329 EDIN LTD.

Register to unlock more data on OkredoRegister

329 EDIN LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC277448

Incorporation date

15/12/2004

Size

Dormant

Contacts

Registered address

Registered address

74 Pilton Place, Edinburgh EH5 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2004)
dot icon21/01/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon06/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon09/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon24/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon31/12/2020
Accounts for a dormant company made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon09/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon01/08/2019
Cessation of Dale Walker as a person with significant control on 2019-08-01
dot icon01/08/2019
Notification of Christopher William Wishart as a person with significant control on 2019-08-01
dot icon01/08/2019
Termination of appointment of Dale Walker as a director on 2019-08-01
dot icon01/08/2019
Termination of appointment of Karen Mcgrail as a director on 2019-08-01
dot icon12/04/2019
Registered office address changed from 5/16 Western Harbour View Edinburgh EH6 6PF Scotland to 74 Pilton Place Edinburgh EH5 2HB on 2019-04-12
dot icon12/04/2019
Appointment of Caroline Nancy Boyd as a director on 2019-04-10
dot icon12/04/2019
Appointment of Kathryn Louise Wishart as a director on 2019-04-10
dot icon12/04/2019
Appointment of Christopher William Wishart as a director on 2019-04-10
dot icon08/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/12/2018
Registered office address changed from 17 West Harbour Road Edinburgh EH5 1PN Scotland to 5/16 Western Harbour View Edinburgh EH6 6PF on 2018-12-18
dot icon18/12/2018
Registered office address changed from 5/16 Western Harbour View Edinburgh EH6 6PF to 17 West Harbour Road Edinburgh EH5 1PN on 2018-12-18
dot icon18/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon30/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon17/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon12/01/2016
Director's details changed for Dale Walker on 2016-01-12
dot icon12/01/2016
Termination of appointment of Keith William Tranter as a director on 2016-01-12
dot icon12/01/2016
Termination of appointment of Nicola Marie Laird as a director on 2016-01-12
dot icon12/01/2016
Termination of appointment of Keith William Tranter as a secretary on 2016-01-12
dot icon12/01/2016
Registered office address changed from 139 South Gyle Wynd Edinburgh Midlothian EH12 9EY to 5/16 Western Harbour View Edinburgh EH6 6PF on 2016-01-12
dot icon08/10/2015
Appointment of Karen Mcgrail as a director on 2015-09-29
dot icon08/10/2015
Appointment of Dale Walker as a director on 2015-09-29
dot icon08/10/2015
Registered office address changed from 72 Greenend Gardens Edinburgh EH17 7QQ to 139 South Gyle Wynd Edinburgh Midlothian EH12 9EY on 2015-10-08
dot icon01/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon17/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon15/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon13/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/07/2010
Appointment of Miss Nicola Marie Laird as a director
dot icon30/07/2010
Termination of appointment of Nicola Laird as a secretary
dot icon02/02/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon02/02/2010
Director's details changed for Keith William Tranter on 2010-02-02
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/01/2009
Return made up to 15/12/08; full list of members
dot icon29/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/01/2008
Return made up to 15/12/07; full list of members
dot icon25/01/2008
Secretary's particulars changed
dot icon02/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon24/01/2007
Return made up to 15/12/06; full list of members
dot icon24/01/2007
Secretary's particulars changed;director's particulars changed
dot icon22/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/05/2006
Registered office changed on 15/05/06 from: 4 retreat crescent dunbar EH42 1GW
dot icon25/01/2006
Return made up to 15/12/05; full list of members
dot icon25/01/2006
New secretary appointed
dot icon11/01/2006
Director resigned
dot icon25/08/2005
Director resigned
dot icon29/03/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New secretary appointed;new director appointed
dot icon16/12/2004
Director resigned
dot icon16/12/2004
Secretary resigned
dot icon15/12/2004
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
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2023

Employees

0 Ascended- *

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dale Walker
Director
29/09/2015 - 01/08/2019
2
BRIAN REID LTD.
Nominee Secretary
15/12/2004 - 15/12/2004
6709
STEPHEN MABBOTT LTD.
Nominee Director
15/12/2004 - 15/12/2004
6626
Christopher William Wishart
Director
10/04/2019 - Present
-
Wishart, Kathryn Louise
Director
10/04/2019 - Present
1

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+
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 329 EDIN LTD.

329 EDIN LTD. is an(a) Active company incorporated on 15/12/2004 with the registered office located at 74 Pilton Place, Edinburgh EH5 2HB. There are currently 3 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 329 EDIN LTD.?

toggle

329 EDIN LTD. is currently Active. It was registered on 15/12/2004 .

Where is 329 EDIN LTD. located?

toggle

329 EDIN LTD. is registered at 74 Pilton Place, Edinburgh EH5 2HB.

What does 329 EDIN LTD. do?

toggle

329 EDIN LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 329 EDIN LTD.?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-15 with no updates.