1112 LTD

Register to unlock more data on OkredoRegister

1112 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC128798

Incorporation date

30/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1990)
dot icon02/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/11/2024
Termination of appointment of Leonard George Murray as a secretary on 2024-11-29
dot icon29/11/2024
Appointment of Ms Leyla Houssnia Said as a secretary on 2024-11-29
dot icon13/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/01/2023
Notification of Nadia Said as a person with significant control on 2023-01-30
dot icon30/01/2023
Cessation of Kenneth John Murray as a person with significant control on 2023-01-30
dot icon30/01/2023
Confirmation statement made on 2023-01-30 with updates
dot icon30/01/2023
Certificate of change of name
dot icon06/12/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/03/2022
Registered office address changed from 22 Banks and Bell Ltd 22 Montrose Street Glasgow G1 1RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-03-24
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/12/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon30/12/2021
Termination of appointment of Kenneth John Murray as a director on 2021-12-30
dot icon30/12/2021
Registered office address changed from Tay House C/O Banks and Bell Ltd Spaces, 300 Bath Street Glasgow Scotland G2 4JR Scotland to 22 Banks and Bell Ltd 22 Montrose Street Glasgow G1 1RE on 2021-12-30
dot icon29/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon05/03/2021
Appointment of Ms Nadia Said as a director on 2021-02-24
dot icon24/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon24/11/2020
Resolutions
dot icon06/10/2020
Registered office address changed from 14 Newton Place Glasgow G3 7PY Scotland to Tay House C/O Banks and Bell Ltd Spaces, 300 Bath Street Glasgow Scotland G2 4JR on 2020-10-06
dot icon07/01/2020
Satisfaction of charge 9 in full
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon26/04/2019
Satisfaction of charge 15 in full
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon04/10/2018
Registered office address changed from Stuart Gallone & Son 16 Fitzroy Place Glasgow G3 7RW to 14 Newton Place Glasgow G3 7PY on 2018-10-04
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon09/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon14/12/2009
Director's details changed for Kenneth John Murray on 2009-10-02
dot icon16/09/2009
Alterations to floating charge 20
dot icon16/09/2009
Alterations to floating charge 19
dot icon10/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon26/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 23
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 24
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 21
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 22
dot icon11/07/2009
Particulars of a mortgage or charge / charge no: 20
dot icon11/07/2009
Particulars of a mortgage or charge / charge no: 19
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 18
dot icon12/12/2008
Return made up to 30/11/08; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/12/2007
Return made up to 30/11/07; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2007
Return made up to 30/11/06; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/12/2005
Return made up to 30/11/05; full list of members
dot icon21/12/2004
Return made up to 30/11/04; full list of members
dot icon22/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/03/2004
Alterations to a floating charge
dot icon16/03/2004
Alterations to a floating charge
dot icon08/01/2004
Return made up to 30/11/03; full list of members
dot icon23/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/06/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/02/2003
Return made up to 30/11/02; full list of members
dot icon13/12/2002
Partic of mort/charge *
dot icon12/11/2002
Partic of mort/charge *
dot icon31/10/2002
Partic of mort/charge *
dot icon20/07/2002
Dec mort/charge *
dot icon20/07/2002
Dec mort/charge *
dot icon12/07/2002
Dec mort/charge *
dot icon06/04/2002
Registered office changed on 06/04/02 from: 13 glasgow road paisley renfrewshire PA1 3QS
dot icon14/02/2002
Return made up to 30/11/01; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/04/2001
Return made up to 30/11/00; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon11/01/2001
Alterations to a floating charge
dot icon10/01/2001
Alterations to a floating charge
dot icon03/01/2001
Partic of mort/charge *
dot icon21/12/2000
Partic of mort/charge *
dot icon21/12/2000
Partic of mort/charge *
dot icon13/12/2000
Dec mort/charge *
dot icon09/10/2000
Secretary resigned
dot icon09/10/2000
Director resigned
dot icon28/09/2000
New secretary appointed
dot icon06/07/2000
Certificate of change of name
dot icon29/06/2000
Accounts for a small company made up to 1999-03-31
dot icon16/03/2000
Return made up to 30/11/99; full list of members
dot icon14/07/1999
Return made up to 30/11/98; no change of members
dot icon14/07/1999
Secretary's particulars changed;director's particulars changed
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon21/12/1998
Registered office changed on 21/12/98 from: 4 orr square paisley renfrewshire PA1 2DL
dot icon27/02/1998
Return made up to 30/11/97; full list of members
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon21/10/1997
Alterations to a floating charge
dot icon14/10/1997
Ad 19/09/97--------- £ si 9998@1=9998 £ ic 2/10000
dot icon14/10/1997
Registered office changed on 14/10/97 from: 2 john street falkirk FK7 7BP
dot icon03/03/1997
Accounts for a small company made up to 1996-03-31
dot icon06/02/1997
Partic of mort/charge *
dot icon04/12/1996
Return made up to 30/11/96; full list of members
dot icon13/11/1996
Dec mort/charge *
dot icon11/11/1996
Partic of mort/charge *
dot icon19/06/1996
Dec mort/charge *
dot icon17/04/1996
Alterations to a floating charge
dot icon17/04/1996
Alterations to a floating charge
dot icon16/04/1996
Partic of mort/charge *
dot icon16/04/1996
Partic of mort/charge *
dot icon15/04/1996
Partic of mort/charge *
dot icon11/04/1996
Partic of mort/charge *
dot icon29/03/1996
Partic of mort/charge *
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon03/01/1996
Return made up to 30/11/95; full list of members
dot icon03/10/1995
Alterations to a floating charge
dot icon03/10/1995
Alterations to a floating charge
dot icon31/01/1995
Return made up to 30/11/94; full list of members
dot icon24/11/1994
Accounts for a small company made up to 1994-03-31
dot icon28/01/1994
Accounts for a small company made up to 1993-03-31
dot icon19/01/1994
Return made up to 30/11/93; no change of members
dot icon18/01/1994
Registered office changed on 18/01/94 from: 1 north claremont street glasgow G3 7NR
dot icon26/01/1993
Return made up to 30/11/92; no change of members
dot icon05/11/1992
Alterations to a floating charge
dot icon05/11/1992
Alterations to a floating charge
dot icon26/10/1992
Resolutions
dot icon26/10/1992
Resolutions
dot icon26/10/1992
Resolutions
dot icon28/09/1992
Accounts for a small company made up to 1992-03-31
dot icon07/08/1992
Partic of mort/charge *
dot icon02/12/1991
Return made up to 30/11/91; full list of members
dot icon13/08/1991
Partic of mort/charge 8999
dot icon23/07/1991
Partic of mort/charge 8208
dot icon03/07/1991
Partic of mort/charge 7401
dot icon14/03/1991
New secretary appointed;new director appointed
dot icon14/03/1991
New director appointed
dot icon04/03/1991
Accounting reference date notified as 31/03
dot icon04/12/1990
Secretary resigned
dot icon04/12/1990
Director resigned
dot icon30/11/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
479.20K
-
0.00
440.76K
-
2022
0
476.52K
-
0.00
-
-
2023
1
300.49K
-
0.00
-
-
2023
1
300.49K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

300.49K £Descended-36.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kenneth John Murray
Director
01/12/1990 - 30/12/2021
2
Reid, Brian
Nominee Secretary
30/11/1990 - 30/11/1990
1838
Waugh, Joanne
Nominee Director
30/11/1990 - 30/11/1990
109
Ms Nadia Said
Director
24/02/2021 - Present
-
Murray, Leonard George
Secretary
07/08/2000 - 29/11/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1112 LTD

1112 LTD is an(a) Active company incorporated on 30/11/1990 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 1112 LTD?

toggle

1112 LTD is currently Active. It was registered on 30/11/1990 .

Where is 1112 LTD located?

toggle

1112 LTD is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does 1112 LTD do?

toggle

1112 LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 1112 LTD have?

toggle

1112 LTD had 1 employees in 2023.

What is the latest filing for 1112 LTD?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-30 with no updates.