EDDOW LIMITED

Princes Exchange Princes Exchange, Edinburgh, EH3 9EE
StatusACTIVE
Company No.SC274519
CategoryPrivate Limited Company
Incorporated11 Oct 2004
Age19 years, 7 months, 2 days
JurisdictionScotland

SUMMARY

EDDOW LIMITED is an active private limited company with number SC274519. It was incorporated 19 years, 7 months, 2 days ago, on 11 October 2004. The company address is Princes Exchange Princes Exchange, Edinburgh, EH3 9EE.



Company Fillings

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-14

Officer name: Fntc (Secretaries) Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-14

Officer name: Mr Philip Michael Broomhead

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-03-16

Officer name: Fntc (Secretaries) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-18

Psc name: Quadrangle Trustee Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-18

Psc name: Lj Capital Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-07

Psc name: Lj Capital Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Jayne Platt

Termination date: 2016-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janette Patricia Graham

Appointment date: 2016-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Aug 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Fntc (Secretaries) Limited

Change date: 2016-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Address

Type: AD01

New address: Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE

Change date: 2015-04-01

Old address: C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-06

Officer name: Miss Samantha Jayne Platt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2013

Action Date: 04 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-04

Officer name: Mr Declan Thomas Kenny

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2013

Action Date: 04 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-04

Officer name: Mr. Declan Thomas Kenny

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Samantha Jayne Platt

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Casey Roberts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2011

Action Date: 29 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-29

Officer name: Casey Raymond Roberts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Declan Thomas Kenny

Change date: 2010-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Declan Thomas Kenny

Change date: 2010-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Declan Thomas Kenny

Change date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-11

Officer name: Casey Raymond Roberts

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Nov 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-11

Officer name: Fntc (Secretaries) Limited

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Declan Thomas Kenny

Change date: 2009-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed casey raymond roberts

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director elaine higgins

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 05/04/06

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED bonnington road 2 anderson place edinburgh EH6 5NP

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMSTRONGS CONSTRUCTION LIMITED

BLAKE HOUSE HIGH STREET,OLDHAM,OL4 3BH

Number:11780663
Status:ACTIVE
Category:Private Limited Company

J MULLEN ELECTRICAL ENGINEERING CO LIMITED

FLAT 3-2, 268 MAIN STREET,GLASGOW,G73 3AD

Number:SC558272
Status:ACTIVE
Category:Private Limited Company

MBACT REGENERATION LIMITED

FOURTEEN LOCKS CANAL CENTRE CWM LANE,NEWPORT,NP10 9GN

Number:08815152
Status:ACTIVE
Category:Private Limited Company

PLASTIC BUDDHA PRODUCTIONS LIMITED

10 ST. HELENS ROAD,SWANSEA,SA1 4AW

Number:05302340
Status:LIQUIDATION
Category:Private Limited Company

PROPERTYWISE INVESTMENTS LIMITED

BRYN AWEL,WREXHAM,LL11 3AE

Number:07856378
Status:ACTIVE
Category:Private Limited Company

SALTCONE TELECOM TECHNOLOGIES LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL028776
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source