-
EDGEHILL HOMES LIMITED - 80 Whitehall Place, Aberdeen, AB25 2PJ, Scotland, United Kingdom
Company Information
- Company registration number
- SC422645
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 80 Whitehall Place
- Aberdeen
- AB25 2PJ
- Scotland 80 Whitehall Place, Aberdeen, AB25 2PJ, Scotland UK
Management
- Managing Directors
- CHEYNE, Graeme Watt
- Company secretaries
- CHEYNE, Isla Panton
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-24
- Age Of Company 2012-04-24 12 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- -
- Mr Graeme Watt Cheyne
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PLACE D'OR 720 LIMITED
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-04-30
- Annual Return
- Due Date: 2022-03-31
- Last Date: 2021-03-17
-
EDGEHILL HOMES LIMITED Company Description
- EDGEHILL HOMES LIMITED is a ltd registered in United Kingdom with the Company reg no SC422645. Its current trading status is "live". It was registered 2012-04-24. It was previously called PLACE D'OR 720 LIMITED. It has declared SIC or NACE codes as "96090". It has 1 director and 1 secretary. The latest accounts are filed up to 2019-04-30.It can be contacted at 80 Whitehall Place .
Get EDGEHILL HOMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Edgehill Homes Limited - 80 Whitehall Place, Aberdeen, AB25 2PJ, Scotland, United Kingdom
- 2012-04-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EDGEHILL HOMES 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 2021
-
confirmation-statement-with-no-updates (2021-03-17) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-26) - AA
-
mortgage-satisfy-charge-full (2020-01-14) - MR04
-
confirmation-statement-with-no-updates (2020-03-26) - CS01
-
gazette-notice-compulsory (2020-03-31) - GAZ1
-
gazette-filings-brought-up-to-date (2020-04-01) - DISS40
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-28) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-03-15) - CH01
-
termination-director-company-with-name-termination-date (2018-03-15) - TM01
-
cessation-of-a-person-with-significant-control (2018-03-15) - PSC07
-
change-to-a-person-with-significant-control (2018-03-15) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-15) - AD01
-
appoint-person-secretary-company-with-name-date (2018-03-15) - AP03
-
confirmation-statement-with-updates (2018-03-16) - CS01
-
confirmation-statement-with-updates (2018-03-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-25) - MR01
-
mortgage-satisfy-charge-full (2018-08-17) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-27) - MR01
-
termination-secretary-company-with-name-termination-date (2018-03-15) - TM02
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-13) - AA
-
termination-secretary-company-with-name-termination-date (2017-05-21) - TM02
-
confirmation-statement-with-updates (2017-04-29) - CS01
-
appoint-person-secretary-company-with-name-date (2017-05-21) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-12) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-02-02) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-09) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-22) - AR01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-01-03) - SH01
-
accounts-with-accounts-type-dormant (2014-01-15) - AA
-
mortgage-create-with-deed-with-charge-number (2014-01-29) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-01-10) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-20) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-12) - AR01
-
termination-director-company-with-name (2013-12-03) - TM01
-
appoint-person-director-company-with-name (2013-12-03) - AP01
-
certificate-change-of-name-company (2013-11-29) - CERTNM
keyboard_arrow_right 2012
-
resolution (2012-05-02) - RESOLUTIONS
-
incorporation-company (2012-04-24) - NEWINC