Advanced company searchLink opens in new window

EDISTON HOMES (AUCHTERMUCHTY) LIMITED

Company number SC603092

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
09 Aug 2023 CERTNM Company name changed ediston homes (hogganfield) LTD\certificate issued on 09/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-09
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
24 Jan 2023 TM02 Termination of appointment of Neelum Khalid Yousaf as a secretary on 20 January 2023
04 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with updates
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
21 Jun 2022 AP01 Appointment of Mr Neal Jamieson as a director on 21 June 2022
20 Jun 2022 CERTNM Company name changed ediston newcraighall LIMITED\certificate issued on 20/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-20
22 Sep 2021 SH03 Purchase of own shares.
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
14 Sep 2021 TM01 Termination of appointment of Alastair William Dickie as a director on 31 August 2021
10 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
31 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
20 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Aug 2019 CS01 Confirmation statement made on 1 August 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
28 Aug 2018 AD01 Registered office address changed from 39/1 George Street Edinburgh EH2 2HN United Kingdom to Ediston Real Estate 1 st. Andrew Square Edinburgh EH2 2BD on 28 August 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
01 Aug 2018 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
20 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted