- Company Overview for 121 EDIN LIMITED (SC372373)
- Filing history for 121 EDIN LIMITED (SC372373)
- People for 121 EDIN LIMITED (SC372373)
- More for 121 EDIN LIMITED (SC372373)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 20 October 2024 with updates | |
29 Mar 2024 | AA | Accounts for a dormant company made up to 4 February 2024 | |
29 Mar 2024 | PSC07 | Cessation of David Alan Green as a person with significant control on 29 March 2024 | |
29 Mar 2024 | PSC01 | Notification of Mohsan Syed as a person with significant control on 29 March 2024 | |
29 Mar 2024 | TM01 | Termination of appointment of Stuart William Kay as a director on 29 March 2024 | |
29 Mar 2024 | TM01 | Termination of appointment of Colin Thomas Jenkin as a director on 29 March 2024 | |
29 Mar 2024 | AP01 | Appointment of Mr Aziz Oussellam as a director on 29 March 2024 | |
29 Mar 2024 | AP01 | Appointment of Mr Mohsan Syed as a director on 29 March 2024 | |
29 Mar 2024 | AD01 | Registered office address changed from 99 Drum Brae Terrace Edinburgh EH4 7SG Scotland to 2 Saffronhall Lane Saffronhall Studios Hamilton ML3 6LS on 29 March 2024 | |
02 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
26 Oct 2023 | AA | Micro company accounts made up to 4 February 2023 | |
27 Oct 2022 | AA | Micro company accounts made up to 4 February 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
04 Nov 2021 | AA | Micro company accounts made up to 4 February 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
18 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
29 Oct 2020 | AA | Micro company accounts made up to 4 February 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
01 Nov 2019 | AA | Micro company accounts made up to 4 February 2019 | |
14 Nov 2018 | TM01 | Termination of appointment of David Alan Green as a director on 14 November 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
02 Nov 2018 | AA | Micro company accounts made up to 4 February 2018 | |
01 Nov 2018 | CH01 | Director's details changed for Stuart William Kay on 1 October 2017 | |
01 Nov 2018 | TM02 | Termination of appointment of David Green as a secretary on 1 November 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from 11/6 Roseburn Maltings Edinburgh Midlothian EH12 5LY to 99 Drum Brae Terrace Edinburgh EH4 7SG on 1 November 2018 |