Advanced company searchLink opens in new window

678 EDIN LTD.

Company number SC274821

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 Mar 2024 PSC04 Change of details for Mrs Rehana Akther as a person with significant control on 16 March 2024
20 Feb 2024 PSC07 Cessation of Louise Mccoll as a person with significant control on 20 February 2024
20 Feb 2024 PSC01 Notification of Rehana Akther as a person with significant control on 20 February 2024
20 Feb 2024 AP01 Appointment of Mrs Rehana Akther as a director on 20 February 2024
20 Feb 2024 TM01 Termination of appointment of Louise Mccoll as a director on 20 February 2024
20 Feb 2024 TM01 Termination of appointment of James Michael Mccoll as a director on 20 February 2024
20 Feb 2024 AD01 Registered office address changed from 33 Drum Brae South Edinburgh EH12 8DT Scotland to 20 Cameron Toll Gardens Edinburgh EH16 4TG on 20 February 2024
31 Oct 2023 AA Accounts for a dormant company made up to 31 October 2023
16 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
09 Nov 2022 AA Accounts for a dormant company made up to 31 October 2022
16 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
22 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
22 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
06 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
06 Jul 2021 PSC07 Cessation of John Crawford as a person with significant control on 14 February 2021
06 Jul 2021 PSC01 Notification of Louise Mccoll as a person with significant control on 14 February 2021
06 Jul 2021 TM01 Termination of appointment of John Crawford as a director on 14 February 2021
06 Jul 2021 TM01 Termination of appointment of Jacqueline Crawford as a director on 14 February 2021
28 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
21 Oct 2020 PSC07 Cessation of Jacqueline Crawford as a person with significant control on 21 October 2020
21 Oct 2020 TM02 Termination of appointment of Jacqueline Crawford as a secretary on 21 October 2020
17 Aug 2020 AP01 Appointment of Mrs Louise Mccoll as a director on 7 August 2020
17 Aug 2020 AD01 Registered office address changed from 4 Edderston Ridge Peebles Borders EH45 9NA to 33 Drum Brae South Edinburgh EH12 8DT on 17 August 2020
17 Aug 2020 AP01 Appointment of Mr James Michael Mccoll as a director on 7 August 2020
20 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019