- Company Overview for EDINBURGH DIESEL LTD (SC598472)
- Filing history for EDINBURGH DIESEL LTD (SC598472)
- People for EDINBURGH DIESEL LTD (SC598472)
- More for EDINBURGH DIESEL LTD (SC598472)
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 |