EID DEVELOPMENTS LTD.

Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2024-09-30

View Document

04/11/244 November 2024 Termination of appointment of Alice Christabel Sandison as a director on 2024-09-30

View Document

04/11/244 November 2024 Termination of appointment of Hazel Jean Tindall as a director on 2024-09-30

View Document

04/11/244 November 2024 Appointment of Mrs Jane Elaine Leask as a director on 2024-10-01

View Document

04/11/244 November 2024 Appointment of Mr Marvin James Smith as a director on 2024-10-01

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

04/11/244 November 2024 Notification of Jane Elaine Leask as a person with significant control on 2024-11-01

View Document

04/11/244 November 2024 Cessation of Hazel Tindall as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/05/246 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/03/2123 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/04/2023 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/05/193 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/05/185 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 29/06/16 NO MEMBER LIST

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 SECRETARY APPOINTED MISS HAYLEY JEAN MATILDA JAMIESON

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM C/O ELIZABETH ATIA 7 WIRLIEGERT, AITH BIXTER SHETLAND ZE2 9NW

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH ATIA

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/11/1514 November 2015 20/10/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/05/154 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 13 WIRLIEGERT, AITH BIXTER SHETLAND ZE2 9NW

View Document

20/11/1420 November 2014 SECRETARY APPOINTED MRS ELIZABETH JOYCE ATIA

View Document

20/11/1420 November 2014 20/10/14 NO MEMBER LIST

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR BERTHA BROWN

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, SECRETARY BERTHA BROWN

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/11/1315 November 2013 20/10/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/11/1215 November 2012 20/10/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/01/124 January 2012 20/10/11 NO MEMBER LIST

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/11/106 November 2010 20/10/10 NO MEMBER LIST

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE CHRISTABEL SANDISON / 01/03/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE CHRISTABEL SANDISON / 01/03/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALICE CHRISTABEL BEATTY / 01/03/2010

View Document

02/11/092 November 2009 20/10/09 NO MEMBER LIST

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALICE CHRISTABEL BEATTY / 20/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL JEAN TINDALL / 20/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERTHA MARY JOSEPHINE BROWN / 20/10/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/01/097 January 2009 ANNUAL RETURN MADE UP TO 20/10/08

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/11/075 November 2007 ANNUAL RETURN MADE UP TO 20/10/07

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: LANGBIGGIN BIXTER SHETLAND ZE2 9NA

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 ANNUAL RETURN MADE UP TO 20/10/06

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 PARTIC OF MORT/CHARGE *****

View Document

06/12/056 December 2005 ANNUAL RETURN MADE UP TO 20/10/05

View Document

15/09/0515 September 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: STANEYHILL OFFICES STANEYHILL LERWICK ZE1 0QW

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information