1123 EDIN LTD.

Register to unlock more data on OkredoRegister

1123 EDIN LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC279630

Incorporation date

08/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

65 Redcroft Road, Danderhall, Dalkeith EH22 1FQCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2005)
dot icon20/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon21/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-28
dot icon26/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon24/11/2023
Micro company accounts made up to 2023-02-28
dot icon09/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon21/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-02-28
dot icon22/03/2021
Micro company accounts made up to 2020-02-28
dot icon12/03/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon20/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon23/11/2019
Micro company accounts made up to 2019-02-28
dot icon06/08/2019
Registered office address changed from 34 Dreghorn Link Edinburgh EH13 9QR to 65 Redcroft Road Danderhall Dalkeith EH22 1FQ on 2019-08-06
dot icon20/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon15/11/2016
Total exemption full accounts made up to 2016-02-29
dot icon04/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon04/12/2015
Total exemption full accounts made up to 2015-02-28
dot icon26/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon22/07/2014
Total exemption full accounts made up to 2014-02-28
dot icon09/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon02/12/2013
Total exemption full accounts made up to 2013-02-28
dot icon06/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon15/05/2012
Total exemption full accounts made up to 2012-02-29
dot icon09/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon01/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon21/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon01/12/2010
Total exemption full accounts made up to 2010-02-28
dot icon19/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon19/02/2010
Director's details changed for Khalid Hafeez on 2010-02-19
dot icon19/02/2010
Director's details changed for Naureen Shabnam Hafeez on 2010-02-19
dot icon23/11/2009
Total exemption full accounts made up to 2009-02-28
dot icon09/02/2009
Return made up to 08/02/09; full list of members
dot icon01/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon11/06/2008
Return made up to 08/02/08; full list of members
dot icon06/01/2008
Amended accounts made up to 2007-02-28
dot icon02/01/2008
Return made up to 08/02/07; full list of members
dot icon07/03/2007
Accounts for a dormant company made up to 2007-02-28
dot icon05/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon07/06/2006
Return made up to 08/02/06; full list of members
dot icon02/03/2006
Secretary's particulars changed;director's particulars changed
dot icon02/03/2006
Director's particulars changed
dot icon08/02/2006
Registered office changed on 08/02/06 from: 221 colinton mains drive edinburgh EH13 9AN
dot icon09/05/2005
Director resigned
dot icon09/05/2005
Director resigned
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New secretary appointed;new director appointed
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon10/02/2005
Secretary resigned
dot icon10/02/2005
Director resigned
dot icon08/02/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
33.02K
-
0.00
-
-
2022
1
22.23K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hafeez, Khalid
Director
08/02/2005 - Present
-
Hafeez, Naureen Shabnam
Director
08/02/2005 - Present
-

Persons with Significant Control

1
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 1123 EDIN LTD.

1123 EDIN LTD. is an(a) Active company incorporated on 08/02/2005 with the registered office located at 65 Redcroft Road, Danderhall, Dalkeith EH22 1FQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1123 EDIN LTD.?

toggle

1123 EDIN LTD. is currently Active. It was registered on 08/02/2005 .

Where is 1123 EDIN LTD. located?

toggle

1123 EDIN LTD. is registered at 65 Redcroft Road, Danderhall, Dalkeith EH22 1FQ.

What does 1123 EDIN LTD. do?

toggle

1123 EDIN LTD. operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for 1123 EDIN LTD.?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-08 with no updates.