Advanced company searchLink opens in new window

EDINBURGH DIESEL LTD

Company number SC598472

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)
10 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2022 DS01 Application to strike the company off the register
24 Aug 2022 AD01 Registered office address changed from 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ Scotland to 2 Cortleferry Farm Cottage Stow Galashiels Selkirkshire TD1 2RY on 24 August 2022
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
08 Oct 2021 AD01 Registered office address changed from Unit 8 Dunsdale Road Selkirk TD7 5DZ Scotland to 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ on 8 October 2021
08 Oct 2021 PSC04 Change of details for Mr Osman Savuk as a person with significant control on 1 October 2021
08 Oct 2021 CH01 Director's details changed for Ms Susan Mckenzie on 1 October 2021
08 Oct 2021 CH01 Director's details changed for Mr Osman Savuk on 8 October 2021
08 Oct 2021 PSC04 Change of details for Ms Susan Mckenzie as a person with significant control on 1 October 2021
27 Sep 2021 AD01 Registered office address changed from 11 Island Street Galashiels Scottish Borders TD1 1NZ Scotland to Unit 8 Dunsdale Road Selkirk TD7 5DZ on 27 September 2021
24 Sep 2021 PSC04 Change of details for Mr Osman Savuk as a person with significant control on 24 September 2021
24 Sep 2021 PSC04 Change of details for Ms Susan Mckenzie as a person with significant control on 24 September 2021
24 Sep 2021 CH01 Director's details changed for Ms Susan Mckenzie on 24 September 2021
24 Sep 2021 CH01 Director's details changed for Mr Osman Savuk on 24 September 2021
01 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with updates
22 Mar 2021 AA Micro company accounts made up to 31 May 2020
29 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
08 Dec 2019 AA Micro company accounts made up to 31 May 2019
10 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with updates
30 May 2019 CH01 Director's details changed for Ms Susan Mckenzie on 30 May 2019
30 May 2019 CH01 Director's details changed for Mr Osman Savuk on 30 May 2019
30 May 2019 PSC04 Change of details for Mr Osman Savuk as a person with significant control on 30 May 2019
30 May 2019 PSC04 Change of details for Ms Susan Mckenzie as a person with significant control on 30 May 2019