Advanced company searchLink opens in new window

EDISTON HOMES SAUCHIE LIMITED

Company number SC539367

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 Oct 2023 AA Accounts for a small company made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
26 Sep 2022 AA Accounts for a small company made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
06 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
10 May 2021 AA Accounts for a small company made up to 31 December 2020
21 Aug 2020 AA Accounts for a small company made up to 31 December 2019
08 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
29 Aug 2019 AA Accounts for a small company made up to 31 December 2018
09 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
03 Oct 2018 AD01 Registered office address changed from Ediston Real Estate 1 st. Andrew Square Edinburgh EH2 2BD Scotland to 1 st. Andrew Square Edinburgh EH2 2BD on 3 October 2018
20 Aug 2018 AD01 Registered office address changed from 39/1 George Street Edinburgh EH2 2HN Scotland to Ediston Real Estate 1 st. Andrew Square Edinburgh EH2 2BD on 20 August 2018
16 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
16 Jul 2018 PSC02 Notification of Housing Growth Partnership Gp Llp as a person with significant control on 16 March 2018
11 Jul 2018 MR01 Registration of charge SC5393670003, created on 4 July 2018
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 200
20 Apr 2018 SH08 Change of share class name or designation
22 Mar 2018 MR01 Registration of charge SC5393670002, created on 21 March 2018
19 Mar 2018 MR01 Registration of charge SC5393670001, created on 13 March 2018
15 Feb 2018 AA Unaudited abridged accounts made up to 31 December 2017
15 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-24
05 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
13 Apr 2017 TM01 Termination of appointment of Peter George Brogan as a director on 31 March 2017
19 Jul 2016 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017