905 EDIN LTD.

Register to unlock more data on OkredoRegister

905 EDIN LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC305868

Incorporation date

25/07/2006

Size

Dormant

Contacts

Registered address

Registered address

9 Broomhouse Loan, Edinburgh EH11 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2006)
dot icon31/07/2025
Accounts for a dormant company made up to 2025-07-31
dot icon21/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon31/07/2024
Accounts for a dormant company made up to 2024-07-31
dot icon30/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon03/04/2024
Change of details for Michael Paxton as a person with significant control on 2024-04-02
dot icon02/04/2024
Registered office address changed from 5 South Gyle Road Edinburgh EH12 7RP Scotland to 9 Broomhouse Loan Edinburgh EH11 3TS on 2024-04-02
dot icon02/04/2024
Change of details for Michael Paxton as a person with significant control on 2024-04-02
dot icon02/04/2024
Director's details changed for Michael Paxton on 2024-04-02
dot icon31/07/2023
Accounts for a dormant company made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with updates
dot icon26/05/2023
Termination of appointment of Gillian Ann Muir as a director on 2022-11-21
dot icon26/05/2023
Termination of appointment of Alistair Robert Muir as a director on 2022-11-21
dot icon26/05/2023
Cessation of Alistair Robert Muir as a person with significant control on 2022-11-21
dot icon26/05/2023
Notification of Michael Paxton as a person with significant control on 2022-11-21
dot icon01/08/2022
Accounts for a dormant company made up to 2022-07-31
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon13/06/2022
Appointment of Michael Paxton as a director on 2022-06-13
dot icon13/06/2022
Registered office address changed from 11 Millcraig Road Winchburgh Broxburn West Lothian EH52 6WF Scotland to 5 South Gyle Road Edinburgh EH12 7RP on 2022-06-13
dot icon23/02/2022
Accounts for a dormant company made up to 2021-07-31
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon14/05/2021
Accounts for a dormant company made up to 2020-07-31
dot icon15/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon17/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon18/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon23/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon19/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon04/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon27/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon01/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon25/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon15/09/2015
Registered office address changed from 14 Broomhall Gardens Broomhall Gardens Edinburgh EH12 7QA to 11 Millcraig Road Winchburgh Broxburn West Lothian EH52 6WF on 2015-09-15
dot icon29/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon29/07/2015
Director's details changed for Alistair Robert Muir on 2015-04-02
dot icon29/07/2015
Director's details changed for Gillian Ann Muir on 2015-04-02
dot icon29/05/2015
Accounts for a dormant company made up to 2014-07-31
dot icon23/04/2015
Registered office address changed from 6 North Bughtlin Rig Edinburgh Midlothian EH12 8XY to 14 Broomhall Gardens Broomhall Gardens Edinburgh EH12 7QA on 2015-04-23
dot icon10/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon28/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon20/09/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon19/08/2013
Director's details changed for Gillian Ann Muir on 2013-08-19
dot icon19/08/2013
Register inspection address has been changed from 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland
dot icon02/08/2012
Accounts for a dormant company made up to 2012-07-31
dot icon26/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon20/04/2012
Termination of appointment of Janet Dunbar as a secretary
dot icon20/04/2012
Termination of appointment of Janet Dunbar as a director
dot icon20/04/2012
Termination of appointment of Steven Dunbar as a director
dot icon14/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/02/2012
Appointment of Alistair Robert Muir as a director
dot icon14/02/2012
Appointment of Gillian Ann Muir as a director
dot icon14/02/2012
Registered office address changed from 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland on 2012-02-14
dot icon27/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon27/07/2011
Register inspection address has been changed from Lothian Secretarial Limited 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland
dot icon27/07/2011
Registered office address changed from C/O Lothian Secretarial 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland on 2011-07-27
dot icon30/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon11/08/2010
Director's details changed for Steven Dunbar on 2009-10-01
dot icon11/08/2010
Director's details changed for Janet Dunbar on 2009-10-01
dot icon10/08/2010
Registered office address changed from 42 Abercorn Road Edinburgh EH8 7DP on 2010-08-10
dot icon06/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/11/2009
Register inspection address has been changed
dot icon03/08/2009
Return made up to 25/07/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/09/2008
Return made up to 25/07/08; full list of members
dot icon18/09/2008
Director's change of particulars / steve dunbar / 25/07/2006
dot icon09/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon02/08/2007
Return made up to 25/07/07; full list of members
dot icon23/10/2006
Director resigned
dot icon23/10/2006
Director resigned
dot icon23/08/2006
New director appointed
dot icon23/08/2006
New director appointed
dot icon23/08/2006
New secretary appointed;new director appointed
dot icon23/08/2006
New director appointed
dot icon26/07/2006
Director resigned
dot icon26/07/2006
Secretary resigned
dot icon25/07/2006
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
31/07/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
2.00
-
2023
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muir, Gillian Ann
Director
13/02/2012 - 21/11/2022
-
Paxton, Michael
Director
13/06/2022 - Present
-
Mr Alistair Robert Muir
Director
13/02/2012 - 21/11/2022
1

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 905 EDIN LTD.

905 EDIN LTD. is an(a) Active company incorporated on 25/07/2006 with the registered office located at 9 Broomhouse Loan, Edinburgh EH11 3TS. 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 905 EDIN LTD.?

toggle

905 EDIN LTD. is currently Active. It was registered on 25/07/2006 .

Where is 905 EDIN LTD. located?

toggle

905 EDIN LTD. is registered at 9 Broomhouse Loan, Edinburgh EH11 3TS.

What does 905 EDIN LTD. do?

toggle

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

What is the latest filing for 905 EDIN LTD.?

toggle

The latest filing was on 31/07/2025: Accounts for a dormant company made up to 2025-07-31.