Advanced company searchLink opens in new window

EDI CENTRAL LIMITED

Company number SC282046

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 Jul 2017 AP01 Appointment of Ms Lezley Marion Cameron as a director on 29 June 2017
06 Jul 2017 TM01 Termination of appointment of Gordon John Munro as a director on 29 June 2017
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
07 Sep 2016 AA Full accounts made up to 31 December 2015
24 Jul 2016 AD01 Registered office address changed from 7/9 North St. David Street Edinburgh EH2 1AW to 3 Cockburn Street Edinburgh EH1 1QB on 24 July 2016
02 Jun 2016 TM01 Termination of appointment of John Edgar Allison Watt as a director on 31 May 2016
02 Jun 2016 TM01 Termination of appointment of Deborah Clare Benson as a director on 31 May 2016
08 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
22 Mar 2016 AP01 Appointment of Mr Gavin Knight Barrie as a director on 10 March 2016
22 Mar 2016 TM01 Termination of appointment of Francis Wright Ross as a director on 10 March 2016
09 Jul 2015 AP01 Appointment of Councillor Iain Whyte as a director on 25 June 2015
06 Jul 2015 TM01 Termination of appointment of Jason Geoffrey Rust as a director on 28 May 2015
18 Jun 2015 AA Full accounts made up to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
29 Sep 2014 AA Full accounts made up to 31 December 2013
11 Jul 2014 AP01 Appointment of Mr Hugh Alexander Rutherford as a director
10 Jul 2014 AP01 Appointment of Dr Deborah Clare Benson as a director
10 Jul 2014 AP01 Appointment of Mr John Edgar Allison Watt as a director
10 Jul 2014 AP01 Appointment of Cllr Jason Geoffrey Rust as a director
10 Jul 2014 AP01 Appointment of Cllr Gordon John Munro as a director
10 Jul 2014 AP01 Appointment of Cllr Francis Wright Ross as a director
08 Apr 2014 AD01 Registered office address changed from Dolphin House, 4 Hunter Square Edinburgh Midlothian EH1 1QW on 8 April 2014
25 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
07 Oct 2013 AA Full accounts made up to 31 December 2012
18 Apr 2013 TM01 Termination of appointment of Tom Buchanan as a director