Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 1275 EDIN LTD.
Company Information for

1275 EDIN LTD.

136 BODEN STREET, GLASGOW, G40 3PX,
Company Registration Number
SC323455
Private Limited Company
Active

Company Overview

About 1275 Edin Ltd.
1275 EDIN LTD. was founded on 2007-05-11 and has its registered office in Glasgow. The organisation's status is listed as "Active". 1275 Edin Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
1275 EDIN LTD.
 
Legal Registered Office
136 BODEN STREET
GLASGOW
G40 3PX
Other companies in EH11
 
Filing Information
Company Number SC323455
Company ID Number SC323455
Date formed 2007-05-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 22:17:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1275 EDIN LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDSTRAT (NO.324) LIMITED   GLENBURGH LIMITED
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 1275 EDIN LTD.

Current Directors
Officer Role Date Appointed
LUKASZ PLEWINSKI
Director 2016-06-29
RATCHANEE SUREERAT
Director 2016-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMAD UMAR JAMIL
Director 2014-02-23 2016-09-15
MOHAMMAD SARFRAZ
Director 2014-02-23 2016-09-15
MOHAMMAD SHAFIQ
Director 2014-02-23 2016-09-15
KENNETH TAYLOR
Company Secretary 2008-01-23 2014-07-05
PAUL TAYLOR
Director 2008-04-16 2014-07-05
KENNETH GEORGE TAYLOR
Company Secretary 2007-05-11 2012-05-28
KENNETH GEORGE TAYLOR
Director 2008-01-23 2012-05-28
PAUL TAYLOR
Director 2007-05-11 2008-01-23
DAWN SALTERI
Director 2007-05-11 2007-08-20
BRIAN REID LTD.
Nominated Secretary 2007-05-11 2007-05-11
STEPHEN MABBOTT LTD.
Nominated Director 2007-05-11 2007-05-11

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
2024-03-28DIRECTOR APPOINTED MR IAN COLQUHOUN HARRIS
2024-03-28DIRECTOR APPOINTED MRS ELIZABETH GIBSON HARRIS
2024-03-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN COLQUHOUN HARRIS
2024-03-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH GIBSON HARRIS
2024-03-28REGISTERED OFFICE CHANGED ON 28/03/24 FROM 177a Main Street East Calder Livingston EH53 0EW Scotland
2024-03-28CESSATION OF LIAM ALEXANDER JAMES STEWART AS A PERSON OF SIGNIFICANT CONTROL
2023-05-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-05-15CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES
2023-01-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM ALEXANDER JAMES STEWART
2023-01-30CESSATION OF RATCHANEE SUREERAT AS A PERSON OF SIGNIFICANT CONTROL
2023-01-30CESSATION OF LUKASZ PLEWINSKI AS A PERSON OF SIGNIFICANT CONTROL
2023-01-30APPOINTMENT TERMINATED, DIRECTOR LUKASZ PLEWINSKI
2023-01-30APPOINTMENT TERMINATED, DIRECTOR RATCHANEE SUREERAT
2022-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM 5 Peebles Terrace Edinburgh EH4 4UE Scotland
2022-04-29DIRECTOR APPOINTED LIAM ALEXANDER JAMES STEWART
2022-04-29AP01DIRECTOR APPOINTED LIAM ALEXANDER JAMES STEWART
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM 5 Peebles Terrace Edinburgh EH4 4UE Scotland
2021-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18
2018-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2017-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SHAFIQ
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SHAFIQ
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SARFRAZ
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SARFRAZ
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SARFRAZ
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD JAMIL
2017-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/16 FROM 9/1 Caledonian Crescent Edinburgh EH11 2DD
2016-07-04AP01DIRECTOR APPOINTED RATCHANEE SUREERAT
2016-07-04AP01DIRECTOR APPOINTED LUKASZ PLEWINSKI
2016-06-29CH01Director's details changed for Mr Mohammad Sarfraz on 2016-06-01
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-11AR0111/05/16 ANNUAL RETURN FULL LIST
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD SHAFIQ / 26/04/2016
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD SARFRAZ / 26/04/2016
2016-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-26AR0111/05/15 ANNUAL RETURN FULL LIST
2015-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2014 FROM 9/1 CALEDONIAN CRESCENT EDINBURGH EH11 2DD SCOTLAND
2014-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2014 FROM 8/24 PORTLAND GARDENS EDINBURGH EH6 6JA
2014-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2014-07-05TM02APPOINTMENT TERMINATED, SECRETARY KENNETH TAYLOR
2014-06-15SH0114/06/14 STATEMENT OF CAPITAL GBP 2
2014-05-27AR0111/05/14 FULL LIST
2014-02-23AP01DIRECTOR APPOINTED MR MOHAMMAD SHAFIQ
2014-02-23AP01DIRECTOR APPOINTED MR MOHAMMAD SARFRAZ
2014-02-23AP01DIRECTOR APPOINTED MR MOHAMMAD UMAR JAMIL
2014-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-06-25AR0111/05/13 FULL LIST
2013-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-05-29AR0111/05/12 FULL LIST
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TAYLOR / 28/05/2012
2012-05-28TM02APPOINTMENT TERMINATED, SECRETARY KENNETH TAYLOR
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH TAYLOR
2012-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-06-07AR0111/05/11 FULL LIST
2011-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-06-08AR0111/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TAYLOR / 11/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE TAYLOR / 11/05/2010
2010-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-12363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-05-20363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM, 6/4 DAVIE STREET, EDINBURGH, EH8 9EB
2008-04-18288aDIRECTOR APPOINTED PAUL TAYLOR
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 8/24 PORTLAND GARDENS, EDINBURGH, EH6 6NJ
2008-01-25288aNEW SECRETARY APPOINTED
2008-01-25288bDIRECTOR RESIGNED
2008-01-25288aNEW DIRECTOR APPOINTED
2007-09-07288bDIRECTOR RESIGNED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25288aNEW SECRETARY APPOINTED
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288bSECRETARY RESIGNED
2007-05-11NEWINCINCORPORATION 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 1275 EDIN LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 1275 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
1275 EDIN LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

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
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 1275 EDIN LTD.

Financial Assets
Balance Sheet
Shareholder Funds 2012-06-01 £ 2
Shareholder Funds 2011-06-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1275 EDIN LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for 1275 EDIN LTD.
Trademarks
We have not found any records of 1275 EDIN LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1275 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 1275 EDIN LTD. are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where 1275 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1275 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 1275 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1