- Company Overview for 772 EDIN LTD. (SC353589)
- Filing history for 772 EDIN LTD. (SC353589)
- People for 772 EDIN LTD. (SC353589)
- More for 772 EDIN LTD. (SC353589)
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) |
---|---|---|---|
09 May 2018 | PSC01 | Notification of Boualem Dadache as a person with significant control on 24 April 2018 | |
09 May 2018 | TM01 | Termination of appointment of Elizabeth Gibson Harris as a director on 24 April 2018 | |
09 May 2018 | AD01 | Registered office address changed from 136 Boden Street Glasgow G40 3PX Scotland to 13 Spruce Way Edinburgh EH13 9FB on 9 May 2018 | |
09 May 2018 | PSC07 | Cessation of Ian Colquhoun Harris as a person with significant control on 24 April 2018 | |
09 May 2018 | PSC07 | Cessation of Elizabeth Gibson Harris as a person with significant control on 24 April 2018 | |
02 May 2018 | AP01 | Appointment of Mohamed Chaoui as a director on 27 April 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
15 Jan 2018 | PSC01 | Notification of Elizabeth Harris as a person with significant control on 2 November 2017 | |
15 Jan 2018 | PSC07 | Cessation of Fariha Naveed as a person with significant control on 2 November 2017 | |
15 Jan 2018 | PSC01 | Notification of Ian Harris as a person with significant control on 2 November 2017 | |
15 Jan 2018 | PSC07 | Cessation of Naveed Ahmad Malik as a person with significant control on 2 November 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Fariha Naveed as a director on 2 November 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Naveed Ahmad Malik as a director on 2 November 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Muhammad Sajjad Asim as a director on 2 November 2017 | |
17 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
05 Sep 2017 | AD01 | Registered office address changed from 190/4 Peffermill Road Edinburgh Midlothian EH16 4AJ to 136 Boden Street Glasgow G40 3PX on 5 September 2017 | |
05 Sep 2017 | AP01 | Appointment of Mrs Elizabeth Gibson Harris as a director on 4 September 2017 | |
05 Sep 2017 | AP01 | Appointment of Ian Colquhoun Harris as a director on 4 September 2017 | |
05 Sep 2017 | AP01 | Appointment of Boualem Dadache as a director on 4 September 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
10 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
02 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
18 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-18
|
|
04 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 |