EDINBURGH LIVING LIMITED - EDINBURGH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-21 View Report
Accounts. Accounts type total exemption full. 2023-04-06 View Report
Confirmation statement. Statement with no updates. 2022-09-09 View Report
Accounts. Accounts type dormant. 2022-03-30 View Report
Capital. Capital return purchase own shares. 2021-09-23 View Report
Confirmation statement. Statement with updates. 2021-09-14 View Report
Accounts. Accounts type dormant. 2021-03-31 View Report
Officers. Termination date: 2021-03-11. Officer name: Alastair William Dickie. 2021-03-29 View Report
Confirmation statement. Statement with no updates. 2020-12-23 View Report
Accounts. Accounts type dormant. 2020-03-27 View Report
Confirmation statement. Statement with no updates. 2019-12-24 View Report
Accounts. Accounts type unaudited abridged. 2019-01-16 View Report
Confirmation statement. Statement with no updates. 2019-01-03 View Report
Address. Old address: Ediston Real Estate 1 st. Andrew Square Edinburgh EH2 2BD Scotland. New address: 1 st. Andrew Square Edinburgh EH2 2BD. Change date: 2018-10-03. 2018-10-03 View Report
Address. Change date: 2018-08-28. Old address: 39/1 George Street Edinburgh EH2 2HN. New address: Ediston Real Estate 1 st. Andrew Square Edinburgh EH2 2BD. 2018-08-28 View Report
Resolution. Description: Resolutions. 2018-08-17 View Report
Accounts. Accounts type dormant. 2018-02-22 View Report
Confirmation statement. Statement with updates. 2017-12-22 View Report
Officers. Appointment date: 2017-12-22. Officer name: Mr Alastair William Dickie. 2017-12-22 View Report
Officers. Officer name: Mr Rankin Vallance Laing. Appointment date: 2017-12-22. 2017-12-22 View Report
Officers. Appointment date: 2017-12-22. Officer name: Mr Andrew David Mckinlay. 2017-12-22 View Report
Officers. Officer name: Harry Joseph O'donnell. Termination date: 2017-12-22. 2017-12-22 View Report
Officers. Officer name: Bob Brandon Millar. Termination date: 2017-12-22. 2017-12-22 View Report
Capital. Capital allotment shares. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-06-12 View Report
Accounts. Accounts type dormant. 2016-09-22 View Report
Annual return. With made up date full list shareholders. 2016-06-13 View Report
Accounts. Accounts type dormant. 2016-02-29 View Report
Annual return. With made up date full list shareholders. 2015-06-11 View Report
Accounts. Accounts type total exemption small. 2015-02-18 View Report
Annual return. With made up date full list shareholders. 2014-08-08 View Report
Address. Change date: 2013-11-27. Old address: 44 Charlotte Square Edinburgh EH2 4HQ Scotland. 2013-11-27 View Report
Incorporation. Incorporation company. 2013-06-11 View Report