762 EDIN LTD.: Filings
Overview
Company Name | 762 EDIN LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC257480 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for 762 EDIN LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Anniesview Leadburn West Linton EH46 7BE Scotland to Anniesview Leadburn 3 Roseview Farm Steading West Linton EH46 7BE on Nov 16, 2024 | 1 pages | AD01 | ||
Termination of appointment of Yvonne Osborne as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Nov 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Nov 25, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Registered office address changed from 2 Roseview Farm Steading West Linton EH46 7BE Scotland to Anniesview Leadburn West Linton EH46 7BE on Nov 25, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Nov 25, 2019 with no updates | 3 pages | CS01 | ||
Notification of Michael Hugh John Osborne as a person with significant control on Feb 20, 2018 | 2 pages | PSC01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Oct 04, 2018 with updates | 4 pages | CS01 | ||
Cessation of Louise Mccoll as a person with significant control on Feb 20, 2018 | 1 pages | PSC07 | ||
Registered office address changed from 2 Roseview Farm Steading Leadburn West Linton EH46 7BE Scotland to 2 Roseview Farm Steading West Linton EH46 7BE on Aug 16, 2018 | 1 pages | AD01 | ||
Registered office address changed from Unit 5B West Craigs Industrial Estate Edinburgh EH12 0BD Scotland to 2 Roseview Farm Steading Leadburn West Linton EH46 7BE on Aug 16, 2018 | 1 pages | AD01 | ||
Termination of appointment of Louise Mccoll as a director on Aug 12, 2018 | 1 pages | TM01 | ||
Termination of appointment of Lynn Catherine Margaret Carey as a director on Aug 12, 2018 | 1 pages | TM01 | ||
Termination of appointment of James Ainslie Carey as a director on Aug 12, 2018 | 1 pages | TM01 | ||
Termination of appointment of Lynn Catherine Margaret Carey as a secretary on Aug 12, 2018 | 1 pages | TM02 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0