Advanced company searchLink opens in new window

756 EDIN LTD.

Company number SC308667

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)
10 Oct 2024 AA Accounts for a dormant company made up to 8 August 2024
10 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with updates
15 Aug 2024 CH01 Director's details changed for Sarfraz Ali Khan on 18 April 2024
15 Aug 2024 PSC01 Notification of Shamila Akhtar as a person with significant control on 18 April 2024
15 Aug 2024 PSC01 Notification of Sarfraz Ali Khan as a person with significant control on 18 April 2024
15 Aug 2024 PSC07 Cessation of James Michael Mccoll as a person with significant control on 18 April 2024
15 Aug 2024 TM01 Termination of appointment of Damian Mark Andrew Farrell as a director on 18 April 2024
15 Aug 2024 TM01 Termination of appointment of James Michael Mccoll as a director on 18 April 2024
24 Jan 2024 AD01 Registered office address changed from 33 Drum Brae South Edinburgh EH12 8DT Scotland to 22 Stenhouse Mill Lane Edinburgh EH11 3LR on 24 January 2024
24 Jan 2024 AP01 Appointment of Shamila Akhtar as a director on 24 January 2024
24 Jan 2024 AP01 Appointment of Sarfraz Ali Khan as a director on 24 January 2024
10 Oct 2023 AA Accounts for a dormant company made up to 8 August 2023
10 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
04 Nov 2022 CS01 Confirmation statement made on 4 October 2022 with updates
04 Nov 2022 PSC01 Notification of James Michael Mccoll as a person with significant control on 14 June 2022
04 Nov 2022 PSC07 Cessation of Damian Mark Andrew Farrell as a person with significant control on 14 June 2022
04 Nov 2022 AA Accounts for a dormant company made up to 8 August 2022
04 Nov 2022 AD01 Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to 33 Drum Brae South Edinburgh EH12 8DT on 4 November 2022
03 May 2022 AA Accounts for a dormant company made up to 8 August 2021
06 Dec 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
11 Aug 2021 AP01 Appointment of Mr James Michael Mccoll as a director on 20 July 2021
09 Aug 2021 PSC01 Notification of Damian Mark Andrew Farrell as a person with significant control on 20 July 2021
09 Aug 2021 AP01 Appointment of Damian Mark Andrew Farrell as a director on 20 July 2021
09 Aug 2021 AD01 Registered office address changed from 75 Baird Drive Edinburgh EH12 5RX Scotland to 55 Muirhead Road Baillieston Glasgow G69 7HA on 9 August 2021
03 Aug 2021 PSC07 Cessation of Ritchie Callaghan as a person with significant control on 3 August 2021