1201 EDIN LTD.

12 Redgauntlet Terrace, Edinburgh, EH16 5SE, Scotland
StatusACTIVE
Company No.SC332023
CategoryPrivate Limited Company
Incorporated08 Oct 2007
Age16 years, 6 months, 26 days
JurisdictionScotland

SUMMARY

1201 EDIN LTD. is an active private limited company with number SC332023. It was incorporated 16 years, 6 months, 26 days ago, on 08 October 2007. The company address is 12 Redgauntlet Terrace, Edinburgh, EH16 5SE, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 14 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-22

Psc name: Majid Mustafa

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zhora Fardos

Termination date: 2020-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-22

Officer name: Mrs Nazia Majid

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-22

Psc name: Mohammed Rafiq

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-10

Officer name: Mohammed Rafiq

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Address

Type: AD01

Old address: 6 Elgin Terrace Edinburgh EH7 5NN Scotland

Change date: 2017-08-03

New address: 12 Redgauntlet Terrace Edinburgh EH16 5SE

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-31

Officer name: Mr Majid Mustafa

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Vaughan

Termination date: 2016-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Miller Haddow

Termination date: 2016-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Gibson Harris

Termination date: 2016-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Colquhoun Harris

Termination date: 2016-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Harris

Termination date: 2016-08-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-03

Officer name: Ian Harris

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

Old address: 136 Boden Street Glasgow G40 3PX

Change date: 2016-06-15

New address: 6 Elgin Terrace Edinburgh EH7 5NN

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zhora Fardos

Appointment date: 2016-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohammed Rafiq

Appointment date: 2016-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Vaughan

Appointment date: 2014-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-12

Officer name: Mr Ross Harris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Vaughan

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Haddow

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Vaughan

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Vaughan

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Vaughan

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Miller Haddow

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Harris

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Colquhoun Harris

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Gibson Harris

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-18

Old address: 3 Daisyhill Court Blackburn West Lothian EH47 7EJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Christie

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Christie

Documents

View document PDF

Termination secretary company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donna Christie

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Anthony Vaughan

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracey Ann Haddow

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Vaughan

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2010

Action Date: 20 May 2010

Category: Address

Type: AD01

Old address: 3 Roman Terrace Dalkeith EH22 2QY

Change date: 2010-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Donna Christie

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Thomas Christie

Change date: 2009-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 11 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK SERVICES MIDLANDS LTD

THE SQUIRES 5,WEDNESBURY,WS10 9BZ

Number:11424614
Status:ACTIVE
Category:Private Limited Company

CRAIG TEK LTD

CRAIGMOHR,ELLON,AB41 6QB

Number:SC480636
Status:ACTIVE
Category:Private Limited Company

FOX & GOOSE INN LIMITED

85 DONCASTER ROAD,ROTHERHAM,S63 7DN

Number:06656774
Status:ACTIVE
Category:Private Limited Company

HESP JONES AND COMPANY LIMITED

31 ST SAVIOURGATE,YORK,YO1 8NQ

Number:09246197
Status:ACTIVE
Category:Private Limited Company

REDESIGN CBS LTD

11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK,YORK,YO30 4XG

Number:09955360
Status:LIQUIDATION
Category:Private Limited Company

S.DIN-LEVACK LTD

C/O D P C,STOKE-ON-TRENT,ST4 2QY

Number:07314352
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