EDEN SCOTT LTD - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-12 View Report
Accounts. Accounts type group. 2024-01-10 View Report
Confirmation statement. Statement with no updates. 2023-03-02 View Report
Accounts. Accounts type group. 2023-01-09 View Report
Confirmation statement. Statement with no updates. 2022-04-06 View Report
Accounts. Accounts type group. 2021-12-22 View Report
Address. Change date: 2021-10-07. Old address: The Exchange 142 st. Vincent Street Glasgow G2 5LA Scotland. New address: 3rd Floor, 132 Princes Street Edinburgh EH2 4AH. 2021-10-07 View Report
Address. Old address: 26 st Andrew Square Edinburgh EH2 1AF. New address: The Exchange 142 st. Vincent Street Glasgow G2 5LA. Change date: 2021-04-30. 2021-04-30 View Report
Accounts. Accounts type group. 2021-04-07 View Report
Confirmation statement. Statement with no updates. 2021-02-12 View Report
Confirmation statement. Statement with no updates. 2020-03-17 View Report
Accounts. Accounts type group. 2019-12-27 View Report
Confirmation statement. Statement with no updates. 2019-02-25 View Report
Accounts. Accounts type group. 2018-11-16 View Report
Confirmation statement. Statement with updates. 2018-03-20 View Report
Accounts. Accounts type group. 2018-01-07 View Report
Capital. Capital statement capital company with date currency figure. 2017-07-05 View Report
Capital. Description: Statement by Directors. 2017-07-05 View Report
Resolution. Description: Resolutions. 2017-07-05 View Report
Insolvency. Description: Solvency Statement dated 19/06/17. 2017-07-05 View Report
Confirmation statement. Statement with updates. 2017-02-22 View Report
Officers. Termination date: 2017-01-17. Officer name: James Paul Milne. 2017-02-21 View Report
Accounts. Accounts type group. 2017-01-03 View Report
Annual return. With made up date full list shareholders. 2016-02-22 View Report
Accounts. Accounts type group. 2015-10-09 View Report
Officers. Officer name: Mr James Paul Milne. Change date: 2015-06-26. 2015-06-26 View Report
Officers. Officer name: Mr James Paul Milne. Appointment date: 2015-03-04. 2015-03-16 View Report
Capital. Capital allotment shares. 2015-03-12 View Report
Resolution. Description: Resolutions. 2015-03-12 View Report
Annual return. With made up date full list shareholders. 2015-02-27 View Report
Resolution. Description: Resolutions. 2015-02-16 View Report
Accounts. Accounts type group. 2014-10-06 View Report
Resolution. Description: Resolutions. 2014-09-03 View Report
Annual return. With made up date full list shareholders. 2014-02-27 View Report
Accounts. Accounts type group. 2013-12-31 View Report
Resolution. Description: Resolutions. 2013-07-15 View Report
Annual return. With made up date full list shareholders. 2013-02-25 View Report
Officers. Change date: 2012-03-31. Officer name: Guy Martin. 2013-02-25 View Report
Officers. Officer name: Michelle Lownie. Change date: 2012-03-31. 2013-02-25 View Report
Accounts. Accounts type small. 2012-10-01 View Report
Annual return. With made up date full list shareholders. 2012-02-14 View Report
Accounts. Accounts type small. 2011-12-05 View Report
Annual return. With made up date full list shareholders. 2011-04-07 View Report
Accounts. Accounts type small. 2010-12-07 View Report
Annual return. With made up date full list shareholders. 2010-02-25 View Report
Officers. Change date: 2010-02-25. Officer name: Christopher Robert Logue. 2010-02-25 View Report
Officers. Officer name: Michelle Lownie. Change date: 2010-02-25. 2010-02-25 View Report
Officers. Change date: 2010-02-25. Officer name: Guy Martin. 2010-02-25 View Report
Accounts. Accounts type small. 2009-08-03 View Report
Annual return. Legacy. 2009-02-09 View Report