Advanced company searchLink opens in new window

812 EDIN LTD.

Company number SC265979

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 AA Accounts for a dormant company made up to 30 April 2024
24 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
19 Jun 2023 PSC04 Change of details for Mr Yousaf Jamal as a person with significant control on 1 April 2023
19 Jun 2023 PSC04 Change of details for Mrs Yousra Jamal as a person with significant control on 1 April 2023
19 Jun 2023 CH01 Director's details changed for Mr Yousaf Jamal on 1 April 2023
19 Jun 2023 CH01 Director's details changed for Mrs Yousra Jamal on 1 April 2023
02 May 2023 AA Accounts for a dormant company made up to 30 April 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
30 Mar 2023 AD01 Registered office address changed from 35/6 Buchanan Street Edinburgh EH6 8RB Scotland to 2 Brunswick Terrace Edinburgh EH7 5PG on 30 March 2023
11 May 2022 AA Accounts for a dormant company made up to 30 April 2022
11 May 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
09 Jun 2021 AA Accounts for a dormant company made up to 30 April 2021
09 Jun 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
13 May 2020 AA Accounts for a dormant company made up to 30 April 2020
13 May 2020 CS01 Confirmation statement made on 3 April 2020 with updates
23 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
09 Dec 2019 PSC01 Notification of Yousra Jamal as a person with significant control on 29 November 2019
09 Dec 2019 PSC07 Cessation of Frances Park Johnston as a person with significant control on 29 November 2019
09 Dec 2019 PSC01 Notification of Yousaf Jamal as a person with significant control on 29 November 2019
09 Dec 2019 TM01 Termination of appointment of Paul Johnston as a director on 29 November 2019
09 Dec 2019 TM02 Termination of appointment of Frances Park Johnston as a secretary on 29 November 2019
09 Dec 2019 TM01 Termination of appointment of Frances Park Johnston as a director on 29 November 2019
14 Aug 2019 AD01 Registered office address changed from 9 Roanshead Crescent Easthouses Dalkeith Midlothian EH22 4NZ to 35/6 Buchanan Street Edinburgh EH6 8RB on 14 August 2019
14 Aug 2019 AP01 Appointment of Yousra Jamal as a director on 12 August 2019
14 Aug 2019 AP01 Appointment of Yousaf Jamal as a director on 12 August 2019