EDENCREST LIMITED: Filings
Overview
Company Name | EDENCREST LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC251459 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for EDENCREST LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 19, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 6 pages | AA | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Confirmation statement made on Jun 19, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||
Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW to The Cross 23 Main Street Uddingston Glasgow G71 7ES on Jan 19, 2022 | 1 pages | AD01 | ||
Appointment of Mr Mark Carlin as a secretary on Jan 19, 2022 | 2 pages | AP03 | ||
Termination of appointment of Laurence Vincent Reilly as a secretary on Jan 19, 2022 | 1 pages | TM02 | ||
Termination of appointment of Ronald Duncan Macdonald as a director on Oct 28, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Jun 19, 2018 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||
Notification of Colin Mcgowan as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Confirmation statement made on Jun 19, 2017 with updates | 4 pages | CS01 | ||
Sub-division of shares on May 02, 2017 | 6 pages | SH02 | ||
Termination of appointment of Walter Hamilton as a director on May 02, 2017 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0