Advanced company searchLink opens in new window

THE EDINBURGH DRIVEWAY COMPANY LTD

Company number SC446015

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)
12 Jan 2023 AD01 Registered office address changed from Fairways Buiness Park 2(Unit1) Deer Park Avenue Livingston EH54 8AF Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 12 January 2023
05 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-28
03 May 2022 RP04CS01 Second filing of Confirmation Statement dated 27 March 2022
29 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/05/2022
17 Feb 2022 PSC02 Notification of Born Limitless Vii Limited as a person with significant control on 15 February 2022
17 Feb 2022 AP01 Appointment of Kirsty Louise Sisson as a director on 15 February 2022
17 Feb 2022 TM01 Termination of appointment of Daren Sommers Henderson as a director on 15 February 2022
17 Feb 2022 TM01 Termination of appointment of Claire Henderson as a director on 15 February 2022
17 Feb 2022 PSC07 Cessation of Daren Sommers Henderson as a person with significant control on 15 February 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
13 Jul 2020 AD01 Registered office address changed from 2 Joseph Cumming Gardens Broxburn EH52 5AN Scotland to Fairways Buiness Park 2(Unit1) Deer Park Avenue Livingston EH54 8AF on 13 July 2020
08 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2019 AP01 Appointment of Mrs Claire Henderson as a director on 1 December 2019
01 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 May 2018 AD01 Registered office address changed from 85 South Middleton Uphall Broxburn West Lothian EH52 5GA Scotland to 2 Joseph Cumming Gardens Broxburn EH52 5AN on 25 May 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
05 Feb 2018 TM01 Termination of appointment of Claire Henderson as a director on 1 February 2018
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 CS01 27/03/17 Statement of Capital gbp 0.001