EDUK (INVESTMENTS) LTD.
Status | ACTIVE |
Company No. | SC272854 |
Category | Private Limited Company |
Incorporated | 02 Sep 2004 |
Age | 19 years, 9 months, 2 days |
Jurisdiction | Scotland |
SUMMARY
EDUK (INVESTMENTS) LTD. is an active private limited company with number SC272854. It was incorporated 19 years, 9 months, 2 days ago, on 02 September 2004. The company address is 2 Deanfoot Drive, West Linton, EH46 7JF, Peeblesshire, Scotland.
Company Fillings
Accounts with accounts type dormant
Date: 28 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Accounts with accounts type dormant
Date: 22 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Accounts with accounts type dormant
Date: 23 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type dormant
Date: 27 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Address
Type: AD01
Old address: Office 17, Bilston Glen Enterprise Centre 1 Dryden Road Loanhead EH20 9LZ Scotland
Change date: 2020-10-08
New address: 2 Deanfoot Drive West Linton Peeblesshire EH46 7JF
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Accounts with accounts type dormant
Date: 22 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 31 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Mackenzie
Appointment date: 2019-01-18
Documents
Termination director company with name termination date
Date: 31 Jan 2019
Action Date: 19 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Murdo John Mackenzie
Termination date: 2019-01-19
Documents
Appoint person director company with name date
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-29
Officer name: Mr Kevin James Scott
Documents
Termination director company with name termination date
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian David Talpade
Termination date: 2018-11-29
Documents
Termination director company with name termination date
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-29
Officer name: Thomas Patrick Bryson
Documents
Termination secretary company with name termination date
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-29
Officer name: Kevin James Scott
Documents
Confirmation statement with updates
Date: 13 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type dormant
Date: 29 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian David Talpade
Appointment date: 2018-01-23
Documents
Termination director company with name termination date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin James Scott
Termination date: 2018-01-23
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Address
Type: AD01
Old address: Units 7 - 9, the Technopole Centre Edinburgh Technopole Bush Estate Penicuik Midlothian EH26 0PJ
Change date: 2017-11-16
New address: Office 17, Bilston Glen Enterprise Centre 1 Dryden Road Loanhead EH20 9LZ
Documents
Accounts with accounts type dormant
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Appoint person director company with name date
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-25
Officer name: Mr Thomas Patrick Bryson
Documents
Resolution
Date: 15 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-14
Officer name: Adrian David Talpade
Documents
Termination director company with name termination date
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Ian Mcmurtrie
Termination date: 2016-12-14
Documents
Resolution
Date: 05 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 05 Oct 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Ian Mcmurtrie
Appointment date: 2016-09-22
Documents
Appoint person director company with name date
Date: 05 Oct 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-22
Officer name: Mr Adrian David Talpade
Documents
Mortgage satisfy charge full
Date: 23 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination director company with name termination date
Date: 19 Sep 2016
Action Date: 13 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Peter Charles Pollack
Termination date: 2016-09-13
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Mortgage charge whole cease and release with charge number
Date: 31 Aug 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Accounts with accounts type dormant
Date: 08 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type dormant
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-05
Old address: The Technopole Centre Edinburgh Technopole Bush Estate Penicuik Midlothian EH26 0PJ Scotland
New address: Units 7 - 9, the Technopole Centre Edinburgh Technopole Bush Estate Penicuik Midlothian EH26 0PJ
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Address
Type: AD01
New address: The Technopole Centre Edinburgh Technopole Bush Estate Penicuik Midlothian EH26 0PJ
Old address: Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE
Change date: 2014-10-13
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type dormant
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type dormant
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Termination director company with name
Date: 27 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Robertson
Documents
Capital allotment shares
Date: 27 Jul 2012
Action Date: 27 Jul 2012
Category: Capital
Type: SH01
Capital : 600 GBP
Date: 2012-07-27
Documents
Appoint person director company with name
Date: 27 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Peter Charles Pollack
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Capital allotment shares
Date: 02 Sep 2010
Action Date: 19 Aug 2010
Category: Capital
Type: SH01
Date: 2010-08-19
Capital : 100 GBP
Documents
Appoint person secretary company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kevin James Scott
Documents
Termination secretary company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lindsays Ws
Documents
Capital allotment shares
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2009-12-02
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/09; full list of members
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr neil stewart robertson
Documents
Accounts with accounts type dormant
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/08; full list of members; amend
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/07; full list of members; amend
Documents
Certificate change of name company
Date: 24 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed new park ventures LIMITED\certificate issued on 26/09/08
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/07; full list of members
Documents
Certificate change of name company
Date: 25 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed new park midlothian LIMITED\certificate issued on 25/07/07
Documents
Legacy
Date: 28 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/12/06
Documents
Certificate change of name company
Date: 27 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed new park (holdings) LIMITED\certificate issued on 27/06/07
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/06; full list of members
Documents
Legacy
Date: 05 Sep 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 17 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 22 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/05; full list of members
Documents
Some Companies
1/2 31 WINDSOR TERRACE,GLASGOW,G20 7QW
Number: | SC590320 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WESTON ROAD,LONDON,W4 5NH
Number: | 03456821 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B4,BELFAST,BT3 9LE
Number: | NI026021 |
Status: | ACTIVE |
Category: | Private Limited Company |
19/21 HATCHETT STREET,BIRMINGHAM,B19 3NX
Number: | 10541154 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11787047 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORELAND HOUSE,KINROSS-SHIRE,KY13 0LP
Number: | SC309386 |
Status: | ACTIVE |
Category: | Private Limited Company |