Advanced company searchLink opens in new window

1287 EDIN LIMITED

Company number SC389520

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)
31 Oct 2023 AA Accounts for a dormant company made up to 30 September 2022
31 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
13 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
13 Oct 2022 PSC01 Notification of Zuber Miah as a person with significant control on 11 October 2022
13 Oct 2022 PSC07 Cessation of Ping on Holdings Ltd as a person with significant control on 11 October 2022
13 Oct 2022 AD01 Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland to 96 Saughton Mains Gardens Edinburgh Midlothian EH11 3GW on 13 October 2022
13 Oct 2022 TM01 Termination of appointment of Hue Thanh Do as a director on 11 October 2022
13 Oct 2022 AP01 Appointment of Mr Zuber Miah as a director on 11 October 2022
28 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
23 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with updates
24 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
22 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with updates
08 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
06 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
17 Feb 2020 TM01 Termination of appointment of Chi Lam Tsui as a director on 12 February 2020
13 Feb 2020 PSC02 Notification of Ping on Holdings Ltd as a person with significant control on 1 October 2018
13 Feb 2020 CS01 Confirmation statement made on 1 October 2018 with updates
13 Feb 2020 PSC07 Cessation of Hue Thanh Do as a person with significant control on 1 October 2018
21 Jan 2020 CH01 Director's details changed for Ms Hue Thanh Do on 21 January 2020
21 Jan 2020 CH01 Director's details changed for Mr Chi Lam Tsui on 21 January 2020
21 Jan 2020 AD01 Registered office address changed from 10 Roseburn Terrace Edinburgh EH12 6AW Scotland to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 21 January 2020
20 Dec 2019 TM01 Termination of appointment of Ritchie Glenn Callaghan as a director on 19 December 2019
20 Dec 2019 AD01 Registered office address changed from 21 Broomhall Place Edinburgh EH12 7PE Scotland to 10 Roseburn Terrace Edinburgh EH12 6AW on 20 December 2019
06 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
22 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates