Advanced company searchLink opens in new window

411 EDIN LTD.

Company number SC281812

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)
30 Jan 2023 PSC01 Notification of Louise Mccoll as a person with significant control on 2 May 2022
30 Jan 2023 PSC01 Notification of James Michael Mccoll as a person with significant control on 2 May 2022
18 Jan 2023 PSC07 Cessation of Allison Margaret Brown as a person with significant control on 2 May 2022
18 Jan 2023 TM02 Termination of appointment of John Johnstone as a secretary on 2 May 2022
18 Jan 2023 TM01 Termination of appointment of Allison Margaret Brown as a director on 2 May 2022
09 Nov 2022 AA Accounts for a dormant company made up to 14 April 2022
22 Apr 2022 CS01 Confirmation statement made on 9 March 2022 with updates
08 Apr 2022 AD01 Registered office address changed from 18 Greenbank Terrace Edinburgh EH10 5RA Scotland to 33 Drum Brae South Edinburgh EH12 8DT on 8 April 2022
08 Apr 2022 AP01 Appointment of Mr James Michael Mccoll as a director on 1 March 2022
08 Apr 2022 AP01 Appointment of Mrs. Louise Mccoll as a director on 1 March 2022
31 Jan 2022 AA Accounts for a dormant company made up to 14 April 2021
06 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
01 Apr 2021 AA01 Current accounting period extended from 31 March 2021 to 14 April 2021
01 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
17 May 2020 PSC01 Notification of Allison Margaret Brown as a person with significant control on 15 November 2019
05 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
05 May 2020 AP03 Appointment of Mr John Johnstone as a secretary on 5 May 2020
05 May 2020 PSC07 Cessation of Ian Colquhoun Harris as a person with significant control on 14 November 2019
05 May 2020 PSC07 Cessation of Elizabeth Gibson Harris as a person with significant control on 14 November 2019
19 Nov 2019 TM01 Termination of appointment of Ian Colquhoun Harris as a director on 14 November 2019
19 Nov 2019 TM01 Termination of appointment of Elizabeth Gibson Harris as a director on 14 November 2019
19 Nov 2019 AD01 Registered office address changed from 136 Boden Street Glasgow G40 3PX to 18 Greenbank Terrace Edinburgh EH10 5RA on 19 November 2019
04 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
27 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018