Advanced company searchLink opens in new window

1059 EDIN LTD.

Company number SC295681

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2023 DS01 Application to strike the company off the register
16 Feb 2022 AA Accounts for a dormant company made up to 17 January 2022
16 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
04 Mar 2021 AA Accounts for a dormant company made up to 17 January 2021
04 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
24 Apr 2020 AA Accounts for a dormant company made up to 17 January 2020
24 Apr 2020 CS01 Confirmation statement made on 17 January 2020 with updates
31 Jan 2020 AP01 Appointment of Mr Stuart James Glasgow as a director on 8 January 2020
08 Jan 2020 TM01 Termination of appointment of Stuart James Glasgow as a director on 8 January 2020
14 Aug 2019 PSC07 Cessation of Stuart Glasgow as a person with significant control on 14 August 2019
14 Aug 2019 AD01 Registered office address changed from 37 Huntly Avenue Deans Livingston EH54 8EX Scotland to 146 Rullion Road Penicuik EH26 9JB on 14 August 2019
14 Aug 2019 TM01 Termination of appointment of Peter Glasgow as a director on 14 August 2019
14 Aug 2019 PSC01 Notification of Julie Kellachan as a person with significant control on 14 August 2019
14 Aug 2019 TM01 Termination of appointment of Jennifer Muriel Glasgow as a director on 14 August 2019
14 Aug 2019 AP01 Appointment of Ms Julie Kellachan as a director on 14 August 2019
18 Jan 2019 AA Accounts for a dormant company made up to 17 January 2019
18 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
18 Jan 2019 AD01 Registered office address changed from 5/3 Flaxmill Place Edinburgh EH6 5QU to 37 Huntly Avenue Deans Livingston EH54 8EX on 18 January 2019
03 Apr 2018 AP01 Appointment of Ms Claire Frances Mckay as a director on 3 April 2018
17 Jan 2018 AA Accounts for a dormant company made up to 17 January 2018
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
17 Jan 2017 AA Accounts for a dormant company made up to 17 January 2017
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates