About

Registered Number: SC284700
Date of Incorporation: 12/05/2005 (19 years ago)
Company Status: Active
Registered Address: 45 Wallace Crescent, Wallyford, Musselburgh, EH21 8DD,

 

1141 Edin Ltd was founded on 12 May 2005 with its registered office in Musselburgh, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Dyke, George Arthur, Reilly, Thomas, Easton, Adam Barnes, Reilly, Anne Catherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYKE, George Arthur 01 February 2020 - 1
EASTON, Adam Barnes 12 May 2005 11 August 2005 1
REILLY, Anne Catherine 12 May 2005 30 January 2014 1
Secretary Name Appointed Resigned Total Appointments
REILLY, Thomas 12 May 2005 30 January 2014 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AD01 - Change of registered office address 08 June 2020
AP01 - Appointment of director 08 June 2020
AD01 - Change of registered office address 08 June 2020
PSC01 - N/A 08 June 2020
PSC01 - N/A 08 June 2020
PSC07 - N/A 08 June 2020
PSC07 - N/A 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 12 March 2015
AD01 - Change of registered office address 22 September 2014
AR01 - Annual Return 28 July 2014
TM01 - Termination of appointment of director 18 February 2014
TM02 - Termination of appointment of secretary 18 February 2014
AD01 - Change of registered office address 18 February 2014
AP01 - Appointment of director 01 November 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
AD01 - Change of registered office address 31 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 03 June 2012
AR01 - Annual Return 03 June 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 10 March 2011
CH01 - Change of particulars for director 22 February 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 06 June 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 22 June 2006
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
NEWINC - New incorporation documents 12 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.