EDISTON SPF CO-INVEST LIMITED

SC464816
1 ST. ANDREW SQUARE EDINBURGH SCOTLAND EH2 2BD

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 6 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 7 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 6 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2021 officers Termination of appointment of director (Alastair William Dickie) 1 Buy now
13 Sep 2021 accounts Annual Accounts 6 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 6 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 6 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 14 Buy now
19 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2017 accounts Annual Accounts 13 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Apr 2016 accounts Annual Accounts 5 Buy now
03 Dec 2015 annual-return Annual Return 8 Buy now
21 Aug 2015 accounts Annual Accounts 3 Buy now
18 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Feb 2015 annual-return Annual Return 6 Buy now
04 Feb 2015 capital Return of Allotment of shares 3 Buy now
04 Feb 2015 officers Appointment of director (Mr Alastair William Dickie) 2 Buy now
04 Feb 2015 officers Appointment of director (Mr Andrew David Mckinlay) 2 Buy now
09 Apr 2014 resolution Resolution 12 Buy now
27 Mar 2014 capital Return of Allotment of shares 4 Buy now
03 Mar 2014 officers Appointment of director (Mr Daniel O'neill) 3 Buy now
03 Mar 2014 officers Appointment of director (Rankin Laing) 3 Buy now
03 Mar 2014 officers Appointment of director (Calum Bruce) 3 Buy now
03 Mar 2014 officers Appointment of secretary (Rankin Laing) 3 Buy now
03 Mar 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
03 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Mar 2014 officers Termination of appointment of director (Ewan Gilchrist) 2 Buy now
03 Mar 2014 officers Termination of appointment of secretary (Dm Company Services Limited) 2 Buy now
19 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
28 Nov 2013 incorporation Incorporation Company 29 Buy now