EAST LOTHIAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Particulars of variation of rights attached to shares

View Document

28/03/2528 March 2025 Accounts for a small company made up to 2024-06-30

View Document

26/03/2526 March 2025 Memorandum and Articles of Association

View Document

25/03/2525 March 2025 Resolutions

View Document

25/03/2525 March 2025 Statement of capital on 2025-03-25

View Document

25/03/2525 March 2025

View Document

25/03/2525 March 2025

View Document

24/03/2524 March 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

15/03/2415 March 2024 Accounts for a small company made up to 2023-06-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

21/03/2321 March 2023 Accounts for a small company made up to 2022-06-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

30/10/2230 October 2022 Change of details for Highland and Universal Securities Limited as a person with significant control on 2022-10-22

View Document

30/10/2230 October 2022 Secretary's details changed for Highland and Universal Securities Limited on 2022-10-22

View Document

01/04/221 April 2022 Accounts for a small company made up to 2021-06-30

View Document

29/03/2229 March 2022 Satisfaction of charge SC4352210006 in full

View Document

29/03/2229 March 2022 Satisfaction of charge SC4352210005 in full

View Document

29/03/2229 March 2022 Satisfaction of charge SC4352210003 in full

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

02/11/212 November 2021 Accounts for a small company made up to 2020-06-30

View Document

02/11/212 November 2021 Director's details changed for Mr Calum Geoffrey Cusiter on 2021-10-22

View Document

02/11/212 November 2021 Director's details changed for Mr Calum Geoffrey Cusiter on 2021-10-22

View Document

02/11/212 November 2021 Director's details changed for Mr Scott Grant Mackenzie on 2021-10-22

View Document

02/11/212 November 2021 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Fourth Floor 68-70 George Street Edinburgh Midlothian EH2 2LR on 2021-11-02

View Document

05/10/215 October 2021 Termination of appointment of Dm Company Services Limited as a secretary on 2021-10-05

View Document

05/10/215 October 2021 Appointment of Highland and Universal Securities Limited as a secretary on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Mr Scott Grant Mackenzie on 2021-10-05

View Document

05/10/215 October 2021 Change of details for Highland and Universal Securities Limited as a person with significant control on 2021-09-17

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES AITKEN / 02/05/2013

View Document

18/11/1418 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 SECOND FILING FOR FORM SH01

View Document

29/05/1429 May 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR ANDREW JAMES MACFIE

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MARTIN QUINN

View Document

11/12/1311 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR CALUM GEOFFREY CUSITER

View Document

06/12/136 December 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4352210003

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4352210003

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4352210002

View Document

03/12/133 December 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4352210002

View Document

13/11/1313 November 2013 COMPANY NAME CHANGED DMWS 999 LIMITED
CERTIFICATE ISSUED ON 13/11/13

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4352210001

View Document

29/10/1329 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR EWAN GILCHRIST

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR JAMES AITKEN

View Document

22/10/1222 October 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information