About

Registered Number: SC265194
Date of Incorporation: 19/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 32 Elliot Park, Edinburgh, Midlothian, EH14 1DX

 

Founded in 2004, 620 Edin Ltd has its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". 620 Edin Ltd has 4 directors listed as Connor, Nicola Jane, Manson, Jennifer Mary, Clabby, Margaret Robertson, Manson, Philip James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, Nicola Jane 09 October 2012 - 1
CLABBY, Margaret Robertson 19 March 2004 01 June 2004 1
MANSON, Philip James 19 March 2004 20 December 2012 1
Secretary Name Appointed Resigned Total Appointments
MANSON, Jennifer Mary 19 March 2004 20 December 2012 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 11 January 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 05 April 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 25 January 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 27 March 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 20 March 2016
AR01 - Annual Return 03 April 2015
AA - Annual Accounts 05 February 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 03 April 2014
AA01 - Change of accounting reference date 18 February 2014
AR01 - Annual Return 17 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2013
AA - Annual Accounts 30 January 2013
TM01 - Termination of appointment of director 28 January 2013
TM02 - Termination of appointment of secretary 28 January 2013
AA01 - Change of accounting reference date 20 December 2012
AP01 - Appointment of director 11 October 2012
AP01 - Appointment of director 11 October 2012
AD01 - Change of registered office address 11 October 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 28 November 2008
AA - Annual Accounts 09 February 2008
363s - Annual Return 05 April 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 15 April 2005
225 - Change of Accounting Reference Date 03 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
NEWINC - New incorporation documents 19 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.