Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 1094 EDIN LTD.
Company Information for

1094 EDIN LTD.

3 SPARROWHAWK LANE, EDINBURGH, EH4 8FZ,
Company Registration Number
SC299106
Private Limited Company
Active

Company Overview

About 1094 Edin Ltd.
1094 EDIN LTD. was founded on 2006-03-17 and has its registered office in Edinburgh. The organisation's status is listed as "Active". 1094 Edin Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
1094 EDIN LTD.
 
Legal Registered Office
3 SPARROWHAWK LANE
EDINBURGH
EH4 8FZ
Other companies in EH11
 
Previous Names
978 EDIN LTD.07/04/2006
Filing Information
Company Number SC299106
Company ID Number SC299106
Date formed 2006-03-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-06-05 08:58:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 1094 EDIN LTD.

Current Directors
Officer Role Date Appointed
ANNE ELIZABETH CADGER
Director 2015-07-03
GRAEME STEWART CADGER
Director 2015-07-03
PAUL STEWART CADGER
Director 2015-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMAD UMAR JAMIL
Director 2010-07-06 2015-09-02
ALIA AROOJ UMAR
Director 2010-07-06 2015-09-02
MURTIZA NABI
Company Secretary 2007-07-16 2010-09-29
MURTIZA NABI
Director 2007-07-16 2010-09-29
SALMA NABI
Director 2007-07-16 2010-09-29
SUSAN JANE TRAVERS
Company Secretary 2006-03-17 2007-08-20
BRIAN MCKINLAY
Director 2006-03-17 2007-08-20
ALAN MCBURNEY
Director 2006-03-17 2006-07-31
PATRICIA MAY MCBURNEY
Director 2006-03-17 2006-07-31
BRIAN REID LTD.
Nominated Secretary 2006-03-17 2006-03-17
STEPHEN MABBOTT LTD.
Nominated Director 2006-03-17 2006-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE ELIZABETH CADGER GSC SCOTLAND LTD Director 2016-06-01 CURRENT 2016-06-01 Liquidation
GRAEME STEWART CADGER GSC SCOTLAND LTD Director 2016-06-01 CURRENT 2016-06-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-16CONFIRMATION STATEMENT MADE ON 17/03/25, WITH UPDATES
2024-09-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-10Director's details changed for Mr Graeme Stewart Cadger on 2022-05-09
2023-04-10Change of details for Mr Graeme Stewart Cadger as a person with significant control on 2022-05-09
2023-04-10CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-10-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-05-20PSC04Change of details for Paul Stewart Cadger as a person with significant control on 2021-12-16
2022-05-20CH01Director's details changed for Paul Stewart Cadger on 2021-12-16
2022-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/22 FROM 95 Gogarloch Haugh Edinburgh EH12 9JG Scotland
2021-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-13PSC07CESSATION OF ANNE ELIZABETH CADGER AS A PERSON OF SIGNIFICANT CONTROL
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH CADGER
2021-05-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEWART CADGER
2021-05-13AP01DIRECTOR APPOINTED KERRY-ANN CADGER
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/16 FROM 162/7 Glasgow Road Edinburgh Midlothian EH12 8LS
2016-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-06AR0117/03/16 ANNUAL RETURN FULL LIST
2016-06-06CH01Director's details changed for Paul Stewart Cadger on 2015-10-15
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ALIA UMAR
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD JAMIL
2015-07-10AP01DIRECTOR APPOINTED ANNE ELIZABETH CADGER
2015-07-10AP01DIRECTOR APPOINTED GRAEME STEWART CADGER
2015-07-10AP01DIRECTOR APPOINTED PAUL STEWART CADGER
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/15 FROM 9/1 Caledonian Crescent Edinburgh Midlothian EH11 2DD
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0117/03/15 ANNUAL RETURN FULL LIST
2015-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-28AR0117/03/14 ANNUAL RETURN FULL LIST
2013-04-11AR0117/03/13 ANNUAL RETURN FULL LIST
2013-04-08CH01Director's details changed for Mohammad Umar Jamil on 2012-04-01
2013-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-10AR0117/03/12 ANNUAL RETURN FULL LIST
2011-05-18AR0117/03/11 ANNUAL RETURN FULL LIST
2011-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALIA AROOJ UMAR / 07/02/2011
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD UMAR JAMIL / 07/02/2011
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 21/14 CALEDONIAN CRESCENT EDINBURGH MIDLOTHIAN EH11 2AL
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MURTIZA NABI
2010-10-07TM02APPOINTMENT TERMINATED, SECRETARY MURTIZA NABI
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SALMA NABI
2010-07-08AP01DIRECTOR APPOINTED ALIA AROOJ UMAR
2010-07-08AP01DIRECTOR APPOINTED MOHAMMAD UMAR JAMIL
2010-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 14 GRIGOR DRIVE EDINBURGH EH4 2PJ
2010-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-01AR0117/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SALMA NABI / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MURTIZA NABI / 01/10/2009
2009-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-19363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MURTIZA NABI / 12/06/2008
2008-03-26363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-09-07288bSECRETARY RESIGNED
2007-09-07288bDIRECTOR RESIGNED
2007-07-23363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-20287REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 58 SOUTH LAVEROCKBANK AVENUE EDINBURGH LOTHIAN EH5 3DT
2007-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20GAZ1FIRST GAZETTE
2006-08-04288bDIRECTOR RESIGNED
2006-08-04288bDIRECTOR RESIGNED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24287REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 15 STARBANK ROAD EDINBURGH EH5 3BX
2006-04-24288aNEW SECRETARY APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-07CERTNMCOMPANY NAME CHANGED 978 EDIN LTD. CERTIFICATE ISSUED ON 07/04/06
2006-03-21288bSECRETARY RESIGNED
2006-03-21288bDIRECTOR RESIGNED
2006-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to 1094 EDIN LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-07-20
Fines / Sanctions
No fines or sanctions have been issued against 1094 EDIN LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1094 EDIN LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598
MortgagesNumMortCharges0.5799
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.3698
MortgagesNumMortCharges0.5799
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.3698

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1094 EDIN LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1094 EDIN LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for 1094 EDIN LTD.
Trademarks
We have not found any records of 1094 EDIN LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1094 EDIN LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as 1094 EDIN LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where 1094 EDIN LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party1094 EDIN LTD.Event Date2007-07-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1094 EDIN LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 1094 EDIN LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.