UKBizDB.co.uk

1287 EDIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1287 Edin Limited. The company was founded 13 years ago and was given the registration number SC389520. The firm's registered office is in EDINBURGH. You can find them at 9 Ainslie Place, , Edinburgh, Midlothian. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:1287 EDIN LIMITED
Company Number:SC389520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2010
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:9 Ainslie Place, Edinburgh, Midlothian, Scotland, EH3 6AT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96 Saughton Main Gardens, Edinburgh, Scotland, EH11 3GW

Director11 October 2022Active
19, Fraser Avenue, Edinburgh, Scotland, EH5 2AF

Secretary25 November 2010Active
21, Broomhall Place, Edinburgh, Scotland, EH12 7PE

Director14 February 2018Active
9, Ainslie Place, Edinburgh, Scotland, EH3 6AT

Director08 March 2018Active
105, Crewe Road South, Edinburgh, Scotland, EH4 2PB

Director28 July 2016Active
5, Saughton Crescent, Edinburgh, Scotland, EH12 5SJ

Director25 November 2010Active
19, Fraser Avenue, Edinburgh, Scotland, EH5 2AF

Director25 November 2010Active
105, Crewe Road South, Edinburgh, Scotland, EH4 2PB

Director28 July 2016Active
19, Fraser Avenue, Edinburgh, Scotland, EH5 2AF

Director28 July 2016Active
19, Fraser Avenue, Edinburgh, Scotland, EH5 2AF

Director25 November 2010Active
9, Ainslie Place, Edinburgh, Scotland, EH3 6AT

Director30 January 2018Active

People with Significant Control

Mr Zuber Miah
Notified on:11 October 2022
Status:Active
Date of birth:April 1969
Nationality:Bangladeshi
Country of residence:Scotland
Address:96 Saughton Main Gardens, Edinburgh, Scotland, EH11 3GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ping On Holdings Ltd
Notified on:01 October 2018
Status:Active
Country of residence:Scotland
Address:9 Ainslie Place, Edinburgh, Scotland, EH3 6AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Hue Thanh Do
Notified on:01 November 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:Scotland
Address:9, Ainslie Place, Edinburgh, Scotland, EH3 6AT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Address

Change registered office address company with date old address new address.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-21Address

Change registered office address company with date old address new address.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Address

Change registered office address company with date old address new address.

Download
2019-06-06Accounts

Accounts with accounts type dormant.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.