772 EDIN LTD.

Register to unlock more data on OkredoRegister

772 EDIN LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC353589

Incorporation date

16/01/2009

Size

Dormant

Contacts

Registered address

Registered address

83 Flat 1 Firrhill Drive, Edinburgh EH13 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2009)
dot icon30/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon25/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon14/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon14/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon13/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2022-01-31
dot icon23/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon28/10/2021
Registered office address changed from 21/4 Loaning Crescent Edinburgh EH7 6JR Scotland to 83 Flat 1 Firrhill Drive Edinburgh EH13 9EU on 2021-10-28
dot icon28/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon10/02/2020
Director's details changed for Mohamed Chaoui on 2020-01-01
dot icon10/02/2020
Change of details for Mohamed Chaoui as a person with significant control on 2020-01-01
dot icon10/02/2020
Registered office address changed from 77/3 Stevenson Drive Edinburgh EH11 3AX Scotland to 21/4 Loaning Crescent Edinburgh EH7 6JR on 2020-02-10
dot icon31/01/2020
Accounts for a dormant company made up to 2020-01-31
dot icon31/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon01/03/2019
Termination of appointment of Boualem Dadache as a director on 2018-11-08
dot icon01/03/2019
Cessation of Boualem Dadache as a person with significant control on 2018-11-08
dot icon31/01/2019
Accounts for a dormant company made up to 2019-01-31
dot icon24/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon09/05/2018
Change of details for Boualem Dadache as a person with significant control on 2018-05-09
dot icon09/05/2018
Accounts for a dormant company made up to 2018-01-31
dot icon09/05/2018
Registered office address changed from 13 Spruce Way Edinburgh EH13 9FB Scotland to 77/3 Stevenson Drive Edinburgh EH11 3AX on 2018-05-09
dot icon09/05/2018
Termination of appointment of Elizabeth Gibson Harris as a director on 2018-04-24
dot icon09/05/2018
Notification of Mohamed Chaoui as a person with significant control on 2018-04-24
dot icon09/05/2018
Termination of appointment of Ian Colquhoun Harris as a director on 2018-04-24
dot icon09/05/2018
Notification of Boualem Dadache as a person with significant control on 2018-04-24
dot icon09/05/2018
Termination of appointment of Elizabeth Gibson Harris as a director on 2018-04-24
dot icon09/05/2018
Registered office address changed from 136 Boden Street Glasgow G40 3PX Scotland to 13 Spruce Way Edinburgh EH13 9FB on 2018-05-09
dot icon09/05/2018
Cessation of Ian Colquhoun Harris as a person with significant control on 2018-04-24
dot icon09/05/2018
Cessation of Elizabeth Gibson Harris as a person with significant control on 2018-04-24
dot icon02/05/2018
Appointment of Mohamed Chaoui as a director on 2018-04-27
dot icon17/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon15/01/2018
Notification of Elizabeth Harris as a person with significant control on 2017-11-02
dot icon15/01/2018
Cessation of Fariha Naveed as a person with significant control on 2017-11-02
dot icon15/01/2018
Notification of Ian Harris as a person with significant control on 2017-11-02
dot icon15/01/2018
Cessation of Naveed Ahmad Malik as a person with significant control on 2017-11-02
dot icon22/11/2017
Termination of appointment of Fariha Naveed as a director on 2017-11-02
dot icon22/11/2017
Termination of appointment of Naveed Ahmad Malik as a director on 2017-11-02
dot icon22/11/2017
Termination of appointment of Muhammad Sajjad Asim as a director on 2017-11-02
dot icon17/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon05/09/2017
Registered office address changed from 190/4 Peffermill Road Edinburgh Midlothian EH16 4AJ to 136 Boden Street Glasgow G40 3PX on 2017-09-05
dot icon05/09/2017
Appointment of Mrs Elizabeth Gibson Harris as a director on 2017-09-04
dot icon05/09/2017
Appointment of Ian Colquhoun Harris as a director on 2017-09-04
dot icon05/09/2017
Appointment of Boualem Dadache as a director on 2017-09-04
dot icon16/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon10/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon18/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon02/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon18/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon04/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon16/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon20/11/2013
Director's details changed for Muhammad Sajjad Asim on 2013-07-04
dot icon26/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon26/09/2013
Director's details changed for Fariha Naveed on 2013-09-26
dot icon26/09/2013
Director's details changed for Naveed Ahmed Malik on 2013-09-26
dot icon23/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon23/11/2012
Appointment of Muhammad Sajjad Asim as a director
dot icon23/11/2012
Termination of appointment of Ruhma Asim as a director
dot icon09/02/2012
Accounts for a dormant company made up to 2012-01-31
dot icon17/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon28/04/2011
Appointment of Ruhma Asim as a director
dot icon28/04/2011
Termination of appointment of Muhammad Asim as a director
dot icon07/02/2011
Accounts for a dormant company made up to 2011-01-31
dot icon24/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon12/11/2010
Appointment of Muhammad Sajjad Asim as a director
dot icon19/05/2010
Termination of appointment of Ian Curtis as a secretary
dot icon19/05/2010
Termination of appointment of Ian Curtis as a director
dot icon26/03/2010
Appointment of Fariha Naveed as a director
dot icon26/03/2010
Appointment of Naveed Ahmed Malik as a director
dot icon26/03/2010
Registered office address changed from 27 Northfield Crescent Edinburgh EH8 7PT on 2010-03-26
dot icon18/03/2010
Accounts for a dormant company made up to 2010-01-31
dot icon30/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon21/04/2009
Appointment terminated director francis davie
dot icon21/04/2009
Appointment terminated director joyce davie
dot icon05/02/2009
Director appointed joyce tweedie davie
dot icon05/02/2009
Director and secretary appointed ian david curtis
dot icon05/02/2009
Director appointed francis william cassidy davie
dot icon05/02/2009
Registered office changed on 05/02/2009 from 2 howden hall loan edinburgh EH16 6UY
dot icon22/01/2009
Resolutions
dot icon22/01/2009
Appointment terminated secretary brian reid LTD.
dot icon22/01/2009
Appointment terminated director stephen mabbott
dot icon16/01/2009
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
31/01/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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
-
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dadache, Boualem
Director
04/09/2017 - 08/11/2018
11
Mohamed Chaoui
Director
27/04/2018 - Present
-
Mrs Fariha Naveed
Director
17/03/2010 - 02/11/2017
3
Mabbott, Stephen George
Director
16/01/2009 - 16/01/2009
3765
Harris, Elizabeth Gibson
Director
04/09/2017 - 24/04/2018
253

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
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 772 EDIN LTD.

772 EDIN LTD. is an(a) Active company incorporated on 16/01/2009 with the registered office located at 83 Flat 1 Firrhill Drive, Edinburgh EH13 9EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 772 EDIN LTD.?

toggle

772 EDIN LTD. is currently Active. It was registered on 16/01/2009 .

Where is 772 EDIN LTD. located?

toggle

772 EDIN LTD. is registered at 83 Flat 1 Firrhill Drive, Edinburgh EH13 9EU.

What does 772 EDIN LTD. do?

toggle

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

What is the latest filing for 772 EDIN LTD.?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-13 with no updates.