756 EDIN LTD.
Overview
| Company Name | 756 EDIN LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC308667 |
| 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 756 EDIN LTD.?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is 756 EDIN LTD. located?
| Registered Office Address | 22 Stenhouse Mill Lane EH11 3LR Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 756 EDIN LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 08, 2025 |
| Next Accounts Due On | May 08, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 08, 2024 |
What is the status of the latest confirmation statement for 756 EDIN LTD.?
| Last Confirmation Statement Made Up To | Oct 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2025 |
| Overdue | No |
What are the latest filings for 756 EDIN LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 08, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 04, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Sarfraz Ali Khan on Apr 18, 2024 | 2 pages | CH01 | ||
Notification of Shamila Akhtar as a person with significant control on Apr 18, 2024 | 2 pages | PSC01 | ||
Notification of Sarfraz Ali Khan as a person with significant control on Apr 18, 2024 | 2 pages | PSC01 | ||
Cessation of James Michael Mccoll as a person with significant control on Apr 18, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Damian Mark Andrew Farrell as a director on Apr 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of James Michael Mccoll as a director on Apr 18, 2024 | 1 pages | TM01 | ||
Registered office address changed from 33 Drum Brae South Edinburgh EH12 8DT Scotland to 22 Stenhouse Mill Lane Edinburgh EH11 3LR on Jan 24, 2024 | 1 pages | AD01 | ||
Appointment of Shamila Akhtar as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Appointment of Sarfraz Ali Khan as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Aug 08, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 04, 2022 with updates | 4 pages | CS01 | ||
Notification of James Michael Mccoll as a person with significant control on Jun 14, 2022 | 2 pages | PSC01 | ||
Cessation of Damian Mark Andrew Farrell as a person with significant control on Jun 14, 2022 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Aug 08, 2022 | 2 pages | AA | ||
Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to 33 Drum Brae South Edinburgh EH12 8DT on Nov 04, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Aug 08, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Michael Mccoll as a director on Jul 20, 2021 | 2 pages | AP01 | ||
Notification of Damian Mark Andrew Farrell as a person with significant control on Jul 20, 2021 | 2 pages | PSC01 | ||
Appointment of Damian Mark Andrew Farrell as a director on Jul 20, 2021 | 2 pages | AP01 | ||
Registered office address changed from 75 Baird Drive Edinburgh EH12 5RX Scotland to 55 Muirhead Road Baillieston Glasgow G69 7HA on Aug 09, 2021 | 1 pages | AD01 | ||
Who are the officers of 756 EDIN LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AKHTAR, Shamila | Director | Stenhouse Mill Lane EH11 3LR Edinburgh 22 Scotland | Scotland | British | 318533990001 | |||||
| KHAN, Sarfraz Ali | Director | Stenhouse Mill Lane EH11 3LR Edinburgh 22 Scotland | Scotland | British | 318533910001 | |||||
| HARRIS, Ian Colquhoun | Secretary | 98 Stewarton Drive Cambuslang G72 8DJ Glasgow Lanarkshire | British | 110090001 | ||||||
| THOMSON, Dawn Margaret Leslie | Secretary | 37 Broomieknowe Gardens EH19 2JE Bonnyrigg Midlothian | British | 125170490001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| CALLAGHAN, Ritchie | Director | Baird Drive EH12 5RX Edinburgh 75 Scotland | Scotland | British | 285609790001 | |||||
| COWE, John Peoples | Director | Muirhead Road Baillieston G69 7HA Glasgow 55 Scotland | Scotland | British | 211310820001 | |||||
| COWE, John Peoples | Director | Muirhead Road Baillieston G69 7HA Glasgow 55 Scotland | Scotland | British | 87375120002 | |||||
| FARRELL, Damian Mark Andrew | Director | Great Howard Street L3 7DL Liverpool 151 England | England | British | 238643170001 | |||||
| FARRELL, Damian Mark Andrew | Director | Great Howard Street L3 7DL Liverpool 151 England | England | British | 238643170001 | |||||
| FARRELL, Damian Mark Andrew | Director | Great Howard Street L3 7DL Liverpool 151 England | England | British | 86571530002 | |||||
| HANNAY, Gordon James | Director | 4 Ravenscroft Gardens EH17 8RP Edinburgh Midlothian | British | 116499820001 | ||||||
| HARRIS, Elizabeth Gibson | Director | 98 Stewarton Drive Cambuslang G72 8DJ Glasgow Lanarkshire | Scotland | British | 110080001 | |||||
| HARRIS, Ian Colquhoun | Director | 98 Stewarton Drive Cambuslang G72 8DJ Glasgow Lanarkshire | Scotland | British | 110090001 | |||||
| MCCOLL, James Michael | Director | Drum Brae South EH12 8DT Edinburgh 33 Scotland | Scotland | British | 84996110001 | |||||
| RUSSELL, Steven Kean | Director | Granton Place EH5 1AN Edinburgh 14/2 Scotland | Scotland | British | 188224080003 | |||||
| RUSSELL, Susan Kean | Director | Granton Place EH5 1AN Edinburgh 14/2 Scotland | Scotland | British | 188224180003 | |||||
| RUSSELL, Susan Kean | Director | Saltire Street EH5 1PT Edinburgh 18 Scotland | Scotland | British | 188224180002 | |||||
| RUSSELL, Susan Kean | Director | Saltire Street EH5 1PT Edinburgh 18 Scotland | Scotland | British | 230769920001 | |||||
| THOMSON, Arron Douglas | Director | Broomieknowe Gardens EH19 2JE Edinburgh 37 | Scotland | British | 140522560001 | |||||
| THOMSON, Dawn Margaret Leslie | Director | 37 Broomieknowe Gardens EH19 2JE Bonnyrigg Midlothian | Scotland | British | 125170490001 | |||||
| WOOD, Vivianne | Director | Baird Drive EH12 5RX Edinburgh 75 Scotland | Scotland | British | 285610700001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of 756 EDIN LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Sarfraz Ali Khan | Apr 18, 2024 | Stenhouse Mill Lane EH11 3LR Edinburgh 22 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Shamila Akhtar | Apr 18, 2024 | Stenhouse Mill Lane EH11 3LR Edinburgh 22 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr James Michael Mccoll | Jun 14, 2022 | Drum Brae South EH12 8DT Edinburgh 33 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Ritchie Callaghan | Jul 26, 2021 | Baird Drive EH12 5RX Edinburgh 75 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Damian Mark Andrew Farrell | Jul 20, 2021 | Great Howard Street L3 7DL Liverpool 151 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Steven Kean Russell | Jul 20, 2021 | Granton Place EH5 1AN Edinburgh 14/2 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Damian Mark Andrew Farrell | Apr 06, 2016 | Great Howard Street L3 7DL Liverpool 151 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Peoples Cowe | Apr 06, 2016 | Muirhead Road Baillieston G69 7HA Glasgow 55 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Steven Kean Russell | Apr 06, 2016 | Saltire Street EH5 1PT Edinburgh 18 Midlothian Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
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