EDISTON PROPERTY INVESTMENT COMPANY - History of Changes


DateDescription
2024-04-07 delete address THE SCALPEL 52 LIME STREET LONDON ENGLAND EC3M 7AF
2024-04-07 insert address 1 MORE LONDON PLACE LONDON SE1 2AF
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 9 => 3
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-09-30
2024-04-07 update company_status Active => Liquidation
2024-04-07 update num_mort_charges 0 => 1
2024-04-07 update num_mort_outstanding 0 => 1
2024-04-07 update registered_address
2024-02-22 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2024-01-24 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2024-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2024 FROM THE SCALPEL 52 LIME STREET LONDON EC3M 7AF ENGLAND
2024-01-24 update statutory_documents SAIL ADDRESS CHANGED FROM: THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE ENGLAND
2024-01-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI REG PSC
2024-01-24 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2024-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN SKINNER
2024-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IMOGEN MOSS
2024-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN LAMONT
2024-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL
2024-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY HILL / 10/01/2024
2023-11-13 update statutory_documents CURREXT FROM 30/09/2023 TO 31/03/2024
2023-10-04 update statutory_documents SALE AGREEMENT 26/09/2023
2023-09-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090904460001
2023-07-13 delete address 1 St. Andrews Square, Edinburgh, EH2 2BD
2023-07-13 delete address Broadgate Tower 20 Primrose Street London EC2A 2EW
2023-07-13 delete address Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW
2023-07-13 insert address Dashwood House 69 Old Broad Street London EC2M 1QS
2023-07-13 insert address Level 4 Dashwood House, 69 Old Broad Street, London, EC2M 1QS
2023-07-13 insert address Level 4 Dashwood House, Old Broad Street, London, EC2M 1QS
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-26 delete person Robin Archibald
2023-03-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ARCHIBALD
2023-02-22 delete cfo Neelum Yousaf
2023-02-22 delete personal_emails ne..@ediston.com
2023-02-22 insert personal_emails gr..@ediston.com
2023-02-22 delete email ne..@ediston.com
2023-02-22 delete person Neelum Yousaf
2023-02-22 delete phone 0131 370 8923
2023-02-22 insert email gr..@ediston.com
2023-02-22 insert email ra..@ediston.com
2023-02-22 insert phone 0131 240 8883
2023-01-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-11-19 insert person Karyn Lamont
2022-11-19 insert person Yasemin McClelland
2022-11-19 update person_description Imogen Moss => Imogen Moss
2022-11-19 update person_description William Hill => William Hill
2022-11-19 update person_title Imogen Moss: Partner => Solicitor; Coach; Senior Independent Director and Management Engagement Committee Chair
2022-11-19 update person_title Robin Archibald: Senior Independent Director and Audit and Risk Committee Chairman => null
2022-09-09 update statutory_documents DIRECTOR APPOINTED MISS KATHRYN ELIZABETH LAMONT
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES
2022-03-08 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-03-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-09-29 delete person Alastair Dickie
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES
2021-04-09 update person_title Jamie Skinner: Marketing Committee and Nominations Committee Chairman; Fellow of the Chartered Institute for Securities; Non - Executive Director of the Asian Opportunities Absolute Return Fund Limited; Martin Currie Investment Management Limited As a Director => Fellow of the Chartered Institute for Securities; Non - Executive Director of the Asian Opportunities Absolute Return Fund Limited; Marketing Committee, Nominations Committee and Remuneration Committee Chair; Martin Currie Investment Management Limited As a Director
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-03-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-01-14 insert cfo Neelum Yousaf
2021-01-14 update person_title Neelum Yousaf: Financial Controller; Member of the Institute of Chartered Accountants => Director of Finance; Member of the Institute of Chartered Accountants
2020-07-31 update person_description Imogen Moss => Imogen Moss
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-06-30 delete phone 0203 893 1011
2020-06-30 insert email ep..@jtcgroup.com
2020-06-30 insert phone 020 7409 0181
2020-06-30 update person_title Imogen Moss: null => Management Engagement Committee Chair
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-05-31 delete otherexecutives Robin Archibald
2020-05-31 delete person Robert Dick
2020-05-31 insert person Imogen Moss
2020-05-31 update person_title Jamie Skinner: Fellow of the Chartered Institute for Securities; Non - Executive Director of the Asian Opportunities Absolute Return Fund Limited; Martin Currie Investment Management Limited As a Director; Chairman of the Marketing Committee => Marketing Committee and Nominations Committee Chairman; Fellow of the Chartered Institute for Securities; Non - Executive Director of the Asian Opportunities Absolute Return Fund Limited; Martin Currie Investment Management Limited As a Director
2020-05-31 update person_title Robin Archibald: Senior Independent Director; Chairman of the Nomination Committee => Senior Independent Director and Audit and Risk Committee Chairman
2020-05-12 update statutory_documents DIRECTOR APPOINTED MS IMOGEN MOSS
2020-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DICK
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-01 delete address 1-6 Yarmouth Place London W1J 7BU
2020-04-01 delete address Rodney Way Hamilton Centre Chelmsford CM1 3BY
2020-04-01 delete phone 01245 398 950
2020-04-01 insert address 18th Floor 52 Lime Street London EC3M 7AF
2020-04-01 insert address 40 Queen St London EC4R 1DD
2020-04-01 insert phone 0203 893 1011
2020-03-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-03-01 delete source_ip 77.104.173.63
2020-03-01 insert source_ip 46.183.15.130
2020-02-07 delete address LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW
2020-02-07 insert address THE SCALPEL 52 LIME STREET LONDON ENGLAND EC3M 7AF
2020-02-07 update registered_address
2020-02-05 update statutory_documents SECOND FILING OF AP04 FOR JTC (UK) LIMITED
2020-02-05 update statutory_documents SECOND FILING OF TM02 FOR MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITE
2020-01-29 delete address 20 Forth Street Edinburgh EH1 3LH
2020-01-29 delete address 88 Wood Street London EC2V 7QR
2020-01-29 delete phone 0131 550 3756
2020-01-29 delete phone 0207 523 8094
2020-01-29 delete phone 0207 523 8474
2020-01-29 insert address 30 Gresham Street London EC2V 7QP
2020-01-29 insert address Rodney Way Hamilton Centre Chelmsford CM1 3BY
2020-01-29 insert phone 01245 398 950
2020-01-29 insert phone 0207 597 5873
2020-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2020 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW
2020-01-29 update statutory_documents CORPORATE SECRETARY APPOINTED JTC (UK) LIMITED
2020-01-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED
2019-08-26 update person_description Daniel O'Neill => Daniel O'Neill
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES
2019-05-20 delete phone 0131 550 3763
2019-05-20 insert phone 0131 550 3756
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-03-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-02-27 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/06/2018
2019-01-03 update website_status FlippedRobots => OK
2019-01-03 delete source_ip 31.193.1.38
2019-01-03 insert source_ip 77.104.173.63
2018-11-19 update website_status OK => FlippedRobots
2018-06-29 update statutory_documents 28/06/18 STATEMENT OF CAPITAL GBP 2113337.37
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES
2018-06-09 delete address Neelum Yousaf, 39 George Street, Edinburgh, EH2 2HN
2018-06-09 insert terms_pages_linkeddomain ediston-reit.com
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-03-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-15 update statutory_documents 07/12/17 STATEMENT OF CAPITAL GBP 2103337.37
2017-08-22 update person_description Robin Archibald => Robin Archibald
2017-07-23 delete index_pages_linkeddomain bigpartnership.co.uk
2017-07-23 delete portfolio_pages_linkeddomain bigpartnership.co.uk
2017-07-23 delete source_ip 94.229.169.200
2017-07-23 insert source_ip 31.193.1.38
2017-07-03 update statutory_documents DIRECTOR APPOINTED MR COLIN JAMES MARSHALL SKINNER
2017-06-22 update statutory_documents 22/06/17 STATEMENT OF CAPITAL GBP 1309939.31
2017-06-21 update statutory_documents 21/06/17 STATEMENT OF CAPITAL GBP 1303439.31
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES
2017-06-19 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R&H FUND SERVICES LIMITED / 16/06/2017
2017-06-02 update statutory_documents 02/06/17 STATEMENT OF CAPITAL GBP 1295139.31
2017-05-01 delete address 131 Finsbury Pavement London EC2A 1NT
2017-05-01 delete phone 0131 524 6140
2017-05-01 delete phone 0131 524 6141
2017-05-01 delete phone 020 7920 3159
2017-05-01 insert address 24a St John Street London EC1M 4AY
2017-05-01 insert phone 0131 550 3760
2017-05-01 insert phone 0131 550 3763
2017-05-01 insert phone 020 490 8828
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-03-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-25 update statutory_documents 24/11/16 STATEMENT OF CAPITAL GBP 1287639.31
2016-07-07 delete sic_code 68209 - Other letting and operating of own or leased real estate
2016-07-07 insert sic_code 64306 - Activities of real estate investment trusts
2016-07-07 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-07-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-06-22 update statutory_documents 17/06/16 NO MEMBER LIST
2016-05-12 update account_category FULL => GROUP
2016-05-12 update accounts_last_madeup_date 2015-01-21 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-08-09 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-08-09 update returns_last_madeup_date null => 2015-06-17
2015-08-09 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-07-23 update statutory_documents 13/07/15 STATEMENT OF CAPITAL GBP 1282639.31
2015-07-17 update statutory_documents 17/06/15 FULL LIST
2015-07-10 update statutory_documents RE:NEW SHARE ISSUE 02/07/2015
2015-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RATAN ENGINEER
2015-04-19 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-07 update account_category NO ACCOUNTS FILED => FULL
2015-03-07 update accounts_last_madeup_date null => 2015-01-21
2015-03-07 update accounts_next_due_date 2015-04-13 => 2016-03-31
2015-02-19 update statutory_documents INTERIM ACCOUNTS MADE UP TO 21/01/15
2015-02-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14
2015-02-07 update accounts_next_due_date 2015-12-31 => 2015-04-13
2015-01-21 update statutory_documents REDUCTION OF SHARE PREMIUM
2015-01-21 update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2015-01-21 update statutory_documents 21/01/15 STATEMENT OF CAPITAL GBP 950000
2015-01-13 update statutory_documents PREVSHO FROM 30/09/2015 TO 30/09/2014
2014-12-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-21 update statutory_documents 27/10/14 STATEMENT OF CAPITAL GBP 950000
2014-08-07 update account_ref_month 6 => 9
2014-08-07 update accounts_next_due_date 2015-12-17 => 2015-12-31
2014-08-07 update statutory_documents ADOPT ARTICLES 11/07/2014
2014-07-25 update statutory_documents SAIL ADDRESS CREATED
2014-07-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2014-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ARCHIBALD / 16/07/2014
2014-07-17 update statutory_documents CURREXT FROM 30/06/2015 TO 30/09/2015
2014-07-17 update statutory_documents NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY
2014-07-14 update statutory_documents DIRECTOR APPOINTED RATAN ENGINEER
2014-07-02 update statutory_documents COMMENCE BUSINESS AND BORROW
2014-07-02 update statutory_documents APPLICATION COMMENCE BUSINESS
2014-06-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION