119 EDIN LTD.

Register to unlock more data on OkredoRegister

119 EDIN LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC269464

Incorporation date

17/06/2004

Size

Dormant

Contacts

Registered address

Registered address

46 Pilton Place, Edinburgh EH5 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2004)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon11/07/2025
Application to strike the company off the register
dot icon17/05/2025
Accounts for a dormant company made up to 2024-06-30
dot icon17/05/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon13/05/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon01/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon07/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon01/06/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon31/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon19/04/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon26/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon21/09/2021
Second filing of Confirmation Statement dated 2021-03-18
dot icon25/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon30/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon06/10/2020
Cessation of Harry Sweeney as a person with significant control on 2020-04-25
dot icon06/10/2020
Notification of Marek Mitosinka as a person with significant control on 2020-04-25
dot icon06/10/2020
Termination of appointment of Harry Sweeney as a director on 2020-04-25
dot icon06/10/2020
Termination of appointment of Jacqueline Mackay Sweeney as a director on 2020-04-25
dot icon06/10/2020
Termination of appointment of Harry Sweeney as a secretary on 2020-04-25
dot icon31/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon06/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon24/01/2020
Registered office address changed from 46 Pilton Place Edinburgh EH5 2EX Scotland to 46 Pilton Place Edinburgh EH5 2EX on 2020-01-24
dot icon23/01/2020
Appointment of Marek Mitosinka as a director on 2020-01-13
dot icon23/01/2020
Appointment of Jan Janacek as a director on 2020-01-13
dot icon23/01/2020
Registered office address changed from 21 Oxgangs Green Edinburgh EH13 9JG to 46 Pilton Place Edinburgh EH5 2EX on 2020-01-23
dot icon28/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon18/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon29/11/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon29/11/2018
Accounts for a dormant company made up to 2017-06-30
dot icon29/11/2018
Administrative restoration application
dot icon14/08/2018
Final Gazette dissolved via compulsory strike-off
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon01/06/2017
Confirmation statement made on 2017-03-18 with updates
dot icon27/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon20/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon21/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon16/01/2016
Compulsory strike-off action has been discontinued
dot icon16/10/2015
First Gazette notice for compulsory strike-off
dot icon31/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon16/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon28/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon14/01/2014
Annual return made up to 2013-06-17 with full list of shareholders
dot icon16/10/2013
Compulsory strike-off action has been discontinued
dot icon11/10/2013
First Gazette notice for compulsory strike-off
dot icon01/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon11/10/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon23/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon23/12/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon30/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon22/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon22/06/2010
Director's details changed for Jacqueline Mackay Sweeney on 2010-06-17
dot icon01/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon04/07/2009
Return made up to 17/06/09; full list of members
dot icon30/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon23/06/2008
Return made up to 17/06/08; full list of members
dot icon23/06/2008
Appointment terminated secretary marion collinson
dot icon06/06/2008
Accounts for a dormant company made up to 2007-06-30
dot icon07/05/2008
Director appointed jacqueline mackay sweeney
dot icon07/05/2008
Appointment terminated director marion collinson
dot icon28/01/2008
Registered office changed on 28/01/08 from: 48 limebank park east calder livingston west lothian EH53 0QU
dot icon17/01/2008
New secretary appointed;new director appointed
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon11/07/2007
Return made up to 17/06/07; full list of members
dot icon11/07/2007
New secretary appointed
dot icon10/07/2007
Director resigned
dot icon10/07/2007
Secretary resigned
dot icon25/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon13/07/2006
Return made up to 17/06/06; full list of members
dot icon17/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon11/08/2005
New director appointed
dot icon10/08/2005
New secretary appointed
dot icon10/08/2005
New director appointed
dot icon10/08/2005
New director appointed
dot icon10/08/2005
Secretary resigned
dot icon19/07/2005
Return made up to 17/06/05; full list of members
dot icon13/10/2004
Director resigned
dot icon06/08/2004
New secretary appointed
dot icon06/08/2004
New director appointed
dot icon06/08/2004
New director appointed
dot icon06/08/2004
Registered office changed on 06/08/04 from: 91 muirwood road edinburgh EH14 5HE
dot icon22/06/2004
Secretary resigned
dot icon22/06/2004
Director resigned
dot icon17/06/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitosinka, Marek
Director
13/01/2020 - Present
9
Mr Harry Sweeney
Director
14/01/2008 - 25/04/2020
1
BRIAN REID LTD.
Nominee Secretary
17/06/2004 - 17/06/2004
6709
STEPHEN MABBOTT LTD.
Nominee Director
17/06/2004 - 17/06/2004
6626
Janacek, Jan
Director
13/01/2020 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 119 EDIN LTD.

119 EDIN LTD. is an(a) Dissolved company incorporated on 17/06/2004 with the registered office located at 46 Pilton Place, Edinburgh EH5 2EX. 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 119 EDIN LTD.?

toggle

119 EDIN LTD. is currently Dissolved. It was registered on 17/06/2004 and dissolved on 07/10/2025.

Where is 119 EDIN LTD. located?

toggle

119 EDIN LTD. is registered at 46 Pilton Place, Edinburgh EH5 2EX.

What does 119 EDIN LTD. do?

toggle

119 EDIN LTD. operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for 119 EDIN LTD.?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.