Advanced company searchLink opens in new window

119 EDIN LTD.

Company number SC269464

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
01 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
07 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
31 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
19 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
26 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
21 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 18 March 2021
25 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
30 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/09/2021
06 Oct 2020 PSC07 Cessation of Harry Sweeney as a person with significant control on 25 April 2020
06 Oct 2020 PSC01 Notification of Marek Mitosinka as a person with significant control on 25 April 2020
06 Oct 2020 TM01 Termination of appointment of Harry Sweeney as a director on 25 April 2020
06 Oct 2020 TM01 Termination of appointment of Jacqueline Mackay Sweeney as a director on 25 April 2020
06 Oct 2020 TM02 Termination of appointment of Harry Sweeney as a secretary on 25 April 2020
31 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
06 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
24 Jan 2020 AD01 Registered office address changed from 46 Pilton Place Edinburgh EH5 2EX Scotland to 46 Pilton Place Edinburgh EH5 2EX on 24 January 2020
23 Jan 2020 AP01 Appointment of Marek Mitosinka as a director on 13 January 2020
23 Jan 2020 AP01 Appointment of Jan Janacek as a director on 13 January 2020
23 Jan 2020 AD01 Registered office address changed from 21 Oxgangs Green Edinburgh EH13 9JG to 46 Pilton Place Edinburgh EH5 2EX on 23 January 2020
28 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
18 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
29 Nov 2018 CS01 Confirmation statement made on 18 March 2018 with no updates