- Company Overview for 756 EDIN LTD. (SC308667)
- Filing history for 756 EDIN LTD. (SC308667)
- People for 756 EDIN LTD. (SC308667)
- More for 756 EDIN LTD. (SC308667)
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 |