THE EDI GROUP LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Appointment of Councillor Lezley Marion Cameron as a director on 2025-02-06

View Document

24/02/2524 February 2025 Termination of appointment of Jane Meagher as a director on 2025-02-24

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

30/08/2430 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Appointment of Councillor Danny Aston as a director on 2024-06-27

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

02/10/232 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

05/10/225 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Appointment of Mr David Wylie as a secretary on 2018-11-09

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

24/07/1824 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLLR IAIN WHYTE / 11/07/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEZLEY MARION CAMERON / 30/06/2018

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC ADAIR

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 4 WAVERLEY COURT 4 EAST MARKET STREET EDINBURGH EH8 8BG SCOTLAND

View Document

24/06/1824 June 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH RUTHERFORD

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 3 COCKBURN STREET EDINBURGH EH1 1QB SCOTLAND

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MISS KATHERINE ROSA CAMPBELL

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN BARRIE

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MS LEZLEY MARION CAMERON

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON MUNRO

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

09/09/169 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/07/1624 July 2016 REGISTERED OFFICE CHANGED ON 24/07/2016 FROM 7/9 NORTH ST. DAVID STREET EDINBURGH EH2 1AW

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WATT

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BENSON

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROSS

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR GAVIN KNIGHT BARRIE

View Document

06/01/166 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

29/12/1529 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

29/12/1529 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

09/07/159 July 2015 DIRECTOR APPOINTED COUNCILLOR IAIN WHYTE

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR JASON RUST

View Document

12/01/1512 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR HUGH ALEXANDER RUTHERFORD

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED DR DEBORAH CLARE BENSON

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR JOHN EDGAR ALLISON WATT

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA BLACKLOCK

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD CARDOWNIE

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR CAMERON DAY

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET CHAPMAN

View Document

16/06/1416 June 2014 ADOPT ARTICLES 05/06/2014

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM DOLPHIN HOUSE 4 HUNTER SQUARE EDINBURGH EH1 1QW

View Document

07/01/147 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR ARCHIBALD STEVEN CARDOWNIE

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY HINDS

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR CAMERON BLYTH DAY

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR TOM BUCHANAN

View Document

11/01/1311 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR GORDON JOHN MUNRO

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MS MARGARET CHAPMAN

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR FRANCIS WRIGHT ROSS

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON MACKENZIE

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR TIM MCKAY

View Document

09/02/129 February 2012 AUDITOR'S RESIGNATION

View Document

10/01/1210 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

17/08/1117 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN KEIR

View Document

17/01/1117 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BLACLOCK / 27/12/2010

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED ANGELA BLACLOCK

View Document

03/09/103 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR MAUREEN CHILD

View Document

21/01/1021 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 25

View Document

19/01/1019 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 28

View Document

19/01/1019 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document

19/01/1019 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 23

View Document

19/01/1019 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 24

View Document

19/01/1019 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 19

View Document

19/01/1019 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 20

View Document

19/01/1019 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7

View Document

19/01/1019 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 22

View Document

19/01/1019 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 27

View Document

19/01/1019 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 26

View Document

19/01/1019 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10

View Document

19/01/1019 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 21

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN KEIR / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR GORDON FERGUSON MACKENZIE / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM MCKAY / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC WEIR ADAIR / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR LESLEY ADELAIDE HINDS / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM BUCHANAN / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR MAUREEN MARGARET CHILD / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JASON GEOFFREY RUST / 14/01/2010

View Document

18/12/0918 December 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 17

View Document

06/11/096 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED COUNCILLOR MAUREEN MARGARET CHILD

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED LESLEY ADELAIDE HINDS

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED COUNCILLOR JASON GEOFFREY RUST

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED SECRETARY CAROL MCGOWAN

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DI CIACCA

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR DONALD WILSON

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR NORMA HART

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY BALFOUR

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR HUGH DUNN

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER WATTON

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MACKENZIE / 30/05/2007

View Document

13/01/0913 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DI CIACCA / 31/10/2007

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED COLIN KEIR

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN CARDOWNIE

View Document

06/10/086 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH MAGINNIS

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED NORMA HART

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED BAILIE DONALD CRAIG WILSON

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR IAN PERRY

View Document

01/05/081 May 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 17

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN WALL

View Document

14/02/0814 February 2008 PARTIC OF MORT/CHARGE *****

View Document

14/02/0814 February 2008 PARTIC OF MORT/CHARGE *****

View Document

14/02/0814 February 2008 PARTIC OF MORT/CHARGE *****

View Document

14/02/0814 February 2008 PARTIC OF MORT/CHARGE *****

View Document

14/02/0814 February 2008 PARTIC OF MORT/CHARGE *****

View Document

14/02/0814 February 2008 PARTIC OF MORT/CHARGE *****

View Document

14/02/0814 February 2008 PARTIC OF MORT/CHARGE *****

View Document

14/02/0814 February 2008 PARTIC OF MORT/CHARGE *****

View Document

14/02/0814 February 2008 PARTIC OF MORT/CHARGE *****

View Document

14/02/0814 February 2008 PARTIC OF MORT/CHARGE *****

View Document

14/02/0814 February 2008 PARTIC OF MORT/CHARGE *****

View Document

01/02/081 February 2008 PARTIC OF MORT/CHARGE *****

View Document

21/01/0821 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DEC MORT/CHARGE *****

View Document

17/12/0717 December 2007 DEC MORT/CHARGE *****

View Document

17/12/0717 December 2007 DEC MORT/CHARGE *****

View Document

17/12/0717 December 2007 DEC MORT/CHARGE *****

View Document

17/12/0717 December 2007 DEC MORT/CHARGE *****

View Document

23/10/0723 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 DEC MORT/CHARGE *****

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

02/05/042 May 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 PARTIC OF MORT/CHARGE *****

View Document

08/04/048 April 2004 PARTIC OF MORT/CHARGE *****

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0216 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0225 June 2002 AUDITOR'S RESIGNATION

View Document

12/06/0212 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

07/03/027 March 2002 PARTIC OF MORT/CHARGE *****

View Document

15/01/0215 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 PARTIC OF MORT/CHARGE *****

View Document

14/02/0114 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 DIRS AUTH TO TRANSFER 26/09/00

View Document

15/01/0115 January 2001 ALTER MEMORANDUM 26/09/00

View Document

15/01/0115 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0115 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0019 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 DEC MORT/CHARGE *****

View Document

26/01/0026 January 2000 PARTIC OF MORT/CHARGE *****

View Document

25/01/0025 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

18/11/9918 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 PARTIC OF MORT/CHARGE *****

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 S252 DISP LAYING ACC 09/10/98

View Document

14/10/9814 October 1998 S386 DIS APP AUDS 09/10/98

View Document

14/10/9814 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

14/10/9814 October 1998 S366A DISP HOLDING AGM 09/10/98

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9830 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9822 January 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 COMPANY NAME CHANGED EDINBURGH DEVELOPMENT & INVESTME NT LIMITED CERTIFICATE ISSUED ON 08/10/97

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 £ NC 5500000/8500000 14/0

View Document

20/03/9720 March 1997 NC INC ALREADY ADJUSTED 14/03/97

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED

View Document

11/06/9611 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

03/04/963 April 1996 PARTIC OF MORT/CHARGE *****

View Document

01/04/961 April 1996 PARTIC OF MORT/CHARGE *****

View Document

19/03/9619 March 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 PARTIC OF MORT/CHARGE *****

View Document

17/01/9617 January 1996 RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 PARTIC OF MORT/CHARGE *****

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 DEC MORT/CHARGE *****

View Document

17/07/9517 July 1995 DEC MORT/CHARGE *****

View Document

17/07/9517 July 1995 DEC MORT/CHARGE *****

View Document

05/07/955 July 1995 DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 REGISTERED OFFICE CHANGED ON 13/04/95 FROM: 1 BROUGHTON MARKET EDINBURGH EH3 6NV

View Document

22/03/9522 March 1995 PARTIC OF MORT/CHARGE *****

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED

View Document

23/02/9523 February 1995 NEW SECRETARY APPOINTED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

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

View Document

01/01/951 January 1995 A selection of 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

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 DIRECTOR RESIGNED

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 REGISTERED OFFICE CHANGED ON 25/01/94

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 PARTIC OF MORT/CHARGE *****

View Document

05/08/935 August 1993 PARTIC OF MORT/CHARGE *****

View Document

05/08/935 August 1993 PARTIC OF MORT/CHARGE *****

View Document

05/08/935 August 1993 PARTIC OF MORT/CHARGE *****

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9229 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 REGISTERED OFFICE CHANGED ON 28/04/92 FROM: 375 HIGH STREET EDINBURGH EH1 1PW

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 COMPANY NAME CHANGED ENTERPRISE EDINBURGH LIMITED CERTIFICATE ISSUED ON 02/12/91

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/09/9110 September 1991 DEC MORT/CHARGE 10297

View Document

20/08/9120 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/917 June 1991 DIRECTOR RESIGNED

View Document

26/02/9126 February 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 NEW DIRECTOR APPOINTED

View Document

13/01/9113 January 1991 RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS

View Document

09/11/909 November 1990 PARTIC OF MORT/CHARGE 12596

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/09/9021 September 1990 £ NC 500000/5500000 04/0

View Document

21/09/9021 September 1990 NC INC ALREADY ADJUSTED 04/09/90

View Document

13/09/9013 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/02/9022 February 1990 NEW DIRECTOR APPOINTED

View Document

13/12/8913 December 1989 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 DIRECTOR RESIGNED

View Document

02/06/892 June 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 ALLOTS 060189 499,998 X £1 ORD

View Document

29/12/8829 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/10/884 October 1988 NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/08/889 August 1988 G123 INC CAP BY £499000 - 290788

View Document

09/08/889 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/889 August 1988 ALTER MEM AND ARTS 290788

View Document

09/08/889 August 1988 ALTER MEM AND ARTS 290788

View Document

09/08/889 August 1988 INC CAP TO £500000 290788

View Document

04/08/884 August 1988 NEW DIRECTOR APPOINTED

View Document

04/08/884 August 1988 NEW DIRECTOR APPOINTED

View Document

04/08/884 August 1988 NEW SECRETARY APPOINTED

View Document

02/08/882 August 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/8821 July 1988 REGISTERED OFFICE CHANGED ON 21/07/88 FROM: PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW G2 6SB

View Document

29/06/8829 June 1988 COMPANY NAME CHANGED PACIFIC SHELF 190 LIMITED CERTIFICATE ISSUED ON 30/06/88

View Document

03/05/883 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/883 May 1988 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