Advanced company searchLink opens in new window

772 EDIN LTD.

Company number SC353589

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)
16 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
20 Nov 2013 CH01 Director's details changed for Muhammad Sajjad Asim on 4 July 2013
26 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
26 Sep 2013 CH01 Director's details changed for Fariha Naveed on 26 September 2013
26 Sep 2013 CH01 Director's details changed for Naveed Ahmed Malik on 26 September 2013
23 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
23 Nov 2012 AP01 Appointment of Muhammad Sajjad Asim as a director
23 Nov 2012 TM01 Termination of appointment of Ruhma Asim as a director
09 Feb 2012 AA Accounts for a dormant company made up to 31 January 2012
17 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
28 Apr 2011 AP01 Appointment of Ruhma Asim as a director
28 Apr 2011 TM01 Termination of appointment of Muhammad Asim as a director
07 Feb 2011 AA Accounts for a dormant company made up to 31 January 2011
24 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
12 Nov 2010 AP01 Appointment of Muhammad Sajjad Asim as a director
19 May 2010 TM02 Termination of appointment of Ian Curtis as a secretary
19 May 2010 TM01 Termination of appointment of Ian Curtis as a director
26 Mar 2010 AP01 Appointment of Fariha Naveed as a director
26 Mar 2010 AP01 Appointment of Naveed Ahmed Malik as a director
26 Mar 2010 AD01 Registered office address changed from 27 Northfield Crescent Edinburgh EH8 7PT on 26 March 2010
18 Mar 2010 AA Accounts for a dormant company made up to 31 January 2010
30 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
21 Apr 2009 288b Appointment terminated director francis davie
21 Apr 2009 288b Appointment terminated director joyce davie
05 Feb 2009 288a Director appointed joyce tweedie davie