Advanced company searchLink opens in new window

1059 EDIN LTD.

Company number SC295681

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)
18 Jan 2016 AA Accounts for a dormant company made up to 17 January 2016
18 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
26 Jan 2015 AA Accounts for a dormant company made up to 17 January 2015
26 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
23 Jan 2015 AD01 Registered office address changed from 5/24 Lochend Park View Edinburgh EH7 5FB to 5/3 Flaxmill Place Edinburgh EH6 5QU on 23 January 2015
21 Jan 2014 AA Accounts for a dormant company made up to 17 January 2014
21 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
18 Jan 2013 AA Accounts for a dormant company made up to 17 January 2013
18 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
18 Jan 2013 CH01 Director's details changed for Stuart James Glasgow on 18 January 2013
18 Jan 2013 AD01 Registered office address changed from 5/24 Lochend Park View Edinburgh EH7 5FB Scotland on 18 January 2013
18 Jan 2013 AD01 Registered office address changed from 38 1F1 Milton Street Edinburgh Midlothian EH8 8HD on 18 January 2013
14 Feb 2012 TM02 Termination of appointment of Linda Lawrie as a secretary
14 Feb 2012 TM01 Termination of appointment of Linda Lawrie as a director
14 Feb 2012 TM01 Termination of appointment of Thomas Lawrie as a director
19 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
19 Jan 2012 AA Accounts for a dormant company made up to 17 January 2012
17 Nov 2011 AP01 Appointment of Peter Glasgow as a director
17 Nov 2011 AP01 Appointment of Jennifer Muriel Glasgow as a director
17 Nov 2011 AP01 Appointment of Stuart James Glasgow as a director
17 Nov 2011 AD01 Registered office address changed from 90 Marionville Avenue Edinburgh Midlothian EH7 6AZ on 17 November 2011
17 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
17 Jan 2011 AA Accounts for a dormant company made up to 17 January 2011
25 Jan 2010 AA Accounts for a dormant company made up to 17 January 2010
25 Jan 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders