from 30 June 2023 to 31 March 2023
03 Feb 2023 PSC04 Change of details for Mrs Linda Fraser Mcleod as a person with significant control on 1 January 2023
03 Feb 2023 CH01 Director's details changed for Mr George Paterson Mcleod on 1 January 2023
02 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
08 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
26 Feb 2020 PSC04 Change of details for Mrs Linda Fraser Mcleod as a person with significant control on 13 February 2020
26 Feb 2020 CH01 Director's details changed for Mr George Paterson Mcleod on 13 February 2020
22 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
21 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
17 Jun 2019 CH01 Director's details changed for Mrs Lynn Birrell on 14 June 2019
09 May 2019 PSC04 Change of details for Mrs Linda Fraser Mcleod as a person with significant control on 29 April 2019
09 May 2019 CH01 Director's details changed for Mr George Paterson Mcleod on 29 April 2019
09 May 2019 CH03 Secretary's details changed for Mrs Linda Fraser Mcleod on 29 April 2019
09 May 2019 AD01 Registered office address changed from The Oaks Balone St Andrews Fife KY16 8NS to Findlays 11 Dudhope Terrace Dundee DD3 6TS on 9 May 2019
21 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
09 Oct 2018 MR04 Satisfaction of charge SC4523690006 in full
26 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
09 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates