EDENDEAN LIMITED

Company Documents

DateDescription
05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM
40/4 BUCKINGHAM TERRACE
EDINBURGH
EH4 3AP

View Document

25/11/1425 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CAROLINE KURYS / 18/09/2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CAROLINE KURYS / 01/09/2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STEVEN GARY KURYS / 25/11/2014

View Document

25/11/1425 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM
22 DALRY ROAD
EDINBURGH
MIDLOTHIAN
EH11 2BA

View Document

03/12/123 December 2012 30/09/12 NO CHANGES

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM
64 ARCHERFIELD
DIRLETON
EAST LOTHIAN

View Document

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

21/09/1221 September 2012 FIRST GAZETTE

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM
22 DALRY ROAD
EDINBURGH
MIDLOTHIAN
EH11 2BA

View Document

14/09/1214 September 2012 30/09/11 NO CHANGES

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 2 ABBOTS CROFT LODGE TANTALLON ROAD NORTH BERWICK EAST LOTHIAN EH39 5NG

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 Annual return made up to 30 September 2010 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/1028 January 2010 30/09/09 NO CHANGES

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STEVEN GARY KURYS / 01/10/2009

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 22 DALRY ROAD EDINBURGH EH11 2GA

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 PARTIC OF MORT/CHARGE *****

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/10/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 11/10/04

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 05/11/02

View Document

05/02/025 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

02/09/002 September 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 29/03/99

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/05/983 May 1998 REGISTERED OFFICE CHANGED ON 03/05/98 FROM: ROWANBANK PRINCESS STREET INNERLEITHEN PEEBLESSHIRE

View Document

25/03/9825 March 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

02/02/982 February 1998 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/12/9610 December 1996 PARTIC OF MORT/CHARGE *****

View Document

15/10/9615 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 02/09/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 RETURN MADE UP TO 02/09/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 NEW SECRETARY APPOINTED

View Document

22/10/9322 October 1993 REGISTERED OFFICE CHANGED ON 22/10/93 FROM: HOGARTH HOUSE 43 QUEEN STREET EDINBURGH EH2 3NY

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 SECRETARY RESIGNED

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED

View Document

02/09/932 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company