885 EDIN LTD.

Register to unlock more data on OkredoRegister

885 EDIN LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC361460

Incorporation date

19/06/2009

Size

Dormant

Contacts

Registered address

Registered address

10/3 Fishwives Causeway, Edinburgh EH15 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2009)
dot icon08/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon08/09/2025
Accounts for a dormant company made up to 2025-06-30
dot icon28/08/2024
Confirmation statement made on 2024-08-25 with updates
dot icon28/08/2024
Accounts for a dormant company made up to 2024-06-30
dot icon19/02/2024
Termination of appointment of Adel Ben-Arous as a secretary on 2024-02-09
dot icon19/02/2024
Termination of appointment of Khalid Ali Ben Arous as a director on 2023-02-09
dot icon19/02/2024
Termination of appointment of Adel Ben-Arous as a director on 2024-02-09
dot icon19/02/2024
Cessation of Salah Ali Ben Arous as a person with significant control on 2024-02-09
dot icon19/02/2024
Notification of Umair Ajmal Malik as a person with significant control on 2024-02-09
dot icon09/01/2024
Secretary's details changed for Mr Adel Ben-Arous on 2024-01-05
dot icon08/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon05/01/2024
Registered office address changed from 57/7 Mayfield Road Edinburgh EH9 3AA to 10/3 Fishwives Causeway Edinburgh EH15 1DH on 2024-01-05
dot icon05/01/2024
Appointment of Umair Ajmal Malik as a director on 2024-01-05
dot icon09/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon22/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon28/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon28/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon26/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon25/08/2020
Accounts for a dormant company made up to 2020-06-30
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon26/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon30/06/2019
Accounts for a dormant company made up to 2019-06-30
dot icon31/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon07/11/2018
Appointment of Mr Adel Ben-Arous as a director on 2018-11-06
dot icon07/11/2018
Termination of appointment of Salah Ali Ben Arous as a director on 2018-11-06
dot icon07/11/2018
Appointment of Khalid Ali Ben Arous as a director on 2018-11-06
dot icon06/11/2018
Termination of appointment of Adel Ben Arous as a director on 2018-11-06
dot icon06/11/2018
Termination of appointment of Salah Ali Ben Arous as a secretary on 2018-11-06
dot icon06/11/2018
Appointment of Mr Salah Ali Ben Arous as a director on 2018-11-06
dot icon06/11/2018
Appointment of Mr Adel Ben-Arous as a secretary on 2018-11-06
dot icon06/11/2018
Appointment of Mr Salah Ali Ben Arous as a secretary on 2018-11-06
dot icon30/08/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon25/08/2017
Change of details for Ben-Arous Ali Salah as a person with significant control on 2016-08-24
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon25/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon25/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon30/06/2016
Accounts for a dormant company made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon28/01/2016
Termination of appointment of Khalid Ali Ben Arous as a director on 2016-01-28
dot icon13/07/2015
Appointment of Khalid Ali Ben Arous as a director on 2015-06-09
dot icon09/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon09/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon10/06/2015
Termination of appointment of Leila Mounira Mediouni as a director on 2015-06-10
dot icon10/06/2015
Termination of appointment of Anouar Mediouni as a director on 2015-06-10
dot icon10/06/2015
Appointment of Mr Adel Ben Arous as a director on 2015-06-10
dot icon10/06/2015
Registered office address changed from 4/1 Stenhouse Avenue Edinburgh EH11 3HY Scotland to 57/7 Mayfield Road Edinburgh EH9 3AA on 2015-06-10
dot icon10/06/2015
Termination of appointment of Khalid Ali Ben Arous as a director on 2015-06-09
dot icon09/06/2015
Termination of appointment of Adel Ben-Arous as a director on 2015-06-09
dot icon09/06/2015
Appointment of Mr Anouar Mediouni as a director on 2015-06-09
dot icon09/06/2015
Appointment of Miss Leila Mounira Mediouni as a director on 2015-06-09
dot icon09/06/2015
Termination of appointment of Sahar Ali Ben Arous as a director on 2015-06-09
dot icon09/06/2015
Termination of appointment of Khalid Ali Ben Arous as a secretary on 2015-06-09
dot icon09/06/2015
Termination of appointment of Khalid Ali Ben Arous as a secretary on 2015-06-09
dot icon09/06/2015
Registered office address changed from 57/7 Mayfield Road Edinburgh EH9 3AA to 57/7 Mayfield Road Edinburgh EH9 3AA on 2015-06-09
dot icon28/04/2015
Appointment of Mr Adel Ben-Arous as a director on 2015-04-14
dot icon05/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon27/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon01/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon02/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon13/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon13/07/2011
Accounts for a dormant company made up to 2011-06-30
dot icon20/07/2010
Statement of capital following an allotment of shares on 2010-07-16
dot icon20/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon19/07/2010
Appointment of Miss Sahar Ali Ben Arous as a director
dot icon16/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon20/12/2009
Termination of appointment of Michael Phillips as a director
dot icon02/07/2009
Director and secretary appointed khalid ali ben arous
dot icon02/07/2009
Director appointed michael john phillips
dot icon23/06/2009
Resolutions
dot icon23/06/2009
Appointment terminated director stephen mabbott
dot icon23/06/2009
Appointment terminated secretary brian reid LTD.
dot icon19/06/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Umair Ajmal Malik
Director
05/01/2024 - Present
10
Ben-Arous, Adel
Director
06/11/2018 - 09/02/2024
3
Ben Arous, Khalid Ali
Director
06/11/2018 - 09/02/2023
2
Ben-Arous, Adel
Secretary
06/11/2018 - 09/02/2024
-

Persons with Significant Control

3
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 885 EDIN LTD.

885 EDIN LTD. is an(a) Active company incorporated on 19/06/2009 with the registered office located at 10/3 Fishwives Causeway, Edinburgh EH15 1DH. 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 885 EDIN LTD.?

toggle

885 EDIN LTD. is currently Active. It was registered on 19/06/2009 .

Where is 885 EDIN LTD. located?

toggle

885 EDIN LTD. is registered at 10/3 Fishwives Causeway, Edinburgh EH15 1DH.

What does 885 EDIN LTD. do?

toggle

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

What is the latest filing for 885 EDIN LTD.?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-08-25 with no updates.