Company number SC256407
Status Active
Incorporation Date 22 September 2003
Company Type Private Limited Company
Address 13 CORBY CRAIG GARDENS, BILSTON, ROSLIN, MIDLOTHIAN, EH25 9TG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 22 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of 525 EDIN LTD. are www.525edin.co.uk, and www.525-edin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Edinburgh Rail Station is 5.4 miles; to Brunstane Rail Station is 5.6 miles; to Edinburgh Park Rail Station is 6.2 miles; to South Gyle Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.525 Edin Ltd is a Private Limited Company.
The company registration number is SC256407. 525 Edin Ltd has been working since 22 September 2003.
The present status of the company is Active. The registered address of 525 Edin Ltd is 13 Corby Craig Gardens Bilston Roslin Midlothian Eh25 9tg. . DALTON, Grant is a Director of the company. DALTON, Joanne is a Director of the company. Secretary DUNN, Tracy has been resigned. Secretary MCLEOD, Helen has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director DUNN, Stephen Peter has been resigned. Director DUNN, Tracy has been resigned. Director MCLEOD, Helen has been resigned. Director MCLEOD, Michael has been resigned. Director SNEDDON, Irene Martha has been resigned. Director SNEDDON, John has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
DUNN, Tracy
Resigned: 19 January 2011
Appointed Date: 05 August 2005
Secretary
MCLEOD, Helen
Resigned: 22 September 2005
Appointed Date: 22 September 2003
Nominee Secretary
BRIAN REID LTD.
Resigned: 22 September 2003
Appointed Date: 22 September 2003
Director
DUNN, Tracy
Resigned: 19 January 2011
Appointed Date: 05 August 2005
56 years old
Director
MCLEOD, Helen
Resigned: 22 September 2005
Appointed Date: 22 September 2003
66 years old
Director
MCLEOD, Michael
Resigned: 20 January 2006
Appointed Date: 22 September 2003
67 years old
Director
SNEDDON, John
Resigned: 16 February 2004
Appointed Date: 22 September 2003
83 years old
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 22 September 2003
Appointed Date: 22 September 2003
Persons With Significant Control
Grant Dalton
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Joanne Dalton
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
525 EDIN LTD. Events
30 Sep 2016
Accounts for a dormant company made up to 30 September 2016
28 Sep 2016
Confirmation statement made on 22 September 2016 with updates
02 Oct 2015
Accounts for a dormant company made up to 30 September 2015
02 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
09 Oct 2014
Accounts for a dormant company made up to 30 September 2014
...
... and 46 more events
24 Oct 2003
New director appointed
24 Oct 2003
New director appointed
26 Sep 2003
Director resigned
26 Sep 2003
Secretary resigned
22 Sep 2003
Incorporation