94 EDIN LTD.

Register to unlock more data on OkredoRegister

94 EDIN LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC312308

Incorporation date

21/11/2006

Size

Dormant

Contacts

Registered address

Registered address

21 Petrie Drive, Broxburn EH52 6YWCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2006)
dot icon24/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon24/11/2025
Accounts for a dormant company made up to 2025-11-21
dot icon13/08/2025
Registered office address changed from 451 (1F1) Gorgie Road Edinburgh EH11 3AA Scotland to 21 Petrie Drive Broxburn EH52 6YW on 2025-08-13
dot icon13/08/2025
Director's details changed for Solomon Kasaye on 2025-08-13
dot icon13/08/2025
Director's details changed for Elizabeth Woube on 2025-08-13
dot icon13/08/2025
Change of details for Elizabeth Woube as a person with significant control on 2025-08-13
dot icon13/08/2025
Change of details for Solomon Kasaye as a person with significant control on 2025-08-13
dot icon17/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon17/12/2024
Accounts for a dormant company made up to 2024-11-21
dot icon28/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon28/11/2023
Accounts for a dormant company made up to 2023-11-21
dot icon24/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon24/11/2022
Accounts for a dormant company made up to 2022-11-21
dot icon25/11/2021
Accounts for a dormant company made up to 2021-11-21
dot icon25/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon26/01/2021
Accounts for a dormant company made up to 2020-11-21
dot icon26/01/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon28/11/2019
Accounts for a dormant company made up to 2019-11-21
dot icon28/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon27/11/2018
Accounts for a dormant company made up to 2018-11-21
dot icon27/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon28/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon28/11/2017
Cessation of Garry Wright Masterton as a person with significant control on 2017-05-01
dot icon28/11/2017
Notification of Elizabeth Woube as a person with significant control on 2017-05-01
dot icon28/11/2017
Notification of Solomon Kasaye as a person with significant control on 2017-05-01
dot icon28/11/2017
Accounts for a dormant company made up to 2017-11-21
dot icon17/05/2017
Termination of appointment of David James Masterton as a director on 2017-05-01
dot icon17/05/2017
Termination of appointment of Garry Wright Masterton as a director on 2017-05-01
dot icon17/05/2017
Termination of appointment of David James Masterton as a secretary on 2017-05-01
dot icon17/05/2017
Termination of appointment of David Masterton as a director on 2017-05-01
dot icon17/05/2017
Termination of appointment of Mandy Currie as a director on 2017-05-01
dot icon21/02/2017
Appointment of Elizabeth Woube as a director on 2017-02-16
dot icon21/02/2017
Appointment of Solomon Kasaye as a director on 2017-02-16
dot icon21/02/2017
Registered office address changed from 135 Craigmount Brae Edinburgh Midlothian EH12 8XW to 451 (1F1) Gorgie Road Edinburgh EH11 3AA on 2017-02-21
dot icon21/11/2016
Accounts for a dormant company made up to 2016-11-21
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon23/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon23/11/2015
Accounts for a dormant company made up to 2015-11-21
dot icon17/07/2015
Current accounting period extended from 2015-07-16 to 2015-11-21
dot icon17/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon16/07/2015
Previous accounting period shortened from 2015-11-24 to 2015-07-16
dot icon24/11/2014
Accounts for a dormant company made up to 2014-11-24
dot icon24/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon25/11/2013
Accounts for a dormant company made up to 2013-11-24
dot icon25/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon26/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon26/11/2012
Accounts for a dormant company made up to 2012-11-24
dot icon25/11/2011
Accounts for a dormant company made up to 2011-11-24
dot icon23/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon08/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon08/12/2010
Accounts for a dormant company made up to 2010-11-24
dot icon26/11/2009
Accounts for a dormant company made up to 2009-11-24
dot icon26/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon26/11/2009
Director's details changed for Garry Wright Masterton on 2009-11-20
dot icon26/11/2009
Director's details changed for Mr David Masterton on 2009-11-20
dot icon26/11/2009
Director's details changed for David James Masterton on 2009-11-20
dot icon26/11/2009
Director's details changed for Ms Mandy Currie on 2009-11-20
dot icon25/11/2008
Accounts for a dormant company made up to 2008-11-24
dot icon25/11/2008
Accounting reference date shortened from 30/11/2008 to 24/11/2008
dot icon25/11/2008
Return made up to 21/11/08; full list of members
dot icon25/11/2008
Location of debenture register
dot icon25/11/2008
Location of register of members
dot icon25/11/2008
Registered office changed on 25/11/2008 from 135 craigmount brae edinburgh midlothian EH12 8XW scotland
dot icon25/11/2008
Director appointed mr david masterton
dot icon25/11/2008
Director's change of particulars / garry masterton / 25/11/2008
dot icon25/11/2008
Director appointed ms mandy currie
dot icon25/11/2008
Registered office changed on 25/11/2008 from 26/5 new mart place edinburgh midlothian EH6 5DW
dot icon10/12/2007
Accounts for a dormant company made up to 2007-11-30
dot icon29/11/2007
Return made up to 21/11/07; full list of members
dot icon29/11/2007
Location of register of members
dot icon29/11/2007
Registered office changed on 29/11/07 from: 16/13 balfour place edinburgh EH6 5DW
dot icon29/11/2007
Director's particulars changed
dot icon18/04/2007
Director resigned
dot icon05/12/2006
New director appointed
dot icon05/12/2006
New director appointed
dot icon05/12/2006
New secretary appointed;new director appointed
dot icon23/11/2006
Director resigned
dot icon23/11/2006
Secretary resigned
dot icon21/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
21/11/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
21/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
21/11/2025
dot iconNext account date
21/11/2026
dot iconNext due on
21/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woube, Elizabeth
Director
16/02/2017 - Present
-
Kasaye, Solomon
Director
16/02/2017 - Present
-

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 94 EDIN LTD.

94 EDIN LTD. is an(a) Active company incorporated on 21/11/2006 with the registered office located at 21 Petrie Drive, Broxburn EH52 6YW. 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 94 EDIN LTD.?

toggle

94 EDIN LTD. is currently Active. It was registered on 21/11/2006 .

Where is 94 EDIN LTD. located?

toggle

94 EDIN LTD. is registered at 21 Petrie Drive, Broxburn EH52 6YW.

What does 94 EDIN LTD. do?

toggle

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

What is the latest filing for 94 EDIN LTD.?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-21 with no updates.