1237 EDIN LTD.

49 Lindsay Circus, Rosewell, EH24 9EN, Scotland
StatusACTIVE
Company No.SC294192
CategoryPrivate Limited Company
Incorporated07 Dec 2005
Age18 years, 5 months, 27 days
JurisdictionScotland
Dissolution31 Jul 2015
Years8 years, 10 months, 3 days

SUMMARY

1237 EDIN LTD. is an active private limited company with number SC294192. It was incorporated 18 years, 5 months, 27 days ago, on 07 December 2005 and it was dissolved 8 years, 10 months, 3 days ago, on 31 July 2015. The company address is 49 Lindsay Circus, Rosewell, EH24 9EN, Scotland.



Company Fillings

Accounts with accounts type dormant

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jabeen Atique

Termination date: 2023-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2022

Action Date: 07 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-16

Psc name: Jabeen Atique

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-16

Officer name: Mr Qadeer Hussain Mundh

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Qadeer Hussain Mundh

Notification date: 2022-05-16

Documents

View document PDF

Change account reference date company current shortened

Date: 17 May 2022

Action Date: 07 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Abida Mundh

Appointment date: 2022-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2022

Action Date: 17 May 2022

Category: Address

Type: AD01

Old address: 2 Stewart Way Livingston EH54 8HP Scotland

New address: 49 Lindsay Circus Rosewell EH24 9EN

Change date: 2022-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-17

Officer name: Muhammad Atique Arshad

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Atique Arshad

Cessation date: 2021-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2021

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-30

Psc name: Jabeen Atique

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2021

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-30

Psc name: Muhammad Atique Arshad

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2021

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Momchil Tsanev

Cessation date: 2020-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-30

Officer name: Momchil Danchev Tsanev

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-30

New address: 2 Stewart Way Livingston EH54 8HP

Old address: 22 Flat 2 Craighouse Gardens Edinburgh EH10 5TX

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jabeen Atique

Appointment date: 2020-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Atique Arshad

Appointment date: 2020-03-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Momchil Danchev Tsanev

Change date: 2020-03-01

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-01

Psc name: Momchil Tsanev

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-15

Officer name: Ivaylo Danchev Tsanev

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-15

Psc name: Ivaylo Tsanev

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Annual return company with made up date

Date: 24 Feb 2017

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2017

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Address

Type: AD01

New address: 22 Flat 2 Craighouse Gardens Edinburgh EH10 5TX

Change date: 2017-02-24

Old address: 3F2 85a Fountainbridge Edinburgh EH3 9PU Scotland

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2017

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Administrative restoration company

Date: 24 Feb 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 31 Jul 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2014

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-05

Officer name: Momchil Danchev Tsanev

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2014

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ivaylo Danchev Tsanev

Change date: 2013-12-05

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Old address: 3F2 85a Fountainbridge Edinburgh EH3 9BU

Change date: 2014-04-07

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daryoush Momenpour

Documents

View document PDF

Termination secretary company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dariush Mirzajani

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dariush Mirzajani

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Address

Type: AD01

Old address: 8 (2F1) Keir Street Edinburgh EH3 9EU

Change date: 2014-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Momchil Danchev Tsanev

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ivaylo Danchev Tsanev

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dariush Mirzajani

Change date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Daryoush Momenpour

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLL INVESTMENTS LIMITED

DEVONSHIRE HOUSE,LONDON,W1W 5DR

Number:07168191
Status:ACTIVE
Category:Private Limited Company

GREYFRIARS MUSHROOMS LIMITED

5 DEAN OF GUILD WAY,ELGIN,IV30 6JN

Number:SC114837
Status:ACTIVE
Category:Private Limited Company

LASER CHIC LIMITED

ROHANS HOUSE,STOCKPORT,SK1 3TJ

Number:09827172
Status:ACTIVE
Category:Private Limited Company

M.D.N.C SERVICES LTD

11 WINCHESTER AVENUE,CHATHAM,ME5 9AR

Number:11247269
Status:ACTIVE
Category:Private Limited Company

PROVENCE RENTALS LIMITED

TOWNSEND FARMHOUSE,RODE,BA11 6NZ

Number:10169619
Status:ACTIVE
Category:Private Limited Company

RECOVERY AND STORAGE LIMITED

130A NEWLAND AVENUE,HULL,HU5 2NN

Number:11412578
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source