1141 EDIN LTD.
Overview
Company Name | 1141 EDIN LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC284700 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 1141 EDIN LTD.?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is 1141 EDIN LTD. located?
Registered Office Address | 253 Flat 4 Newhaven Road EH6 4LQ Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 1141 EDIN LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2026 |
Next Accounts Due On | Feb 28, 2027 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for 1141 EDIN LTD.?
Last Confirmation Statement Made Up To | May 12, 2026 |
---|---|
Next Confirmation Statement Due | May 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 12, 2025 |
Overdue | No |
What are the latest filings for 1141 EDIN LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to May 31, 2025 | 2 pages | AA | ||
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 204/1 Telford Road Edinburgh EH4 2PL Scotland to 253 Flat 4 Newhaven Road Edinburgh EH6 4LQ on Apr 01, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to May 31, 2024 | 2 pages | AA | ||
Confirmation statement made on May 12, 2024 with updates | 4 pages | CS01 | ||
Notification of Deep Raj Subba as a person with significant control on Apr 29, 2024 | 2 pages | PSC01 | ||
Termination of appointment of George Arthur Dyke as a director on Apr 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of John William Anderson as a director on Apr 29, 2024 | 1 pages | TM01 | ||
Cessation of George Arthur Dyke as a person with significant control on Apr 29, 2024 | 1 pages | PSC07 | ||
Cessation of John William Anderson as a person with significant control on Apr 29, 2024 | 1 pages | PSC07 | ||
Appointment of Deep Raj Subba as a director on Mar 13, 2024 | 2 pages | AP01 | ||
Registered office address changed from 24 Davidson Way Wallyford Musselburgh EH21 8GR Scotland to 204/1 Telford Road Edinburgh EH4 2PL on Mar 13, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr George Arthur Dyke on Jan 01, 2024 | 2 pages | CH01 | ||
Change of details for Mr George Arthur Dyke as a person with significant control on Jan 01, 2024 | 2 pages | PSC04 | ||
Registered office address changed from 45 Wallace Crescent Wallyford Musselburgh EH21 8DD Scotland to 24 Davidson Way Wallyford Musselburgh EH21 8GR on Feb 19, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to May 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to May 31, 2020 | 2 pages | AA | ||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 12, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from 31 Seton Wynd Port Seton Prestonpans EH32 0TY Scotland to 45 Wallace Crescent Wallyford Musselburgh EH21 8DD on Jun 08, 2020 | 1 pages | AD01 | ||
Appointment of Mr George Arthur Dyke as a director on Feb 01, 2020 | 2 pages | AP01 | ||
Who are the officers of 1141 EDIN LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SUBBA, Deep Raj | Director | Telford Road EH4 2PL Edinburgh 204/1 Scotland | Scotland | British | Business Executive | 248404760001 | ||||
REILLY, Thomas | Secretary | 243 The Murrays EH17 8UT Edinburgh Midlothian | British | 105447980001 | ||||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
ANDERSON, John William | Director | Seton Wynd Port Seton EH32 0TY Prestonpans 31 East Lothian Scotland | Scotland | British | Taxi Operator | 182554520001 | ||||
COWE, John Peoples | Director | Muirhead Road Baillieston G69 7HA Glasgow 55 Scotland | Scotland | British | Director | 87375120002 | ||||
DYKE, George Arthur | Director | Davidson Way Wallyford EH21 8GR Musselburgh 24 Scotland | Scotland | British | Business Executive | 175115390002 | ||||
EASTON, Adam Barnes | Director | 21a Monktonhall Terrace EH21 6ER Musselburgh Midlothian | British | Taxi Operator | 105448140001 | |||||
FARRELL, Damian Mark Andrew | Director | Great Howard Street L3 7DL Liverpool 151 England | England | British | Director | 86571530002 | ||||
REILLY, Anne Catherine | Director | 243 The Murrays EH17 8UT Edinburgh Midlothian | Scotland | British | Enforcement Officer | 105448090002 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of 1141 EDIN LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Deep Raj Subba | Apr 29, 2024 | Telford Road EH4 2PL Edinburgh 204/1 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr George Arthur Dyke | Feb 01, 2020 | Davidson Way Wallyford EH21 8GR Musselburgh 24 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr John William Anderson | Feb 01, 2020 | Seton Wynd Port Seton EH32 0TY Prestonpans 31 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr John Peoples Cowe | Apr 06, 2016 | Muirhead Road Baillieston G69 7HA Glasgow 55 | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Damian Mark Andrew Farrell | Apr 06, 2016 | Muirhead Road Baillieston G69 7HA Glasgow 55 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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