EDINBURGH PROPERTY DEVELOPMENTS LTD.

Company Documents

DateDescription
06/01/126 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/01/112 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/12/0927 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES SHEPPARD / 27/12/2009

View Document

27/12/0927 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

27/12/0927 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER SHEPPARD / 27/12/2009

View Document

27/12/0927 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER RONALD SHEPPARD / 27/12/2009

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 DIRECTOR'S PARTICULARS STUART SHEPPARD

View Document

07/01/097 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 36 MUIR WOOD DRIVE CURRIE EDINBURGH EH14 5EZ

View Document

18/02/0318 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 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