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.
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 | : |
|
Registered Address | : | 55 Muirhead Road, Baillieston, Glasgow, Scotland, G69 7HA |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Stenhouse Mill Lane, Edinburgh, Scotland, EH11 3LR | Director | 24 January 2024 | Active |
151, Great Howard Street, Liverpool, England, L3 7DL | Director | 20 July 2021 | Active |
22, Stenhouse Mill Lane, Edinburgh, Scotland, EH11 3LR | Director | 24 January 2024 | Active |
33, Drum Brae South, Edinburgh, Scotland, EH12 8DT | Director | 20 July 2021 | Active |
98 Stewarton Drive, Cambuslang, Glasgow, G72 8DJ | Secretary | 15 September 2006 | Active |
37 Broomieknowe Gardens, Bonnyrigg, EH19 2JE | Secretary | 12 October 2007 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 15 September 2006 | Active |
75, Baird Drive, Edinburgh, Scotland, EH12 5RX | Director | 26 July 2021 | Active |
55, Muirhead Road, Baillieston, Glasgow, Scotland, G69 7HA | Director | 05 May 2017 | Active |
55, Muirhead Road, Baillieston, Glasgow, Scotland, G69 7HA | Director | 29 January 2016 | Active |
151, Great Howard Street, Liverpool, England, L3 7DL | Director | 05 May 2017 | Active |
151, Great Howard Street, Liverpool, England, L3 7DL | Director | 29 January 2016 | Active |
4 Ravenscroft Gardens, Edinburgh, EH17 8RP | Director | 15 September 2006 | Active |
98 Stewarton Drive, Cambuslang, Glasgow, G72 8DJ | Director | 15 September 2006 | Active |
98 Stewarton Drive, Cambuslang, Glasgow, G72 8DJ | Director | 15 September 2006 | Active |
14/2, Granton Place, Edinburgh, Scotland, EH5 1AN | Director | 29 January 2016 | Active |
14/2, Granton Place, Edinburgh, Scotland, EH5 1AN | Director | 20 July 2021 | Active |
18, Saltire Street, Edinburgh, Scotland, EH5 1PT | Director | 04 August 2017 | Active |
18, Saltire Street, Edinburgh, Scotland, EH5 1PT | Director | 05 May 2017 | Active |
37, Broomieknowe Gardens, Edinburgh, EH19 2JE | Director | 15 September 2006 | Active |
37 Broomieknowe Gardens, Bonnyrigg, EH19 2JE | Director | 12 October 2007 | Active |
75, Baird Drive, Edinburgh, Scotland, EH12 5RX | Director | 26 July 2021 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 15 September 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.