- Company Overview for 1275 EDIN LTD. (SC323455)
- Filing history for 1275 EDIN LTD. (SC323455)
- People for 1275 EDIN LTD. (SC323455)
- More for 1275 EDIN LTD. (SC323455)
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
|
|
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
|
|
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 |