About

Registered Number: SC307763
Date of Incorporation: 31/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 7 Castleview Grove, Edinburgh, EH16 4BN,

 

Having been setup in 2006, 541 Edin Ltd has its registered office in Edinburgh, it's status is listed as "Active". The companies directors are Saleem, Sadat, Yasmeen, Robina, Kanwal, Shaista, Mahmood, Khalid, Reid, George Banks, Yasmeen, Robina, Young, Kevin, Young, Patricia, Young, Racheal Louise. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALEEM, Sadat 05 August 2019 - 1
YASMEEN, Robina 05 August 2019 - 1
KANWAL, Shaista 21 May 2015 06 August 2019 1
MAHMOOD, Khalid 21 May 2015 06 August 2019 1
REID, George Banks 31 August 2006 31 January 2007 1
YASMEEN, Robina 05 August 2019 05 August 2019 1
YOUNG, Kevin 31 August 2006 31 August 2006 1
YOUNG, Patricia 22 April 2010 19 July 2015 1
YOUNG, Racheal Louise 22 April 2010 19 July 2015 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
PSC01 - N/A 09 July 2020
TM01 - Termination of appointment of director 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
PSC07 - N/A 03 July 2020
AA - Annual Accounts 31 August 2019
CS01 - N/A 31 August 2019
AP01 - Appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
AP01 - Appointment of director 05 August 2019
AD01 - Change of registered office address 05 August 2019
AP01 - Appointment of director 05 August 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 31 August 2018
CH01 - Change of particulars for director 13 August 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 31 August 2017
CH01 - Change of particulars for director 22 February 2017
AD01 - Change of registered office address 22 February 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 01 September 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AP01 - Appointment of director 01 June 2015
AP01 - Appointment of director 01 June 2015
AD01 - Change of registered office address 01 June 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 14 September 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 02 July 2010
AD01 - Change of registered office address 02 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 23 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
287 - Change in situation or address of Registered Office 19 April 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
287 - Change in situation or address of Registered Office 28 November 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
NEWINC - New incorporation documents 31 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.