- Company Overview for EDI CENTRAL LIMITED (SC282046)
- Filing history for EDI CENTRAL LIMITED (SC282046)
- People for EDI CENTRAL LIMITED (SC282046)
- Charges for EDI CENTRAL LIMITED (SC282046)
- Insolvency for EDI CENTRAL LIMITED (SC282046)
- More for EDI CENTRAL LIMITED (SC282046)
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
|
|
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
|
|
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
|
|
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 |