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.
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 | : |
|
Registered Address | : | 9 Ainslie Place, Edinburgh, Midlothian, Scotland, EH3 6AT |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
96 Saughton Main Gardens, Edinburgh, Scotland, EH11 3GW | Director | 11 October 2022 | Active |
19, Fraser Avenue, Edinburgh, Scotland, EH5 2AF | Secretary | 25 November 2010 | Active |
21, Broomhall Place, Edinburgh, Scotland, EH12 7PE | Director | 14 February 2018 | Active |
9, Ainslie Place, Edinburgh, Scotland, EH3 6AT | Director | 08 March 2018 | Active |
105, Crewe Road South, Edinburgh, Scotland, EH4 2PB | Director | 28 July 2016 | Active |
5, Saughton Crescent, Edinburgh, Scotland, EH12 5SJ | Director | 25 November 2010 | Active |
19, Fraser Avenue, Edinburgh, Scotland, EH5 2AF | Director | 25 November 2010 | Active |
105, Crewe Road South, Edinburgh, Scotland, EH4 2PB | Director | 28 July 2016 | Active |
19, Fraser Avenue, Edinburgh, Scotland, EH5 2AF | Director | 28 July 2016 | Active |
19, Fraser Avenue, Edinburgh, Scotland, EH5 2AF | Director | 25 November 2010 | Active |
9, Ainslie Place, Edinburgh, Scotland, EH3 6AT | Director | 30 January 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2020-01-21 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.