ELDON DEVELOPMENTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

17/11/2417 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/10/2124 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

14/10/2114 October 2021 Satisfaction of charge 1 in full

View Document

14/10/2114 October 2021 Satisfaction of charge 2 in full

View Document

07/07/217 July 2021 Director's details changed for Mr Alan William Lobban on 2021-07-07

View Document

07/07/217 July 2021 Secretary's details changed for Lisa Johnstone on 2021-07-07

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/07/189 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/10/172 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/06/162 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/06/1511 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/06/1313 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

21/11/1121 November 2011 15/11/11 STATEMENT OF CAPITAL GBP 108

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/06/1116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/06/1021 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/10/0827 October 2008 DIV

View Document

27/10/0827 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04

View Document

06/11/036 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: WESTLANDS BLACKWOOD ESTATE LESMAHAGOW LANARKSHIRE ML11 0JG

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 74 TOWNHEAD KIRKINTILLOCH GLASGOW G66 1NZ

View Document

25/06/0225 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 COMPANY NAME CHANGED ELDON PROPERTY DEVELOPMENTS (STR ATHCLYDE) LIMITED CERTIFICATE ISSUED ON 30/04/01

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/07/9519 July 1995

View Document

19/07/9519 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/01/9513 January 1995 Accounts for a small company made up to 1994-03-31

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/09/948 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/09/948 September 1994

View Document

08/09/948 September 1994

View Document

08/09/948 September 1994 REGISTERED OFFICE CHANGED ON 08/09/94 FROM: 66 TOWNHEAD KIRKINTILLOCH GLASGOW G66

View Document

07/09/947 September 1994

View Document

07/09/947 September 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/09/9215 September 1992 PARTIC OF MORT/CHARGE *****

View Document

12/06/9212 June 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 £ NC 100/50000 19/12/91

View Document

16/01/9216 January 1992 NC INC ALREADY ADJUSTED 19/12/91

View Document

09/12/919 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/12/919 December 1991 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/9111 November 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 NEW SECRETARY APPOINTED

View Document

05/07/915 July 1991 REGISTERED OFFICE CHANGED ON 05/07/91 FROM: 84 CARLTON PLACE GLASGOW G5 9TD

View Document

11/10/9011 October 1990 RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS

View Document

11/10/9011 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/03/9027 March 1990 PARTIC OF MORT/CHARGE 3366

View Document

03/01/903 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/01/903 January 1990 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 PARTIC OF MORT/CHARGE 3426

View Document

05/07/885 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

31/03/8831 March 1988 RETURN MADE UP TO 01/03/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 Accounts for a small company made up to 1987-03-31

View Document

31/03/8831 March 1988

View Document

31/03/8831 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

04/08/874 August 1987 REGISTERED OFFICE CHANGED ON 04/08/87 FROM: CRAIGIEVAR 31 VICTORIA ROAD LENZIE KIRKINTILLOCK GLASGOW G66 5AR

View Document

30/03/8730 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

30/03/8730 March 1987 RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 Accounts for a small company made up to 1986-03-31

View Document

30/03/8730 March 1987

View Document

27/02/8727 February 1987 MEMORANDUM OF ASSOCIATION

View Document

24/09/8624 September 1986 REGISTERED OFFICE CHANGED ON 24/09/86 FROM: J AND B GILLESPIE AND COMPANY 158 MAIN STREET STENHOUSEMUIR LARBERT

View Document


More Company Information