EDZELL BASE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewCompulsory strike-off action has been discontinued

View Document

03/09/253 September 2025 NewCompulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Cessation of Allan William Carnegie as a person with significant control on 2024-11-01

View Document

20/12/2420 December 2024 Termination of appointment of Allan William Carnegie as a director on 2024-11-01

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/09/243 September 2024 Registered office address changed from C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF Scotland to Edzell Base Edzell Base Brechin DD9 7XB on 2024-09-03

View Document

15/08/2415 August 2024 Resolutions

View Document

15/08/2415 August 2024 Memorandum and Articles of Association

View Document

14/08/2414 August 2024 Second filing of Confirmation Statement dated 2016-07-27

View Document

14/08/2414 August 2024 Statement of capital following an allotment of shares on 2016-06-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

25/08/2325 August 2023 Registered office address changed from Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR to C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF on 2023-08-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-06-30

View Document

06/08/216 August 2021 Director's details changed for Karen Margaret Carnegie on 2021-07-26

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

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

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

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

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 DISS40 (DISS40(SOAD))

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

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

View Accounts

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4042660009

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4042660007

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4042660008

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4042660006

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4042660005

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4042660004

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4042660003

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4042660002

View Document

24/02/1624 February 2016 SECOND FILING FOR FORM AP01

View Document

24/02/1624 February 2016 SECOND FILING FOR FORM AP01

View Document

24/02/1624 February 2016 SECOND FILING FOR FORM AP01

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED PAMELA CARNEGIE

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR DAVID ALLAN CARNEGIE

View Document

23/11/1523 November 2015 ADOPT ARTICLES 18/11/2015

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED KAREN MARGARET CARNEGIE

View Document

28/08/1528 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

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

View Accounts

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4042660001

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/08/146 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/08/131 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/08/1224 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

16/11/1116 November 2011 CURRSHO FROM 31/07/2012 TO 30/06/2012

View Document

27/10/1127 October 2011 10/10/11 STATEMENT OF CAPITAL GBP 10000

View Document

17/10/1117 October 2011 ADOPT ARTICLES 06/09/2011

View Document

27/07/1127 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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