1245 EDIN LTD.

Register to unlock more data on OkredoRegister

1245 EDIN LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC263675

Incorporation date

19/02/2004

Size

Dormant

Contacts

Registered address

Registered address

15 Brocken Brigg Parkway, Edinburgh EH17 8NUCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2004)
dot icon01/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon11/03/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon11/11/2025
Registered office address changed from 15 Fernieside Place Edinburgh EH17 7LF Scotland to 15 Brocken Brigg Parkway Edinburgh EH17 8NU on 2025-11-11
dot icon31/03/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon19/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/02/2024
Accounts for a dormant company made up to 2023-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon25/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon04/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon23/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon31/03/2020
Accounts for a dormant company made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon11/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/07/2019
Notification of Claire Dunn as a person with significant control on 2019-04-07
dot icon22/07/2019
Notification of Craig Stephen Elrick as a person with significant control on 2019-04-07
dot icon22/07/2019
Cessation of John Kennedy as a person with significant control on 2019-04-07
dot icon22/07/2019
Termination of appointment of John Kennedy as a director on 2019-04-07
dot icon22/07/2019
Cessation of Michelle Anne Keene as a person with significant control on 2019-04-07
dot icon22/07/2019
Termination of appointment of Michelle Anne Keene as a director on 2019-04-07
dot icon22/07/2019
Termination of appointment of Michelle Keene as a secretary on 2019-04-07
dot icon07/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon04/02/2019
Registered office address changed from 41 Clippens Drive Edinburgh EH17 8TU Scotland to 15 Fernieside Place Edinburgh EH17 7LF on 2019-02-04
dot icon04/02/2019
Appointment of Claire Dunn as a director on 2019-01-23
dot icon04/02/2019
Appointment of Craig Stephen Elrick as a director on 2019-01-23
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon26/10/2017
Micro company accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon01/12/2016
Registered office address changed from 77 Walter Scott Avenue Edinburgh Lothian EH16 5TS to 41 Clippens Drive Edinburgh EH17 8TU on 2016-12-01
dot icon01/12/2016
Director's details changed for Mr John Kennedy on 2016-10-20
dot icon01/12/2016
Director's details changed for Miss Michelle Keene on 2016-10-20
dot icon01/12/2016
Secretary's details changed for Miss Michelle Keene on 2016-10-20
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon02/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon18/03/2010
Director's details changed for Michelle Keene on 2010-03-18
dot icon24/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 19/02/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/04/2008
Return made up to 19/02/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/05/2007
Director resigned
dot icon27/03/2007
Return made up to 19/02/07; full list of members
dot icon05/03/2007
New secretary appointed;new director appointed
dot icon05/03/2007
New director appointed
dot icon05/03/2007
Registered office changed on 05/03/07 from: 45 meadowfield avenue edinburgh EH8 7NP
dot icon05/03/2007
Director resigned
dot icon05/03/2007
Secretary resigned;director resigned
dot icon08/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/10/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon14/02/2006
Return made up to 19/02/06; full list of members
dot icon28/11/2005
Accounts for a dormant company made up to 2005-02-28
dot icon23/03/2005
Return made up to 19/02/05; full list of members
dot icon11/06/2004
Director resigned
dot icon02/03/2004
New director appointed
dot icon02/03/2004
New director appointed
dot icon02/03/2004
New secretary appointed;new director appointed
dot icon02/03/2004
New director appointed
dot icon23/02/2004
Secretary resigned
dot icon23/02/2004
Director resigned
dot icon19/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, John
Director
27/02/2007 - 07/04/2019
10
Claire Dunn
Director
23/01/2019 - Present
-
BRIAN REID LTD.
Nominee Secretary
19/02/2004 - 19/02/2004
6709
STEPHEN MABBOTT LTD.
Nominee Director
19/02/2004 - 19/02/2004
6626
Keene, Michelle Anne
Director
27/02/2007 - 07/04/2019
3

Persons with Significant Control

4
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 1245 EDIN LTD.

1245 EDIN LTD. is an(a) Active company incorporated on 19/02/2004 with the registered office located at 15 Brocken Brigg Parkway, Edinburgh EH17 8NU. 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 1245 EDIN LTD.?

toggle

1245 EDIN LTD. is currently Active. It was registered on 19/02/2004 .

Where is 1245 EDIN LTD. located?

toggle

1245 EDIN LTD. is registered at 15 Brocken Brigg Parkway, Edinburgh EH17 8NU.

What does 1245 EDIN LTD. do?

toggle

1245 EDIN LTD. operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for 1245 EDIN LTD.?

toggle

The latest filing was on 01/04/2026: Accounts for a dormant company made up to 2026-03-31.