Advanced company searchLink opens in new window

243 EDIN LTD.

Company number SC308295

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)
19 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
27 Mar 2024 CS01 Confirmation statement made on 13 February 2024 with updates
20 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
14 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
28 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
14 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with updates
24 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
14 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with updates
08 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
17 Feb 2020 TM01 Termination of appointment of Chi Lam Tsui as a director on 12 February 2020
13 Feb 2020 PSC02 Notification of Ping on Holdings Ltd as a person with significant control on 1 October 2018
13 Feb 2020 PSC07 Cessation of Hue Thanh Do as a person with significant control on 1 October 2018
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
21 Jan 2020 AD01 Registered office address changed from 10 Roseburn Terrace Edinburgh EH12 6AW Scotland to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 21 January 2020
19 Dec 2019 TM01 Termination of appointment of Ritchie Glenn Callaghan as a director on 18 December 2019
19 Dec 2019 AD01 Registered office address changed from 21 Broomhall Place Edinburgh EH12 7PE Scotland to 10 Roseburn Terrace Edinburgh EH12 6AW on 19 December 2019
08 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
06 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
14 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
14 Sep 2018 AD01 Registered office address changed from 105 Crewe Road South Edinburgh EH4 2PB Scotland to 21 Broomhall Place Edinburgh EH12 7PE on 14 September 2018
08 Mar 2018 AA01 Current accounting period extended from 8 September 2018 to 30 September 2018
20 Feb 2018 AP01 Appointment of Mr Ritchie Glenn Callaghan as a director on 15 February 2018
30 Jan 2018 AP01 Appointment of Mr Chi Lam Tsui as a director on 30 January 2018
08 Dec 2017 AP01 Appointment of Ms Hue Thanh Do as a director on 1 December 2017
08 Dec 2017 PSC04 Change of details for Ms Hue Thanh Do as a person with significant control on 1 December 2017