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)
08 Dec 2017 TM01 Termination of appointment of Alexander Munro as a director on 1 December 2017
08 Dec 2017 AD01 Registered office address changed from 19 Fraser Avenue Edinburgh Midlothian EH5 2AF to 105 Crewe Road South Edinburgh EH4 2PB on 8 December 2017
08 Dec 2017 TM01 Termination of appointment of Jane Elizabeth Munro as a director on 1 December 2017
08 Dec 2017 PSC07 Cessation of Alexander Munro as a person with significant control on 1 December 2017
08 Sep 2017 AA Accounts for a dormant company made up to 8 September 2017
08 Sep 2017 PSC01 Notification of Alexander Munro as a person with significant control on 1 September 2017
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
13 Jun 2017 AP01 Appointment of Mrs Jane Elizabeth Munro as a director on 1 June 2017
13 Jun 2017 TM01 Termination of appointment of Hue Thanh Do as a director on 1 June 2017
13 Jun 2017 TM01 Termination of appointment of Chi Yiu Chan as a director on 1 June 2017
08 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 8 September 2016
06 Jul 2016 AA01 Current accounting period shortened from 30 September 2016 to 8 September 2016
30 Sep 2015 AA Accounts for a dormant company made up to 30 September 2015
30 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3
11 Sep 2015 TM01 Termination of appointment of Peter Munro Wilson Bruce as a director on 7 May 2015
10 Sep 2015 TM01 Termination of appointment of Simon Peter Bruce as a director on 7 May 2015
10 Sep 2015 TM01 Termination of appointment of Victoria Munro as a director on 7 May 2015
09 Sep 2015 TM02 Termination of appointment of Simon Peter Bruce as a secretary on 7 May 2015
17 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
12 May 2015 AP01 Appointment of Mrs Hue Thanh Do as a director on 7 May 2015
12 May 2015 AP01 Appointment of Alexander Munro as a director on 7 May 2015
12 May 2015 AP01 Appointment of Mr Chi Yiu Chan as a director on 7 May 2015
12 May 2015 AD01 Registered office address changed from , 2 Ferry Gait Gardens, Edinburgh, Midlothian, EH4 4GQ to 19 Fraser Avenue Edinburgh Midlothian EH5 2AF on 12 May 2015
08 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3