-
EDERLINE HYDRO LIMITED - C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom
Company Information
- Company registration number
- SC408062
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Brodies Llp Capital Square
- 58 Morrison Street
- Edinburgh
- EH3 8BP
- United Kingdom C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom UK
Management
- Managing Directors
- CREWDSON, Charles William Nepean
- CROMPTON, Carl Peter
- WILSON, Angus George Timothy
- WILSON, Clare Willa
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-09-23
- Age Of Company 2011-09-23 12 years
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- Mr Angus George Timothy Wilson
- Mrs Clare Willa Wilson
- The Co-Operative Bank Plc
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-06-30
- Last Date: 2023-09-30
- Last Return Made Up To:
- 2012-09-23
- Annual Return
- Due Date: 2024-10-07
- Last Date: 2023-09-23
-
EDERLINE HYDRO LIMITED Company Description
- EDERLINE HYDRO LIMITED is a ltd registered in United Kingdom with the Company reg no SC408062. Its current trading status is "live". It was registered 2011-09-23. It has declared SIC or NACE codes as "35110". It has 4 directors The latest annual return was filed up to 2012-09-23.It can be contacted at C/o Brodies Llp Capital Square .
Get EDERLINE HYDRO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ederline Hydro Limited - C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom
- 2011-09-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EDERLINE HYDRO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-03-29) - AA
-
confirmation-statement-with-no-updates (2023-10-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-11-21) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-14) - AD01
-
change-person-director-company-with-change-date (2022-07-11) - CH01
-
confirmation-statement-with-no-updates (2022-10-07) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-18) - AA
-
confirmation-statement-with-no-updates (2021-10-07) - CS01
-
mortgage-satisfy-charge-full (2021-12-07) - MR04
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-10-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-02-14) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-12) - AA
-
change-person-director-company-with-change-date (2019-11-26) - CH01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-11-26) - PSC02
-
cessation-of-a-person-with-significant-control (2018-11-26) - PSC07
-
confirmation-statement-with-updates (2018-10-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-07) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-09-25) - PSC01
-
confirmation-statement-with-updates (2017-10-06) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2017-09-25) - PSC09
-
accounts-with-accounts-type-total-exemption-small (2017-04-26) - AA
-
notification-of-a-person-with-significant-control (2017-09-25) - PSC02
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-02-24) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-19) - AR01
-
second-filing-of-form-with-form-type-made-up-date (2015-06-18) - RP04
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-04-10) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-29) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-05-01) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-02) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-16) - AA
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-10-03) - SH01
-
resolution (2012-10-03) - RESOLUTIONS
-
legacy (2012-09-26) - MG01s
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-24) - AR01
-
change-person-director-company-with-change-date (2012-09-24) - CH01
-
appoint-person-director-company-with-name (2012-06-27) - AP01
keyboard_arrow_right 2011
-
incorporation-company (2011-09-23) - NEWINC