694 EDIN LTD.
Status | ACTIVE |
Company No. | SC267341 |
Category | Private Limited Company |
Incorporated | 04 May 2004 |
Age | 20 years, 30 days |
Jurisdiction | Scotland |
SUMMARY
694 EDIN LTD. is an active private limited company with number SC267341. It was incorporated 20 years, 30 days ago, on 04 May 2004. The company address is 52 Milligan Drive, Edinburgh, EH16 4WD, Scotland.
Company Fillings
Accounts with accounts type dormant
Date: 02 Jun 2024
Action Date: 31 May 2024
Category: Accounts
Type: AA
Made up date: 2024-05-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type dormant
Date: 31 May 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type dormant
Date: 31 May 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Accounts with accounts type dormant
Date: 15 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type dormant
Date: 19 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Change to a person with significant control
Date: 05 Aug 2019
Action Date: 22 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Jane Buchanan
Change date: 2019-07-22
Documents
Change person director company with change date
Date: 05 Aug 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Buchanan
Change date: 2019-07-22
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Address
Type: AD01
Old address: 17/10 Northfield Grove Edinburgh EH8 7RN Scotland
Change date: 2019-08-05
New address: 52 Milligan Drive Edinburgh EH16 4WD
Documents
Accounts with accounts type dormant
Date: 31 May 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type dormant
Date: 31 May 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 08 Mar 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type dormant
Date: 31 May 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Appoint person director company with name date
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Audrey Carrie
Appointment date: 2017-03-06
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James John Scally
Termination date: 2016-12-12
Documents
Termination secretary company with name termination date
Date: 05 Jan 2017
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-12
Officer name: Janice Wright
Documents
Accounts with accounts type dormant
Date: 22 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Address
Type: AD01
New address: 17/10 Northfield Grove Edinburgh EH8 7RN
Change date: 2016-10-19
Old address: 70 Blackchapel Close Edinburgh EH15 3SL
Documents
Appoint person director company with name date
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jane Buchanan
Appointment date: 2016-10-19
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type dormant
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type dormant
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Change person director company with change date
Date: 03 Apr 2014
Action Date: 11 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-11
Officer name: James John Scally
Documents
Accounts with accounts type dormant
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date
Date: 10 Apr 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Accounts with accounts type dormant
Date: 21 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Accounts with accounts type dormant
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date
Date: 18 Mar 2011
Action Date: 11 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-11
Documents
Accounts with accounts type dormant
Date: 28 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date
Date: 11 Mar 2010
Action Date: 11 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-11
Documents
Accounts with accounts type dormant
Date: 11 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; no change of members
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/07; no change of members
Documents
Accounts with accounts type dormant
Date: 27 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jul 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type dormant
Date: 24 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 13 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/05; full list of members
Documents
Legacy
Date: 15 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 21 May 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 695 edin LTD.\certificate issued on 21/05/04
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
27 CRANES PARK ROAD,BIRMINGHAM,B26 3SE
Number: | 10209992 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/17 WEMBOROUGH ROAD,MIDDLESEX,HA7 2DU
Number: | 01903301 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ANGEL HILL,TIVERTON,EX16 6PE
Number: | 05750636 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HUXLEY COURT,ROCHESTER,ME1 1BJ
Number: | 10350093 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
268 SMITHDOWN ROAD,LIVERPOOL,L15 5AH
Number: | 10067159 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNTSMAN ELDRIDGE SURVEYORS LIMITED
93 TABERNACLE STREET,LONDON,EC2A 4BA
Number: | 06831881 |
Status: | ACTIVE |
Category: | Private Limited Company |