561 EDIN LTD.
Status | ACTIVE |
Company No. | SC262774 |
Category | Private Limited Company |
Incorporated | 02 Feb 2004 |
Age | 20 years, 4 months, 5 days |
Jurisdiction | Scotland |
SUMMARY
561 EDIN LTD. is an active private limited company with number SC262774. It was incorporated 20 years, 4 months, 5 days ago, on 02 February 2004. The company address is 16 Hillwood Rise 16 Hillwood Rise, Newbridge, EH28 8PZ, Scotland.
Company Fillings
Accounts with accounts type dormant
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-28
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type dormant
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type dormant
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Change person director company with change date
Date: 06 May 2021
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hazel Anne Neill
Change date: 2020-11-16
Documents
Change to a person with significant control
Date: 06 May 2021
Action Date: 16 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-16
Psc name: Hazel Anne Neill
Documents
Accounts with accounts type dormant
Date: 28 Feb 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type dormant
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Address
Type: AD01
Old address: 65 Ochiltree Crescent Mid Calder West Lothian EH53 0RT
Change date: 2019-10-15
New address: 16 Hillwood Rise Ratho Station Newbridge EH28 8PZ
Documents
Change to a person with significant control
Date: 15 Oct 2019
Action Date: 19 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-19
Psc name: David Mcmillan
Documents
Change person director company with change date
Date: 15 Oct 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Mcmillan
Change date: 2019-08-19
Documents
Accounts with accounts type dormant
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type dormant
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type dormant
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type dormant
Date: 29 Feb 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type dormant
Date: 03 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Termination director company with name termination date
Date: 12 Sep 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-18
Officer name: Allan Bain
Documents
Termination secretary company with name termination date
Date: 12 Sep 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-18
Officer name: Pollie Elizabeth Bain
Documents
Accounts with accounts type dormant
Date: 23 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Appoint person director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hazel Anne Neill
Documents
Appoint person director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Mcmillan
Documents
Change registered office address company with date old address
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-11
Old address: 28 Ardshiel Avenue Edinburgh Lothian EH4 7HP
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Change person secretary company with change date
Date: 20 Jan 2014
Action Date: 08 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-08
Officer name: Pollie Elizabeth Bain
Documents
Change person secretary company with change date
Date: 15 Oct 2013
Action Date: 08 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-08
Officer name: Pollie Elizabeth Bain
Documents
Change person secretary company with change date
Date: 12 Sep 2013
Action Date: 08 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-08
Officer name: Pollie Elizabeth Bain
Documents
Accounts with accounts type dormant
Date: 11 Mar 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type dormant
Date: 04 May 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type dormant
Date: 02 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Accounts with accounts type dormant
Date: 25 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Change person director company with change date
Date: 17 Jan 2010
Action Date: 17 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-17
Officer name: Allan Bain
Documents
Accounts with accounts type dormant
Date: 15 Apr 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Mar 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Accounts with accounts type dormant
Date: 30 Oct 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Mar 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/06; full list of members
Documents
Legacy
Date: 25 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 12/04/05 from: 239 the murrays edinburgh EH17 8UT
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 12 Apr 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 21 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 18/03/05--------- £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 03 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/05; full list of members
Documents
Legacy
Date: 03 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CHRISBELLA INVESTMENTS LIMITED
THE OLD SCHOOL HOUSE FORSHAW HEATH LANE,SOLIHULL,B94 5LH
Number: | 08506352 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTY WALLPAPERS (SMALL HEATH) LIMITED
OAKMOORE COURT 11C KINGSWOOD ROAD,DROITWICH,WR9 0QH
Number: | 00498650 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A ATLAS BUSINESS CENTRE,LONDON,NW2 7HJ
Number: | 08665740 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 ROSEHAUGH ROAD,INVERNESS,IV2 8SW
Number: | SL014627 |
Status: | ACTIVE |
Category: | Limited Partnership |
3 RAILWAY COURT,DONCASTER,DN4 5FB
Number: | 07949445 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EXOTIC FRUITSCAPES CO LIMITED
7 COUSINS YARD,HALSTEAD,CO9 3FJ
Number: | 09031146 |
Status: | ACTIVE |
Category: | Private Limited Company |