About

Registered Number: SC288191
Date of Incorporation: 28/07/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 154 Gilmerton Dykes Crescent, Edinburgh, EH17 8JN,

 

Having been setup in 2005, 788 Edin Ltd has its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This business has 5 directors listed as Cowie, Brenda Agnes, Cowie, George Middlemas, Robertson, Peter Lawrence William, Wight, Florence Moodie, Wright, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWIE, Brenda Agnes 31 January 2018 - 1
COWIE, George Middlemas 06 March 2009 - 1
ROBERTSON, Peter Lawrence William 28 July 2005 28 September 2005 1
WIGHT, Florence Moodie 28 July 2005 01 June 2015 1
WRIGHT, Mark 28 July 2005 06 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 17 August 2020
PSC04 - N/A 05 August 2019
CS01 - N/A 02 August 2019
PSC01 - N/A 02 August 2019
PSC04 - N/A 02 August 2019
AA - Annual Accounts 02 August 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 30 July 2018
PSC07 - N/A 12 April 2018
PSC07 - N/A 12 April 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
AD01 - Change of registered office address 12 April 2018
PSC01 - N/A 12 April 2018
AAMD - Amended Accounts 01 August 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 03 August 2015
TM01 - Termination of appointment of director 10 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
AP01 - Appointment of director 19 March 2015
AP01 - Appointment of director 19 March 2015
AD01 - Change of registered office address 19 March 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 31 July 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 28 July 2011
AD01 - Change of registered office address 13 June 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 16 August 2006
288b - Notice of resignation of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
NEWINC - New incorporation documents 28 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.