Advanced company searchLink opens in new window

THE EDI GROUP LIMITED

Company number SC110956

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)
07 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
02 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
07 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
05 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
11 Jul 2022 AP01 Appointment of Councillor Jane Meagher as a director on 30 June 2022
11 Jul 2022 TM01 Termination of appointment of Lezley Marion Cameron as a director on 30 June 2022
11 Jul 2022 TM01 Termination of appointment of Katherine Rosa Campbell as a director on 30 June 2022
24 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
29 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
23 Jun 2021 AP03 Appointment of Mr David Wylie as a secretary on 9 November 2018
05 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
20 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
20 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
06 Jan 2020 CS01 Confirmation statement made on 4 February 2019 with no updates
21 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with updates
24 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
11 Jul 2018 CH01 Director's details changed for Cllr Iain Whyte on 11 July 2018
11 Jul 2018 CH01 Director's details changed for Mrs Lezley Marion Cameron on 30 June 2018
02 Jul 2018 TM01 Termination of appointment of Eric Weir Adair as a director on 30 June 2018
25 Jun 2018 AD01 Registered office address changed from 4 Waverley Court 4 East Market Street Edinburgh EH8 8BG Scotland to Waverley Court 4 East Market Street Edinburgh EH8 8BG on 25 June 2018
24 Jun 2018 TM01 Termination of appointment of Hugh Alexander Rutherford as a director on 30 May 2018
19 Jun 2018 AD01 Registered office address changed from 3 Cockburn Street Edinburgh EH1 1QB Scotland to 4 Waverley Court 4 East Market Street Edinburgh EH8 8BG on 19 June 2018
04 Apr 2018 AP01 Appointment of Miss Katherine Rosa Campbell as a director on 27 March 2018
22 Mar 2018 TM01 Termination of appointment of Gavin Knight Barrie as a director on 14 March 2018