824 EDIN LTD.
Status | ACTIVE |
Company No. | SC283841 |
Category | Private Limited Company |
Incorporated | 26 Apr 2005 |
Age | 19 years, 1 month, 5 days |
Jurisdiction | Scotland |
SUMMARY
824 EDIN LTD. is an active private limited company with number SC283841. It was incorporated 19 years, 1 month, 5 days ago, on 26 April 2005. The company address is 7 Fox Covert Avenue, Edinburgh, EH12 6UQ, Scotland.
Company Fillings
Accounts with accounts type dormant
Date: 06 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type dormant
Date: 28 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type dormant
Date: 10 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Accounts with accounts type dormant
Date: 01 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Change registered office address company with date old address new address
Date: 09 May 2019
Action Date: 09 May 2019
Category: Address
Type: AD01
Old address: 14 Barntongate Drive Edinburgh EH4 8BE
New address: 7 Fox Covert Avenue Edinburgh EH12 6UQ
Change date: 2019-05-09
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type dormant
Date: 09 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type dormant
Date: 19 Mar 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type dormant
Date: 15 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type dormant
Date: 12 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type dormant
Date: 20 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type dormant
Date: 09 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type dormant
Date: 07 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Accounts with accounts type dormant
Date: 07 Jun 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Accounts with accounts type dormant
Date: 06 May 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Accounts with accounts type dormant
Date: 21 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-26
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Abdul Hafiz
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Faisal Hafiz
Documents
Accounts with accounts type dormant
Date: 21 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/09; full list of members
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary keith brock
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lynesay brock
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john cowe
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director damian farrell
Documents
Accounts with accounts type dormant
Date: 14 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/08; full list of members
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed abdul hafiz
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed faisal hafiz
Documents
Legacy
Date: 12 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 12/03/2008 from 5 villadean park rosewell midlothian EH24 9ER
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary lorna fleming
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director catherine park
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alistair park
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sarah park
Documents
Accounts with accounts type dormant
Date: 23 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 11 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/11/07--------- £ si 2@1=2 £ ic 4/6
Documents
Legacy
Date: 01 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/05/07--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 01/12/07 from: 2 greenmount road south burntisland KY3 9JJ
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/06; full list of members
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 5 INGLEY WORKS 13 RIVER ROAD,ESSEX,IG11 0HE
Number: | 09911508 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HAZELWOOD ROAD,SUTTON COLDFIELD,B74 3RH
Number: | 10596434 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 GROVE HEATH NORTH,WOKING,GU23 6EN
Number: | 06676693 |
Status: | ACTIVE |
Category: | Private Limited Company |
L & H DIRECT PLUMBING & HEATING LTD
121 MOFFAT STREET,GLASGOW,G5 0ND
Number: | SC447730 |
Status: | ACTIVE |
Category: | Private Limited Company |
VIADUCT MILLS,MILNSBRIDGE,HD3 4PG
Number: | 00884943 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL CHAMBERS,MAIDENHEAD,SL6 8LR
Number: | 01664651 |
Status: | LIQUIDATION |
Category: | Private Limited Company |