EDENSIDE DEVELOPMENTS LTD

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Change of details for Mrs Linda Fraser Mcleod as a person with significant control on 2023-01-01

View Document

03/02/233 February 2023 Director's details changed for Mr George Paterson Mcleod on 2023-01-01

View Document

03/02/233 February 2023 Current accounting period shortened from 2023-06-30 to 2023-03-31

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MRS LINDA FRASER MCLEOD / 13/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PATERSON MCLEOD / 13/02/2020

View Document

22/10/1922 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN BIRRELL / 14/06/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MRS LINDA FRASER MCLEOD / 29/04/2019

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM THE OAKS BALONE ST ANDREWS FIFE KY16 8NS

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PATERSON MCLEOD / 29/04/2019

View Document

09/05/199 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA FRASER MCLEOD / 29/04/2019

View Document

21/12/1821 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4523690006

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

09/01/189 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS LINDA ALEXANDER / 15/06/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN BIRRELL / 14/06/2016

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4523690006

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4523690005

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4523690004

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS LINDA ALEXANDER / 13/03/2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MCLEOD / 13/03/2015

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 18 OLD ST. ANDREWS ROAD GUARDBRIDGE ST. ANDREWS FIFE KY16 0UD

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/02/1520 February 2015 30/06/14 STATEMENT OF CAPITAL GBP 6

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4523690002

View Document

07/01/157 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4523690003

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4523690002

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4523690001

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MRS LYNN BIRRELL

View Document

02/12/142 December 2014 30/06/14 STATEMENT OF CAPITAL GBP 6

View Document

23/07/1423 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

14/06/1314 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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