Advanced company searchLink opens in new window

391 EDIN LIMITED

Company number SC335631

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)
02 Apr 2024 AP01 Appointment of Mrs Elizabeth Gibson Harris as a director on 27 March 2024
02 Apr 2024 AP01 Appointment of Mr Ian Colquhoun Harris as a director on 27 March 2024
02 Apr 2024 AP01 Appointment of Roberto Crolla as a director on 27 March 2024
02 Apr 2024 AD01 Registered office address changed from 32 the Avenue Gorebridge EH23 4AG Scotland to 136 Boden Street Glasgow G40 3PX on 2 April 2024
27 Dec 2023 AA Accounts for a dormant company made up to 27 December 2023
27 Dec 2023 CS01 Confirmation statement made on 27 December 2023 with no updates
29 Dec 2022 AA Accounts for a dormant company made up to 27 December 2022
29 Dec 2022 CS01 Confirmation statement made on 27 December 2022 with no updates
05 Jan 2022 AA Accounts for a dormant company made up to 27 December 2021
05 Jan 2022 CS01 Confirmation statement made on 27 December 2021 with no updates
29 Dec 2020 AA Accounts for a dormant company made up to 27 December 2020
29 Dec 2020 CS01 Confirmation statement made on 27 December 2020 with no updates
31 Dec 2019 AA Accounts for a dormant company made up to 27 December 2019
31 Dec 2019 CS01 Confirmation statement made on 27 December 2019 with no updates
30 Dec 2019 AA01 Previous accounting period shortened from 31 December 2019 to 27 December 2019
08 May 2019 TM01 Termination of appointment of Penelope Jane Mcknight as a director on 8 May 2019
08 May 2019 TM01 Termination of appointment of Anthony Mcknight as a director on 8 May 2019
08 May 2019 TM02 Termination of appointment of Anthony Mcknight as a secretary on 8 May 2019
08 May 2019 PSC07 Cessation of Anthony Mcknight as a person with significant control on 8 May 2019
08 May 2019 PSC01 Notification of Angus Oliphant as a person with significant control on 8 May 2019
08 May 2019 AD01 Registered office address changed from C/O Anthony Mcknight 12 Hauplands Way West Kilbride Ayrshire KA23 9GB to 32 the Avenue Gorebridge EH23 4AG on 8 May 2019
03 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with no updates
09 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 27 December 2017 with no updates