Advanced company searchLink opens in new window

1042 EDIN LTD.

Company number SC332521

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)
19 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
31 Oct 2014 AA Accounts for a dormant company made up to 31 October 2014
20 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
31 Oct 2013 AA Accounts for a dormant company made up to 31 October 2013
29 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
06 Jun 2013 AP01 Appointment of Alamin Kabir Ali as a director
16 May 2013 TM01 Termination of appointment of John Smith as a director
16 May 2013 TM01 Termination of appointment of Kim Robertson as a director
16 May 2013 AA Accounts for a dormant company made up to 31 October 2012
16 May 2013 TM01 Termination of appointment of Salma Nabi as a director
16 May 2013 TM01 Termination of appointment of Murtiza Nabi as a director
21 Feb 2013 AP01 Appointment of Alamgir Kabir Ali as a director
21 Feb 2013 AP01 Appointment of Haji Muhammad Arab Ali as a director
21 Feb 2013 AP01 Appointment of Bosera Begum Ali as a director
21 Feb 2013 AD01 Registered office address changed from 14 Grigor Drive Edinburgh Midlothian EH4 2PJ on 21 February 2013
24 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
24 Oct 2012 TM01 Termination of appointment of Nabila Chergui as a director
24 Oct 2012 TM01 Termination of appointment of Abderrahmane Chergui as a director
23 Jul 2012 AP01 Appointment of Kim Robertson as a director
23 Jul 2012 AP01 Appointment of John Jenkins Smith as a director
23 Jul 2012 AP01 Appointment of Salma Nabi as a director
23 Jul 2012 AP01 Appointment of Murtiza Nabi as a director
23 Jul 2012 AD01 Registered office address changed from 8 Buchanan Street Edinburgh Midlothian EH6 8SL Scotland on 23 July 2012
19 Jul 2012 TM01 Termination of appointment of Shellby Raynes as a director
19 Jul 2012 TM01 Termination of appointment of Peter Raynes as a director