EDINBURGH DISTRIBUTION SERVICES LIMITED

Company Documents

DateDescription
25/04/1225 April 2012 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

18/08/1118 August 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/04/117 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL ALLEN / 04/09/2010

View Document

12/05/1012 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL ALLEN / 30/06/2009

View Document

13/08/0913 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED MARK RUSSELL ALLEN

View Document

30/07/0930 July 2009 SECRETARY APPOINTED STEPHEN JOHN PARROTT

View Document

24/07/0924 July 2009 SECRETARY APPOINTED JAMES EDMUND HAWKINS

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MICHAEL JOHN HOLT

View Document

24/07/0924 July 2009 DIRECTOR RESIGNED BRYAN JACKSON

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/09 FROM: 29 YORK PLACE EDINBURGH EH1 3HP

View Document

24/07/0924 July 2009 SECRETARY RESIGNED COLIN SCOTT

View Document

24/07/0924 July 2009 DIRECTOR RESIGNED FIONA JACKSON

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/07/092 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/04/0928 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/07/0731 July 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0523 January 2005 REGISTERED OFFICE CHANGED ON 23/01/05 FROM: 52 WEST HARBOUR ROAD EDINBURGH EH5 1PP

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0419 May 2004 DEC MORT/CHARGE *****

View Document

12/05/0412 May 2004 DEC MORT/CHARGE *****

View Document

07/01/047 January 2004 PARTIC OF MORT/CHARGE *****

View Document

02/12/032 December 2003 PARTIC OF MORT/CHARGE *****

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0012 September 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 PARTIC OF MORT/CHARGE *****

View Document

31/05/9631 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

15/04/9615 April 1996 S366A DISP HOLDING AGM 04/04/96 S252 DISP LAYING ACC 04/04/96 S386 DISP APP AUDS 04/04/96

View Document

30/05/9530 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

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

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

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

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

21/07/9421 July 1994

View Document

21/07/9421 July 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 REGISTERED OFFICE CHANGED ON 15/07/94 FROM: 40A SWANFIELD INDUSDTRIAL ESTATE EDINBURGH EH6 5RX

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

05/04/935 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993

View Document

29/05/9229 May 1992

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

29/05/9229 May 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991

View Document

31/07/9131 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

09/07/909 July 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: G OFFICE CHANGED 14/03/90 40A SWANFIELD INDUSTRIAL ESTATE EDINBURGH

View Document

08/08/898 August 1989 REGISTERED OFFICE CHANGED ON 08/08/89 FROM: G OFFICE CHANGED 08/08/89 51 BANGOR ROAD EDINBURGH EH6 5JX

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

08/08/898 August 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 RETURN MADE UP TO 01/02/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

01/09/871 September 1987 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

01/09/871 September 1987 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

View Document

02/09/852 September 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8315 April 1983 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