Advanced company searchLink opens in new window

EDISTON LIONS LIMITED

Company number SC546446

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)
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
  • GBP 1,000
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted