164 EDIN LTD.

Register to unlock more data on OkredoRegister

164 EDIN LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC274678

Incorporation date

13/10/2004

Size

Dormant

Contacts

Registered address

Registered address

136 Boden Street, Glasgow G40 3PXCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2004)
dot icon04/03/2026
Termination of appointment of Robert Nicolson as a director on 2026-01-14
dot icon04/03/2026
Cessation of Robert Nicolson as a person with significant control on 2026-01-14
dot icon04/03/2026
Notification of Ross Aitken Harris as a person with significant control on 2026-01-14
dot icon25/11/2025
Appointment of Mr Ross Aitken Harris as a director on 2025-11-20
dot icon24/11/2025
Registered office address changed from 67 Eastfield Drive Penicuik EH26 8DL Scotland to 136 Boden Street Glasgow G40 3PX on 2025-11-24
dot icon24/11/2025
Appointment of Craig Douglas Farm as a director on 2025-11-20
dot icon13/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon24/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon24/10/2024
Accounts for a dormant company made up to 2024-10-13
dot icon30/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon30/10/2023
Accounts for a dormant company made up to 2023-10-13
dot icon18/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon18/10/2022
Accounts for a dormant company made up to 2022-10-13
dot icon18/10/2021
Accounts for a dormant company made up to 2021-10-13
dot icon18/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon21/10/2020
Accounts for a dormant company made up to 2020-10-13
dot icon21/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon16/10/2019
Accounts for a dormant company made up to 2019-10-13
dot icon16/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon11/03/2019
Director's details changed for Mr Robert Nicolson on 2019-03-11
dot icon11/03/2019
Registered office address changed from 31 Newcraighall Drive Edinburgh Midlothian EH21 8SG to 67 Eastfield Drive Penicuik EH26 8DL on 2019-03-11
dot icon16/10/2018
Accounts for a dormant company made up to 2018-10-13
dot icon16/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon16/10/2017
Accounts for a dormant company made up to 2017-10-13
dot icon16/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon13/10/2016
Accounts for a dormant company made up to 2016-10-13
dot icon13/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon13/10/2015
Accounts for a dormant company made up to 2015-10-13
dot icon13/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon15/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon15/10/2014
Accounts for a dormant company made up to 2014-10-13
dot icon14/10/2014
Previous accounting period shortened from 2014-10-31 to 2014-10-13
dot icon21/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon15/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon20/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon13/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon17/11/2011
Termination of appointment of Sean Calvey as a director
dot icon15/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon10/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon25/08/2011
Appointment of Robert Nicolson as a director
dot icon25/08/2011
Registered office address changed from C/O Mary Calvey 104 Moredun Park Gardens Edinburgh Scotland EH17 7LH Scotland on 2011-08-25
dot icon06/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon08/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon05/10/2010
Termination of appointment of Claire Small as a director
dot icon05/10/2010
Registered office address changed from 168 the Murrays Brae Edinburgh EH17 8UH on 2010-10-05
dot icon05/10/2010
Termination of appointment of Claire Small as a secretary
dot icon17/02/2010
Accounts for a dormant company made up to 2009-10-31
dot icon09/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon08/11/2009
Director's details changed for Miss Claire Louise Small on 2009-11-08
dot icon08/11/2009
Director's details changed for Mr Sean Patrick Calvey on 2009-11-08
dot icon21/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon03/11/2008
Director and secretary's change of particulars / claire small / 31/10/2008
dot icon03/11/2008
Director's change of particulars / sean calvey / 31/10/2008
dot icon03/11/2008
Director and secretary's change of particulars / claire small / 31/10/2008
dot icon21/10/2008
Return made up to 13/10/08; full list of members
dot icon27/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon06/08/2008
Registered office changed on 06/08/2008 from 42 james lean avenue dalkeith midlothian EH22 2AF
dot icon28/12/2007
Return made up to 13/10/07; full list of members
dot icon20/06/2007
Director resigned
dot icon19/03/2007
Accounts for a dormant company made up to 2006-10-31
dot icon19/03/2007
Registered office changed on 19/03/07 from: 45 meadowfield avenue edinburgh EH8 7NR
dot icon19/03/2007
New secretary appointed;new director appointed
dot icon19/03/2007
New director appointed
dot icon19/03/2007
Director resigned
dot icon19/03/2007
Secretary resigned;director resigned
dot icon06/12/2006
Return made up to 13/10/06; full list of members
dot icon25/07/2006
Accounts for a dormant company made up to 2005-10-31
dot icon25/11/2005
Return made up to 13/10/05; full list of members
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon26/10/2004
New secretary appointed;new director appointed
dot icon15/10/2004
Director resigned
dot icon15/10/2004
Secretary resigned
dot icon13/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
13/10/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
13/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
13/10/2024
dot iconNext account date
13/10/2025
dot iconNext due on
13/07/2026
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
-
-
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

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
Small, Claire Louise
Secretary
16/03/2007 - 01/10/2010
-
Small, Claire Louise
Director
16/03/2007 - 01/10/2010
-
Calvey, Sean Patrick
Director
16/03/2007 - 24/10/2011
-
Mccoach, Carolyn
Secretary
13/10/2004 - 16/03/2007
1
Mccoach, Hugh Mark
Director
13/10/2004 - 16/03/2007
1

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+
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 164 EDIN LTD.

164 EDIN LTD. is an(a) Active company incorporated on 13/10/2004 with the registered office located at 136 Boden Street, Glasgow G40 3PX. 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 164 EDIN LTD.?

toggle

164 EDIN LTD. is currently Active. It was registered on 13/10/2004 .

Where is 164 EDIN LTD. located?

toggle

164 EDIN LTD. is registered at 136 Boden Street, Glasgow G40 3PX.

What does 164 EDIN LTD. do?

toggle

164 EDIN LTD. operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 164 EDIN LTD.?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Robert Nicolson as a director on 2026-01-14.