Advanced company searchLink opens in new window

1102 EDIN LTD.

Company number SC276154

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 Aug 2023 AA Accounts for a dormant company made up to 17 November 2022
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
29 Apr 2023 AD01 Registered office address changed from 38 Nethershot Road Prestonpans EH32 9AW Scotland to 94 Deanburn Penicuik EH26 0HZ on 29 April 2023
06 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 17 November 2021
22 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with updates
02 Dec 2020 AA Accounts for a dormant company made up to 17 November 2020
02 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
08 Jun 2020 PSC07 Cessation of Robert Nicolson as a person with significant control on 16 April 2020
08 Jun 2020 TM01 Termination of appointment of Robert Nicolson as a director on 16 April 2020
08 Jun 2020 PSC01 Notification of Malek Djenane as a person with significant control on 16 April 2020
08 Jun 2020 PSC01 Notification of Nourou Frih as a person with significant control on 16 April 2020
15 Jan 2020 AD01 Registered office address changed from 67 Eastfield Drive Penicuik EH26 8DL Scotland to 38 Nethershot Road Prestonpans EH32 9AW on 15 January 2020
15 Jan 2020 AP01 Appointment of Malek Djenane as a director on 13 January 2020
15 Jan 2020 AP01 Appointment of Nourou Frih as a director on 13 January 2020
15 Jan 2020 CH01 Director's details changed for Mr Robert Nicolson on 1 January 2020
15 Jan 2020 PSC04 Change of details for Mr Robert Nicolson as a person with significant control on 1 January 2020
18 Nov 2019 AA Accounts for a dormant company made up to 17 November 2019
18 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
11 Mar 2019 AD01 Registered office address changed from 25 Park View Newcraighall Musselburgh EH21 8RP Scotland to 67 Eastfield Drive Penicuik EH26 8DL on 11 March 2019
19 Nov 2018 AA Accounts for a dormant company made up to 17 November 2018
19 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
19 Nov 2018 PSC01 Notification of Robert Nicolson as a person with significant control on 19 November 2018
19 Nov 2018 TM01 Termination of appointment of Stewart William Swalwell as a director on 19 November 2018
19 Nov 2018 TM02 Termination of appointment of Gillian Margaret Swalwell as a secretary on 19 November 2018