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)
04 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 27 December 2016 with updates
05 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
05 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
29 Jan 2014 AP01 Appointment of Mrs Penelope Jane Mcknight as a director
03 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
03 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
05 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
06 Nov 2011 AD01 Registered office address changed from 32 the Avenue Gorebridge Midlothian EH23 4AG Scotland on 6 November 2011
18 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Aug 2011 CH01 Director's details changed for Mr Anthony Mcknight on 3 August 2011
19 Jul 2011 AD01 Registered office address changed from 12 Hauplands Way West Kilbride Ayrshire KA23 9GB Scotland on 19 July 2011
13 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
13 Jan 2011 TM01 Termination of appointment of Ronald Tait as a director
01 Sep 2010 AP01 Appointment of Mr Angus Oliphant as a director
01 Sep 2010 AD01 Registered office address changed from 8 Crockett Gardens Penicuik Midlothian EH26 9BB on 1 September 2010
01 Sep 2010 AP03 Appointment of Mr Anthony Mcknight as a secretary
01 Sep 2010 AP01 Appointment of Mr Anthony Mcknight as a director
01 Sep 2010 TM01 Termination of appointment of Margaret Scott as a director
01 Sep 2010 TM02 Termination of appointment of Ronald Tait as a secretary