EDINKILLIE VIADUCT LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Unaudited abridged accounts made up to 2024-02-15

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

15/02/2415 February 2024 Annual accounts for year ending 15 Feb 2024

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-02-15

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-02-15

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-02-15

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

15/02/2015 February 2020 Annual accounts for year ending 15 Feb 2020

View Accounts

13/12/1913 December 2019 15/02/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MACKINTOSH

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HECTOR GRANT LAING

View Document

12/04/1812 April 2018 CESSATION OF THE TRUSTEES OF THE LORD LAING DUNPHAIL 1961 SETTLEMENT AS A PSC

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR HECTOR GRANT LAING

View Document

23/03/1823 March 2018 15/02/18 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

30/05/1730 May 2017 15/02/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 RES02

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

20/02/1720 February 2017 COMPANY RESTORED ON 20/02/2017

View Document

17/01/1717 January 2017 STRUCK OFF AND DISSOLVED

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

29/03/1629 March 2016 15/02/16 TOTAL EXEMPTION FULL

View Document

01/10/151 October 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

04/03/154 March 2015 15/02/15 TOTAL EXEMPTION FULL

View Document

02/09/142 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 15/02/14 TOTAL EXEMPTION FULL

View Document

04/12/134 December 2013 15/02/13 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/10/1231 October 2012 15/02/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY TURCAN CONNELL WS

View Document

14/09/1214 September 2012 CORPORATE SECRETARY APPOINTED TURCAN CONNELL COMPANY SECRETARIES LIMITED

View Document

14/09/1214 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

09/11/119 November 2011 15/02/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE MENZIES

View Document

01/02/111 February 2011 15/02/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR SIMON AENEAS MACKINTOSH

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR HUBERT ROSS

View Document

17/08/1017 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

21/10/0921 October 2009 15/02/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR SALTIRE (DIRECTORS) LIMITED

View Document

08/09/098 September 2009 DIRECTOR APPOINTED GEORGE NACBETH MENZIES

View Document

21/08/0921 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 15/02/08 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/02/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/02/06

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/02/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/02/04

View Document

07/05/047 May 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 15/02/04

View Document

27/08/0327 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 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