424 EDIN LTD.

17 Farrer Terrace, Edinburgh, EH7 6SE, Scotland
StatusACTIVE
Company No.SC259116
CategoryPrivate Limited Company
Incorporated12 Nov 2003
Age20 years, 7 months, 26 days
JurisdictionScotland

SUMMARY

424 EDIN LTD. is an active private limited company with number SC259116. It was incorporated 20 years, 7 months, 26 days ago, on 12 November 2003. The company address is 17 Farrer Terrace, Edinburgh, EH7 6SE, Scotland.



Company Fillings

Accounts with accounts type dormant

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2021

Action Date: 10 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Alexander Owens

Notification date: 2021-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2021

Action Date: 10 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacqueline Ann Sweeney

Cessation date: 2021-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Ann Sweeney

Termination date: 2021-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Thomas Mcghee

Termination date: 2021-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Joseph Mckay

Termination date: 2021-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-01

Old address: 8 Inchview Terrace Edinburgh Midlothian EH7 6TQ

New address: 17 Farrer Terrace Edinburgh EH7 6SE

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katriona Watson Owens

Appointment date: 2020-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Alexander Owens

Appointment date: 2020-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Thomas Mcghee

Appointment date: 2017-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Joseph Mckay

Appointment date: 2017-03-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Thomas Mckenzie

Termination date: 2017-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-21

Old address: 1 Inverleith Gardens Edinburgh EH3 5PU

New address: 8 Inchview Terrace Edinburgh Midlothian EH7 6TQ

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 04 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 04 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 04 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Ms Jacqueline Sweeney

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-04

Old address: 37 Bruce Gardens Dunfermline Fife KY11 8HG

Documents

View document PDF

Termination secretary company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Mckay

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr George Thomas Mckenzie

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Sweeney

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Mckay

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 716 edin LTD.\certificate issued on 08/12/03

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 08/12/03 from: 47 wester broom terrace edinburgh EH12 7QT

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMATIC WINDINGS LIMITED

UNIT 40 AZURA CLOSE,LEGGED CROSS WIMBORNE,BH21 6SZ

Number:03306544
Status:ACTIVE
Category:Private Limited Company

BAUMUSTER AGENCIES LTD

CHURCHILL HOUSE,LONDON,NW7 2AS

Number:07979290
Status:ACTIVE
Category:Private Limited Company

FY MEDICAL LIMITED

58 FENTON STREET,ROCHDALE,OL11 3TH

Number:08159598
Status:ACTIVE
Category:Private Limited Company

REVIEWSHED LIMITED

FIRST FLOOR, UNIT 7, WATERSIDE,ADDLESTONE,KT15 2SN

Number:10631050
Status:ACTIVE
Category:Private Limited Company

ROLTON LIMITED

WTC CONFERENCE HOUSE 152 MORRISON STREET,EDINBURGH,EH3 8EB

Number:SC499417
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THUNDERBOLT SCAFFOLDING SOLUTIONS LTD

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:07269165
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