487 EDIN LTD.

Register to unlock more data on OkredoRegister

487 EDIN LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC305744

Incorporation date

21/07/2006

Size

Dormant

Contacts

Registered address

Registered address

24 Miller Crescent, Bo'Ness EH51 9SRCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2006)
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon29/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/11/2024
Termination of appointment of Allan Douglas Cornet as a director on 2024-11-11
dot icon27/11/2024
Termination of appointment of Claire Anne Cornet as a director on 2024-11-11
dot icon27/11/2024
Cessation of Allan Douglas Cornet as a person with significant control on 2024-11-11
dot icon27/11/2024
Notification of Geraldine Jackson as a person with significant control on 2024-11-11
dot icon28/08/2024
Confirmation statement made on 2024-07-21 with updates
dot icon29/01/2024
Cessation of Gail Kane Flynn as a person with significant control on 2023-06-14
dot icon29/01/2024
Termination of appointment of Daniel Gammell Flynn as a director on 2023-06-14
dot icon29/01/2024
Termination of appointment of Gail Kane Flynn as a director on 2023-06-14
dot icon29/01/2024
Cessation of Daniel Gammell Flynn as a person with significant control on 2023-06-14
dot icon29/01/2024
Notification of Keith Auld as a person with significant control on 2023-06-14
dot icon29/01/2024
Notification of Allan Douglas Cornet as a person with significant control on 2023-06-14
dot icon31/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon31/05/2023
Registered office address changed from 1 Longstone Terrace Edinburgh EH14 2AL Scotland to 24 Miller Crescent Bo'ness EH51 9SR on 2023-05-31
dot icon31/05/2023
Appointment of Keith Auld as a director on 2023-05-10
dot icon31/05/2023
Appointment of Mr Allan Douglas Cornet as a director on 2023-05-10
dot icon31/05/2023
Appointment of Mrs Claire Anne Cornet as a director on 2023-05-10
dot icon31/05/2023
Appointment of Geraldine Jackson as a director on 2023-05-10
dot icon04/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon16/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/04/2022
Previous accounting period shortened from 2022-07-31 to 2022-03-31
dot icon23/12/2021
Accounts for a dormant company made up to 2021-07-31
dot icon22/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon23/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon04/08/2020
Confirmation statement made on 2020-07-21 with updates
dot icon23/07/2020
Notification of Daniel Gammell Flynn as a person with significant control on 2020-05-10
dot icon23/07/2020
Notification of Gail Kane Flynn as a person with significant control on 2020-05-10
dot icon23/07/2020
Termination of appointment of Thomas Michael Trafford Mckenzie Shearer as a director on 2020-05-10
dot icon23/07/2020
Termination of appointment of Patricia Ann Boyle Shearer as a director on 2020-05-10
dot icon23/07/2020
Termination of appointment of Patricia Ann Boyle Shearer as a secretary on 2020-05-10
dot icon23/07/2020
Cessation of Thomas Michael Trafford Mckenzie Shearer as a person with significant control on 2020-05-10
dot icon23/07/2020
Cessation of Patricia Ann Boyle Shearer as a person with significant control on 2020-05-10
dot icon30/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon14/02/2020
Registered office address changed from 33 Corslet Road Currie EH14 5LZ to 1 Longstone Terrace Edinburgh EH14 2AL on 2020-02-14
dot icon14/02/2020
Appointment of Gail Kane Flynn as a director on 2020-02-12
dot icon14/02/2020
Appointment of Mr Daniel Gammell Flynn as a director on 2020-02-12
dot icon30/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon26/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon24/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon30/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon25/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon25/07/2017
Notification of Patricia Ann Boyle Shearer as a person with significant control on 2016-07-22
dot icon25/07/2017
Change of details for Mr Thomas Michael Trafford Mckenzie Shearer as a person with significant control on 2017-07-20
dot icon27/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon28/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon29/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon28/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon21/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon11/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon01/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon07/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon27/03/2013
Accounts for a dormant company made up to 2012-07-31
dot icon16/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon24/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon02/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon05/08/2010
Accounts for a dormant company made up to 2010-07-31
dot icon04/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon04/08/2010
Director's details changed for Thomas Michael Trafford Mckenzie Shearer on 2010-07-21
dot icon04/08/2010
Director's details changed for Patricia Ann Boyle Shearer on 2010-07-21
dot icon29/09/2009
Accounts for a dormant company made up to 2009-07-31
dot icon02/09/2009
Return made up to 21/07/09; full list of members
dot icon24/06/2009
Accounts for a dormant company made up to 2008-07-31
dot icon08/08/2008
Return made up to 21/07/08; full list of members
dot icon13/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon06/09/2007
Return made up to 21/07/07; full list of members
dot icon18/10/2006
Director resigned
dot icon04/08/2006
New director appointed
dot icon04/08/2006
New secretary appointed;new director appointed
dot icon04/08/2006
New director appointed
dot icon25/07/2006
Director resigned
dot icon25/07/2006
Secretary resigned
dot icon21/07/2006
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
21/07/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Auld, Keith
Director
10/05/2023 - Present
6
Jackson, Geraldine
Director
10/05/2023 - Present
5
Flynn, Daniel Gammell
Director
12/02/2020 - 14/06/2023
17
Flynn, Gail Kane
Director
12/02/2020 - 14/06/2023
4
Cornet, Allan Douglas
Director
10/05/2023 - 11/11/2024
6

Persons with Significant Control

10
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 487 EDIN LTD.

487 EDIN LTD. is an(a) Active company incorporated on 21/07/2006 with the registered office located at 24 Miller Crescent, Bo'Ness EH51 9SR. 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 487 EDIN LTD.?

toggle

487 EDIN LTD. is currently Active. It was registered on 21/07/2006 .

Where is 487 EDIN LTD. located?

toggle

487 EDIN LTD. is registered at 24 Miller Crescent, Bo'Ness EH51 9SR.

What does 487 EDIN LTD. do?

toggle

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

What is the latest filing for 487 EDIN LTD.?

toggle

The latest filing was on 21/07/2025: Confirmation statement made on 2025-07-21 with updates.