About

Registered Number: SC335631
Date of Incorporation: 27/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 32 The Avenue, Gorebridge, EH23 4AG,

 

Established in 2007, 391 Edin Ltd has its registered office in Gorebridge, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 6 directors listed as Oliphant, Angus, Mcknight, Anthony, Mcknight, Anthony, Mcknight, Penelope Jane, Scott, Margaret, Tait, Ronald for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIPHANT, Angus 01 September 2010 - 1
MCKNIGHT, Anthony 01 September 2010 08 May 2019 1
MCKNIGHT, Penelope Jane 29 January 2014 08 May 2019 1
SCOTT, Margaret 26 June 2008 01 September 2010 1
TAIT, Ronald 27 December 2007 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
MCKNIGHT, Anthony 01 September 2010 08 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 31 December 2019
AA01 - Change of accounting reference date 30 December 2019
TM01 - Termination of appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
TM02 - Termination of appointment of secretary 08 May 2019
PSC07 - N/A 08 May 2019
PSC01 - N/A 08 May 2019
AD01 - Change of registered office address 08 May 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 09 January 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 04 January 2017
CS01 - N/A 04 January 2017
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 05 January 2015
AP01 - Appointment of director 29 January 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 03 January 2014
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 05 January 2012
AD01 - Change of registered office address 06 November 2011
AA - Annual Accounts 18 October 2011
CH01 - Change of particulars for director 03 August 2011
AD01 - Change of registered office address 19 July 2011
AR01 - Annual Return 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AP01 - Appointment of director 01 September 2010
AD01 - Change of registered office address 01 September 2010
AP03 - Appointment of secretary 01 September 2010
AP01 - Appointment of director 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
TM02 - Termination of appointment of secretary 01 September 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
363a - Annual Return 29 January 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
NEWINC - New incorporation documents 27 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.