1237 EDIN LTD.
Status | ACTIVE |
Company No. | SC294192 |
Category | Private Limited Company |
Incorporated | 07 Dec 2005 |
Age | 18 years, 5 months, 27 days |
Jurisdiction | Scotland |
Dissolution | 31 Jul 2015 |
Years | 8 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Administrative restoration company
Date: 24 Feb 2017
Category: Restoration
Type: RT01
Documents
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
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
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
Termination director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daryoush Momenpour
Documents
Termination secretary company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dariush Mirzajani
Documents
Termination director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dariush Mirzajani
Documents
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
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
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
Appoint person director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Momchil Danchev Tsanev
Documents
Appoint person director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ivaylo Danchev Tsanev
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
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
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/07; full list of members
Documents
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
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/06; full list of members
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DEVONSHIRE HOUSE,LONDON,W1W 5DR
Number: | 07168191 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DEAN OF GUILD WAY,ELGIN,IV30 6JN
Number: | SC114837 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROHANS HOUSE,STOCKPORT,SK1 3TJ
Number: | 09827172 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WINCHESTER AVENUE,CHATHAM,ME5 9AR
Number: | 11247269 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWNSEND FARMHOUSE,RODE,BA11 6NZ
Number: | 10169619 |
Status: | ACTIVE |
Category: | Private Limited Company |
130A NEWLAND AVENUE,HULL,HU5 2NN
Number: | 11412578 |
Status: | ACTIVE |
Category: | Private Limited Company |