824 EDIN LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH4 8BE
Company number SC283841
Status Active
Incorporation Date 26 April 2005
Company Type Private Limited Company
Address 14 BARNTONGATE DRIVE, EDINBURGH, EH4 8BE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 6 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of 824 EDIN LTD. are www.824edin.co.uk, and www.824-edin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. 824 Edin Ltd is a Private Limited Company. The company registration number is SC283841. 824 Edin Ltd has been working since 26 April 2005. The present status of the company is Active. The registered address of 824 Edin Ltd is 14 Barntongate Drive Edinburgh Eh4 8be. . HAFIZ, Abdul is a Secretary of the company. HAFIZ, Abdul is a Director of the company. HAFIZ, Faisal is a Director of the company. Secretary BROCK, Keith Ronald has been resigned. Secretary FLEMING, Lorna Elizabeth Mary, Dr has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BROCK, Keith Ronald has been resigned. Director BROCK, Lynesay has been resigned. Director COWE, John Peoples has been resigned. Director FARRELL, Damian Mark Andrew has been resigned. Director FLEMING, Lorna Elizabeth Mary, Dr has been resigned. Director PARK, Alistair Macgregor has been resigned. Director PARK, Catherine Julia has been resigned. Director PARK, Sarah has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HAFIZ, Abdul
Appointed Date: 10 March 2008

Director
HAFIZ, Abdul
Appointed Date: 10 March 2008
69 years old

Director
HAFIZ, Faisal
Appointed Date: 10 March 2008
41 years old

Resigned Directors

Secretary
BROCK, Keith Ronald
Resigned: 23 December 2008
Appointed Date: 29 November 2007

Secretary
FLEMING, Lorna Elizabeth Mary, Dr
Resigned: 29 February 2008
Appointed Date: 26 April 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 26 April 2005
Appointed Date: 26 April 2005

Director
BROCK, Keith Ronald
Resigned: 23 December 2008
Appointed Date: 29 November 2007
48 years old

Director
BROCK, Lynesay
Resigned: 23 December 2008
Appointed Date: 29 November 2007
47 years old

Director
COWE, John Peoples
Resigned: 17 March 2008
Appointed Date: 29 November 2007
62 years old

Director
FARRELL, Damian Mark Andrew
Resigned: 17 March 2008
Appointed Date: 29 November 2007
62 years old

Director
FLEMING, Lorna Elizabeth Mary, Dr
Resigned: 29 February 2008
Appointed Date: 26 April 2005
69 years old

Director
PARK, Alistair Macgregor
Resigned: 29 February 2008
Appointed Date: 26 April 2005
70 years old

Director
PARK, Catherine Julia
Resigned: 29 February 2008
Appointed Date: 18 November 2007
38 years old

Director
PARK, Sarah
Resigned: 29 February 2008
Appointed Date: 10 October 2007
35 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 26 April 2005
Appointed Date: 26 April 2005

824 EDIN LTD. Events

12 May 2016
Accounts for a dormant company made up to 30 April 2016
12 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 6

20 Jun 2015
Accounts for a dormant company made up to 30 April 2015
20 Jun 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 6

09 Jul 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 39 more events
02 Jun 2005
New director appointed
02 Jun 2005
New secretary appointed;new director appointed
28 Apr 2005
Director resigned
28 Apr 2005
Secretary resigned
26 Apr 2005
Incorporation