879 EDIN LTD.

Register to unlock more data on OkredoRegister

879 EDIN LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC274679

Incorporation date

13/10/2004

Size

Dormant

Contacts

Registered address

Registered address

26 Granton Gardens, Edinburgh EH5 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2004)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/08/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon27/06/2025
Application to strike the company off the register
dot icon16/12/2024
Accounts for a dormant company made up to 2024-10-31
dot icon02/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon08/11/2023
Accounts for a dormant company made up to 2023-10-31
dot icon04/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon07/11/2022
Accounts for a dormant company made up to 2022-10-31
dot icon04/10/2022
Accounts for a dormant company made up to 2021-10-31
dot icon24/08/2022
Confirmation statement made on 2022-06-28 with updates
dot icon09/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon09/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon22/09/2020
Termination of appointment of Margaret Little as a director on 2020-09-20
dot icon22/09/2020
Termination of appointment of Raemond Little as a director on 2020-09-20
dot icon22/09/2020
Termination of appointment of Jacqueline Little as a director on 2020-09-20
dot icon22/09/2020
Termination of appointment of George Little as a director on 2020-09-20
dot icon22/09/2020
Accounts for a dormant company made up to 2019-10-31
dot icon22/09/2020
Termination of appointment of Margaret Little as a secretary on 2020-09-21
dot icon22/09/2020
Confirmation statement made on 2020-06-28 with updates
dot icon10/06/2020
Cessation of Raemond Little as a person with significant control on 2020-06-10
dot icon10/06/2020
Notification of Gifford Charles Cluness as a person with significant control on 2020-06-10
dot icon10/06/2020
Appointment of Mr David Keith Cluness as a director on 2020-06-10
dot icon10/06/2020
Appointment of Mr Gifford Charles Cluness as a director on 2020-06-10
dot icon10/06/2020
Registered office address changed from 1 Bannockrigg Loan Bonnyrigg Midlothian EH19 3SQ to 26 Granton Gardens Edinburgh EH5 1AX on 2020-06-10
dot icon12/08/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon05/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon28/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon16/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon29/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon26/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon13/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon29/10/2015
Director's details changed for Raemond Little on 2015-10-29
dot icon29/10/2015
Director's details changed for Jacqueline Little on 2015-10-29
dot icon29/10/2015
Registered office address changed from 2 Mayburn Vale Loanhead Midlothian EH20 9HH to 1 Bannockrigg Loan Bonnyrigg Midlothian EH19 3SQ on 2015-10-29
dot icon06/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon14/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon08/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon08/11/2013
Director's details changed for Margaret Little on 2013-11-08
dot icon08/11/2013
Director's details changed for George Little on 2013-11-08
dot icon08/11/2013
Director's details changed for Jacqueline Little on 2013-11-08
dot icon08/11/2013
Accounts for a dormant company made up to 2013-10-31
dot icon20/12/2012
Accounts for a dormant company made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon15/10/2012
Director's details changed for Margaret Little on 2012-10-15
dot icon15/10/2012
Director's details changed for George Little on 2012-10-15
dot icon15/10/2012
Secretary's details changed for Margaret Little on 2012-10-15
dot icon03/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon04/08/2011
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 icon08/11/2010
Register(s) moved to registered office address
dot icon04/03/2010
Accounts for a dormant company made up to 2009-10-31
dot icon17/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon09/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Director's details changed for Raemond Little on 2009-11-09
dot icon09/11/2009
Director's details changed for Jacqueline Little on 2009-11-09
dot icon09/11/2009
Director's details changed for George Little on 2009-11-09
dot icon09/11/2009
Director's details changed for Margaret Little on 2009-11-09
dot icon09/11/2009
Register inspection address has been changed
dot icon05/11/2008
Accounts for a dormant company made up to 2008-10-31
dot icon15/10/2008
Return made up to 13/10/08; full list of members
dot icon10/10/2008
Accounts for a dormant company made up to 2007-10-31
dot icon27/11/2007
Return made up to 13/10/07; no change of members
dot icon19/11/2007
Accounts for a dormant company made up to 2006-10-31
dot icon30/10/2006
Return made up to 13/10/06; full list of members
dot icon07/07/2006
Accounts made up to 2005-10-31
dot icon29/11/2005
Return made up to 13/10/05; full list of members
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New secretary appointed;new director appointed
dot icon15/10/2004
Secretary resigned
dot icon15/10/2004
Director resigned
dot icon13/10/2004
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
31/10/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
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

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 879 EDIN LTD.

879 EDIN LTD. is an(a) Dissolved company incorporated on 13/10/2004 with the registered office located at 26 Granton Gardens, Edinburgh EH5 1AX. There is currently no 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 879 EDIN LTD.?

toggle

879 EDIN LTD. is currently Dissolved. It was registered on 13/10/2004 and dissolved on 23/09/2025.

Where is 879 EDIN LTD. located?

toggle

879 EDIN LTD. is registered at 26 Granton Gardens, Edinburgh EH5 1AX.

What does 879 EDIN LTD. do?

toggle

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

What is the latest filing for 879 EDIN LTD.?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.