UKBizDB.co.uk

756 EDIN LTD.

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

This company is commonly known as 756 Edin Ltd.. The company was founded 18 years ago and was given the registration number SC308667. The firm's registered office is in GLASGOW. You can find them at 55 Muirhead Road, Baillieston, Glasgow, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:756 EDIN LTD.
Company Number:SC308667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2006
End of financial year:08 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:55 Muirhead Road, Baillieston, Glasgow, Scotland, G69 7HA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Stenhouse Mill Lane, Edinburgh, Scotland, EH11 3LR

Director24 January 2024Active
151, Great Howard Street, Liverpool, England, L3 7DL

Director20 July 2021Active
22, Stenhouse Mill Lane, Edinburgh, Scotland, EH11 3LR

Director24 January 2024Active
33, Drum Brae South, Edinburgh, Scotland, EH12 8DT

Director20 July 2021Active
98 Stewarton Drive, Cambuslang, Glasgow, G72 8DJ

Secretary15 September 2006Active
37 Broomieknowe Gardens, Bonnyrigg, EH19 2JE

Secretary12 October 2007Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary15 September 2006Active
75, Baird Drive, Edinburgh, Scotland, EH12 5RX

Director26 July 2021Active
55, Muirhead Road, Baillieston, Glasgow, Scotland, G69 7HA

Director05 May 2017Active
55, Muirhead Road, Baillieston, Glasgow, Scotland, G69 7HA

Director29 January 2016Active
151, Great Howard Street, Liverpool, England, L3 7DL

Director05 May 2017Active
151, Great Howard Street, Liverpool, England, L3 7DL

Director29 January 2016Active
4 Ravenscroft Gardens, Edinburgh, EH17 8RP

Director15 September 2006Active
98 Stewarton Drive, Cambuslang, Glasgow, G72 8DJ

Director15 September 2006Active
98 Stewarton Drive, Cambuslang, Glasgow, G72 8DJ

Director15 September 2006Active
14/2, Granton Place, Edinburgh, Scotland, EH5 1AN

Director29 January 2016Active
14/2, Granton Place, Edinburgh, Scotland, EH5 1AN

Director20 July 2021Active
18, Saltire Street, Edinburgh, Scotland, EH5 1PT

Director04 August 2017Active
18, Saltire Street, Edinburgh, Scotland, EH5 1PT

Director05 May 2017Active
37, Broomieknowe Gardens, Edinburgh, EH19 2JE

Director15 September 2006Active
37 Broomieknowe Gardens, Bonnyrigg, EH19 2JE

Director12 October 2007Active
75, Baird Drive, Edinburgh, Scotland, EH12 5RX

Director26 July 2021Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director15 September 2006Active

People with Significant Control

Mr James Michael Mccoll
Notified on:14 June 2022
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:Scotland
Address:33, Drum Brae South, Edinburgh, Scotland, EH12 8DT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ritchie Callaghan
Notified on:26 July 2021
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:Scotland
Address:75, Baird Drive, Edinburgh, Scotland, EH12 5RX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Damian Mark Andrew Farrell
Notified on:20 July 2021
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:151, Great Howard Street, Liverpool, England, L3 7DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Kean Russell
Notified on:20 July 2021
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:Scotland
Address:14/2, Granton Place, Edinburgh, Scotland, EH5 1AN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Damian Mark Andrew Farrell
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:151, Great Howard Street, Liverpool, England, L3 7DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Peoples Cowe
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:Scotland
Address:55, Muirhead Road, Glasgow, Scotland, G69 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Kean Russell
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:Scotland
Address:18, Saltire Street, Edinburgh, Scotland, EH5 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.