1698 LIMITED

Register to unlock more data on OkredoRegister

1698 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC037733

Incorporation date

18/06/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Atholl Crescent, Edinburgh EH3 8HACopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1962)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon04/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon17/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon12/01/2023
Full accounts made up to 2022-03-31
dot icon13/09/2022
Appointment of Emily Elizabeth Rae as a director on 2022-09-13
dot icon13/09/2022
Appointment of Mrs Emma Louise Fox as a director on 2022-09-13
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon07/12/2021
Full accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon18/12/2020
Termination of appointment of Janet Ann Impey as a secretary on 2020-12-18
dot icon16/11/2020
Full accounts made up to 2020-03-31
dot icon07/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon17/10/2019
Full accounts made up to 2019-03-31
dot icon04/09/2019
Appointment of Ms Elizabeth Margaret Rudd as a director on 2019-08-30
dot icon09/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon14/01/2019
Termination of appointment of Daniel Alexander Jago as a director on 2019-01-11
dot icon24/10/2018
Full accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon20/10/2017
Full accounts made up to 2017-03-31
dot icon12/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon19/05/2017
Registered office address changed from Rothes House School Terrace Rothes Aberlour Banffshire AB38 7AB Scotland to 15 Atholl Crescent Edinburgh EH3 8HA on 2017-05-19
dot icon31/10/2016
Full accounts made up to 2016-03-31
dot icon03/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon31/05/2016
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Rothes House School Terrace Rothes Aberlour Banffshire AB38 7AB on 2016-05-31
dot icon31/05/2016
Appointment of Mr Daniel Alexander Jago as a director on 2016-05-31
dot icon31/05/2016
Termination of appointment of Philip William Andrew Duggan as a director on 2015-05-05
dot icon31/05/2016
Termination of appointment of Jeremy Winslow Parsons as a director on 2016-05-31
dot icon05/05/2016
Secretary's details changed for Janet Ann Impey on 2016-05-05
dot icon22/03/2016
Statement of capital on 2016-03-22
dot icon22/03/2016
Solvency Statement dated 14/03/16
dot icon22/03/2016
Statement by Directors
dot icon22/03/2016
Resolutions
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon17/08/2015
Director's details changed for Mr Edward John Rudd on 2015-08-17
dot icon03/03/2015
Appointment of Mr Edward John Rudd as a director on 2015-02-17
dot icon03/03/2015
Termination of appointment of Hugh Francis Dering Sturges as a director on 2015-02-17
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon12/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon23/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon23/08/2012
Director's details changed for Mr. Jeremy Winslow Parsons on 2012-07-31
dot icon15/11/2011
Full accounts made up to 2011-03-31
dot icon25/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon25/08/2011
Director's details changed for Mr Jeremy Winslow Parsons on 2011-07-31
dot icon19/05/2011
Director's details changed for Mr Hugh Francis Dering Sturges on 2011-05-10
dot icon01/11/2010
Appointment of Mr Philip William Andrew Duggan as a director
dot icon27/10/2010
Full accounts made up to 2010-03-31
dot icon27/08/2010
Statement of company's objects
dot icon27/08/2010
Director's details changed for Mr Hugh Francis Dering Sturges on 2010-08-23
dot icon27/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon07/04/2010
Particulars of variation of rights attached to shares
dot icon07/04/2010
Particulars of variation of rights attached to shares
dot icon06/04/2010
Resolutions
dot icon06/04/2010
Certificate of change of name
dot icon06/04/2010
Resolutions
dot icon01/04/2010
Registered office address changed from 2500 Great Western Road Glasgow G15 6RW on 2010-04-01
dot icon01/04/2010
Termination of appointment of Ian Curle as a director
dot icon01/04/2010
Termination of appointment of Richard Hunter as a director
dot icon14/09/2009
Full accounts made up to 2009-03-31
dot icon10/08/2009
Return made up to 31/07/09; full list of members
dot icon24/09/2008
Full accounts made up to 2008-03-31
dot icon19/08/2008
Return made up to 31/07/08; full list of members
dot icon15/10/2007
New director appointed
dot icon15/10/2007
Full accounts made up to 2007-03-31
dot icon23/08/2007
Return made up to 31/07/07; full list of members
dot icon02/08/2007
Director resigned
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon18/08/2006
Return made up to 31/07/06; full list of members
dot icon23/03/2006
New director appointed
dot icon23/03/2006
Director resigned
dot icon19/08/2005
Full accounts made up to 2005-03-31
dot icon19/08/2005
Return made up to 31/07/05; full list of members
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Secretary resigned
dot icon17/03/2005
New secretary appointed
dot icon29/09/2004
Director's particulars changed
dot icon20/08/2004
Director's particulars changed
dot icon04/08/2004
Full accounts made up to 2004-03-31
dot icon04/08/2004
Return made up to 31/07/04; full list of members
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
Director resigned
dot icon08/07/2004
Director resigned
dot icon20/08/2003
Full accounts made up to 2003-03-31
dot icon19/08/2003
Return made up to 31/07/03; full list of members
dot icon13/08/2002
Return made up to 31/07/02; full list of members
dot icon21/07/2002
Full accounts made up to 2002-03-31
dot icon19/07/2002
Secretary's particulars changed
dot icon21/09/2001
New director appointed
dot icon21/09/2001
Director resigned
dot icon10/09/2001
Return made up to 31/08/01; no change of members
dot icon10/09/2001
Registered office changed on 10/09/01 from: 2500 great western road glasgow G15 6RW
dot icon07/09/2001
Full accounts made up to 2001-03-31
dot icon15/08/2001
New director appointed
dot icon02/07/2001
Director resigned
dot icon07/06/2001
New secretary appointed
dot icon07/06/2001
Secretary resigned
dot icon27/04/2001
Registered office changed on 27/04/01 from: 106 west nile street glasgow lanarkshire G1 2QX
dot icon25/08/2000
Full accounts made up to 2000-03-31
dot icon25/08/2000
Return made up to 24/08/00; full list of members
dot icon14/12/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon08/12/1999
Full group accounts made up to 1998-12-31
dot icon31/08/1999
Return made up to 24/08/99; full list of members
dot icon28/08/1998
Full group accounts made up to 1997-12-31
dot icon28/08/1998
Return made up to 24/08/98; full list of members
dot icon30/07/1998
Memorandum and Articles of Association
dot icon14/07/1998
Resolutions
dot icon22/04/1998
Certificate of change of name
dot icon04/09/1997
Full accounts made up to 1996-12-31
dot icon04/09/1997
Return made up to 24/08/97; full list of members
dot icon05/02/1997
Statement of affairs
dot icon05/02/1997
Ad 24/12/96--------- £ si 490000@1=490000 £ ic 2/490002
dot icon22/01/1997
Ad 24/12/96--------- £ si 490000@1=490000 £ ic 510000/1000000
dot icon22/01/1997
Ad 24/12/96--------- £ si 490000@1=490000 £ ic 20000/510000
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon25/10/1996
Return made up to 24/08/96; full list of members
dot icon03/01/1996
Director resigned
dot icon03/01/1996
Director resigned
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
£ nc 100000/1000000 20/12/95
dot icon22/12/1995
Certificate of change of name
dot icon11/09/1995
Accounts for a dormant company made up to 1994-12-31
dot icon11/09/1995
Return made up to 24/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon20/09/1994
Return made up to 24/08/94; full list of members
dot icon20/09/1994
New director appointed
dot icon06/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon03/09/1993
Return made up to 24/08/93; no change of members
dot icon16/09/1992
Accounts for a dormant company made up to 1991-12-31
dot icon16/09/1992
Resolutions
dot icon16/09/1992
Return made up to 24/08/92; no change of members
dot icon21/10/1991
Full accounts made up to 1990-12-31
dot icon24/09/1991
Return made up to 24/08/91; full list of members
dot icon09/01/1991
Secretary resigned;new secretary appointed
dot icon08/01/1991
Return made up to 24/08/90; no change of members
dot icon08/01/1991
Secretary resigned;new secretary appointed;director resigned
dot icon08/01/1991
Director resigned
dot icon17/12/1990
Auditor's resignation
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon14/12/1989
Full accounts made up to 1988-12-31
dot icon14/12/1989
Return made up to 24/08/89; full list of members
dot icon22/12/1988
Return made up to 24/08/88; full list of members
dot icon07/12/1988
Full accounts made up to 1987-12-31
dot icon09/11/1987
Return made up to 02/09/87; full list of members
dot icon09/11/1987
Full accounts made up to 1986-12-31
dot icon23/04/1987
New director appointed
dot icon01/12/1986
Full accounts made up to 1985-12-31
dot icon01/12/1986
Return made up to 17/06/86; full list of members
dot icon28/06/1979
Accounts made up to 1978-12-31
dot icon18/06/1962
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rudd, Edward John
Director
17/02/2015 - Present
10
Fox, Emma Louise
Director
13/09/2022 - Present
26
Rae, Emily Elizabeth
Director
13/09/2022 - Present
8
Rudd, Elizabeth Margaret
Director
30/08/2019 - Present
10

Persons with Significant Control

0

No PSC data available.

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 1698 LIMITED

1698 LIMITED is an(a) Active company incorporated on 18/06/1962 with the registered office located at 15 Atholl Crescent, Edinburgh EH3 8HA. There are currently 4 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 1698 LIMITED?

toggle

1698 LIMITED is currently Active. It was registered on 18/06/1962 .

Where is 1698 LIMITED located?

toggle

1698 LIMITED is registered at 15 Atholl Crescent, Edinburgh EH3 8HA.

What does 1698 LIMITED do?

toggle

1698 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 1698 LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.