- Company Overview for EDISTON LIONS LIMITED (SC546446)
- Filing history for EDISTON LIONS LIMITED (SC546446)
- People for EDISTON LIONS LIMITED (SC546446)
- More for EDISTON LIONS LIMITED (SC546446)
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) |
---|---|---|---|
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Sep 2021 | TM01 | Termination of appointment of Alastair William Dickie as a director on 31 August 2021 | |
18 Jun 2021 | PSC01 | Notification of Daniel O'neill as a person with significant control on 9 March 2017 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
10 Jun 2021 | PSC07 | Cessation of Daniel O'neill as a person with significant control on 2 June 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
30 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
23 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
03 Oct 2018 | AD01 | Registered office address changed from Ediston Real Estate 1 st. Andrew Square Edinburgh EH2 2BD Scotland to 1 st. Andrew Square Edinburgh EH2 2BD on 3 October 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from 39 George Street Edinburgh EH2 2HN Scotland to Ediston Real Estate 1 st. Andrew Square Edinburgh EH2 2BD on 28 August 2018 | |
14 Jun 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
10 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
09 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 9 March 2017
|
|
09 Mar 2017 | TM01 | Termination of appointment of Harry Joseph O'donnell as a director on 9 March 2017 | |
10 Oct 2016 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
28 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-28
|