Advanced company searchLink opens in new window

121 EDIN LIMITED

Company number SC372373

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)
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