121 EDIN LIMITED

Register to unlock more data on OkredoRegister

121 EDIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC372373

Incorporation date

04/02/2010

Size

Dormant

Contacts

Registered address

Registered address

27 Lauriston Street, Edinburgh EH3 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2010)
dot icon02/03/2026
Change of details for Mr Mohsan Syed as a person with significant control on 2026-03-02
dot icon02/03/2026
Director's details changed for Mr Mohsan Syed on 2026-03-02
dot icon02/03/2026
Director's details changed for Mr Aziz Oussellam on 2026-03-02
dot icon29/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon29/10/2025
Accounts for a dormant company made up to 2025-02-04
dot icon30/04/2025
Registered office address changed from 2 Saffronhall Lane Saffronhall Studios Hamilton ML3 6LS Scotland to 27 Lauriston Street Edinburgh EH3 9DQ on 2025-04-30
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon29/03/2024
Registered office address changed from 99 Drum Brae Terrace Edinburgh EH4 7SG Scotland to 2 Saffronhall Lane Saffronhall Studios Hamilton ML3 6LS on 2024-03-29
dot icon29/03/2024
Appointment of Mr Mohsan Syed as a director on 2024-03-29
dot icon29/03/2024
Appointment of Mr Aziz Oussellam as a director on 2024-03-29
dot icon29/03/2024
Termination of appointment of Colin Thomas Jenkin as a director on 2024-03-29
dot icon29/03/2024
Termination of appointment of Stuart William Kay as a director on 2024-03-29
dot icon29/03/2024
Cessation of David Alan Green as a person with significant control on 2024-03-29
dot icon29/03/2024
Notification of Mohsan Syed as a person with significant control on 2024-03-29
dot icon29/03/2024
Accounts for a dormant company made up to 2024-02-04
dot icon02/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon26/10/2023
Micro company accounts made up to 2023-02-04
dot icon27/10/2022
Micro company accounts made up to 2022-02-04
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon04/11/2021
Micro company accounts made up to 2021-02-04
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon18/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon29/10/2020
Micro company accounts made up to 2020-02-04
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon01/11/2019
Micro company accounts made up to 2019-02-04
dot icon14/11/2018
Termination of appointment of David Alan Green as a director on 2018-11-14
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon02/11/2018
Micro company accounts made up to 2018-02-04
dot icon01/11/2018
Director's details changed for Stuart William Kay on 2017-10-01
dot icon01/11/2018
Termination of appointment of David Green as a secretary on 2018-11-01
dot icon01/11/2018
Registered office address changed from 11/6 Roseburn Maltings Edinburgh Midlothian EH12 5LY to 99 Drum Brae Terrace Edinburgh EH4 7SG on 2018-11-01
dot icon16/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon02/11/2017
Micro company accounts made up to 2017-02-04
dot icon08/06/2017
Appointment of Mr Colin Thomas Jenkin as a director on 2017-06-08
dot icon12/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-02-04
dot icon03/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-02-04
dot icon19/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-02-04
dot icon22/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-02-04
dot icon02/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-02-04
dot icon23/04/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon24/02/2011
Accounts for a dormant company made up to 2011-02-04
dot icon24/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon24/02/2011
Previous accounting period shortened from 2011-02-28 to 2011-02-04
dot icon16/06/2010
Termination of appointment of Douglas Hall as a director
dot icon04/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
04/02/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
04/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
04/02/2025
dot iconNext account date
04/02/2026
dot iconNext due on
04/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.30K
-
0.00
-
-
2022
0
4.88K
-
0.00
-
-
2023
0
4.25K
-
0.00
-
-
2023
0
4.25K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.25K £Descended-12.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oussellam, Aziz
Director
29/03/2024 - Present
44
Mohsan Syed
Director
29/03/2024 - Present
19
Green, David Alan
Director
04/02/2010 - 14/11/2018
5
Mr Stuart William Kay
Director
04/02/2010 - 29/03/2024
3
Jenkin, Colin Thomas
Director
08/06/2017 - 29/03/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 121 EDIN LIMITED

121 EDIN LIMITED is an(a) Active company incorporated on 04/02/2010 with the registered office located at 27 Lauriston Street, Edinburgh EH3 9DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 121 EDIN LIMITED?

toggle

121 EDIN LIMITED is currently Active. It was registered on 04/02/2010 .

Where is 121 EDIN LIMITED located?

toggle

121 EDIN LIMITED is registered at 27 Lauriston Street, Edinburgh EH3 9DQ.

What does 121 EDIN LIMITED do?

toggle

121 EDIN LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for 121 EDIN LIMITED?

toggle

The latest filing was on 02/03/2026: Change of details for Mr Mohsan Syed as a person with significant control on 2026-03-02.