Advanced company searchLink opens in new window

1275 EDIN LTD.

Company number SC323455

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)
31 May 2018 AA Accounts for a dormant company made up to 31 May 2018
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
31 May 2017 AA Accounts for a dormant company made up to 31 May 2017
11 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
20 Mar 2017 TM01 Termination of appointment of Mohammad Shafiq as a director on 15 September 2016
20 Mar 2017 TM01 Termination of appointment of Mohammad Sarfraz as a director on 15 September 2016
20 Mar 2017 TM01 Termination of appointment of Mohammad Shafiq as a director on 15 September 2016
20 Mar 2017 TM01 Termination of appointment of Mohammad Sarfraz as a director on 15 September 2016
20 Mar 2017 TM01 Termination of appointment of Mohammad Sarfraz as a director on 15 September 2016
20 Mar 2017 TM01 Termination of appointment of Mohammad Umar Jamil as a director on 15 September 2016
20 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
04 Jul 2016 AP01 Appointment of Ratchanee Sureerat as a director on 29 June 2016
04 Jul 2016 AD01 Registered office address changed from 9/1 Caledonian Crescent Edinburgh EH11 2DD to 5 Peebles Terrace Edinburgh EH4 4UE on 4 July 2016
04 Jul 2016 AP01 Appointment of Lukasz Plewinski as a director on 29 June 2016
29 Jun 2016 CH01 Director's details changed for Mr Mohammad Sarfraz on 1 June 2016
11 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
26 Apr 2016 CH01 Director's details changed for Mr Mohammad Shafiq on 26 April 2016
26 Apr 2016 CH01 Director's details changed for Mr Mohammad Sarfraz on 26 April 2016
22 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
19 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
05 Jul 2014 AD01 Registered office address changed from 9/1 Caledonian Crescent Edinburgh EH11 2DD Scotland on 5 July 2014
05 Jul 2014 AD01 Registered office address changed from 8/24 Portland Gardens Edinburgh EH6 6JA on 5 July 2014
05 Jul 2014 TM01 Termination of appointment of Paul Taylor as a director
05 Jul 2014 TM02 Termination of appointment of Kenneth Taylor as a secretary