Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 772 EDIN LTD.
Company Information for

772 EDIN LTD.

83 FLAT 1, FIRRHILL DRIVE, EDINBURGH, EH13 9EU,
Company Registration Number
SC353589
Private Limited Company
Active

Company Overview

About 772 Edin Ltd.
772 EDIN LTD. was founded on 2009-01-16 and has its registered office in Edinburgh. The organisation's status is listed as "Active". 772 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
772 EDIN LTD.
 
Legal Registered Office
83 FLAT 1
FIRRHILL DRIVE
EDINBURGH
EH13 9EU
Other companies in EH16
 
Filing Information
Company Number SC353589
Company ID Number SC353589
Date formed 2009-01-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 17:08:20
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 772 EDIN LTD.

Current Directors
Officer Role Date Appointed
MOHAMED CHAOUI
Director 2018-04-27
BOUALEM DADACHE
Director 2017-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH GIBSON HARRIS
Director 2017-09-04 2018-04-24
IAN COLQUHOUN HARRIS
Director 2017-09-04 2018-04-24
MUHAMMAD SAJJAD ASIM
Director 2012-11-21 2017-11-02
NAVEED AHMAD MALIK
Director 2010-03-17 2017-11-02
FARIHA NAVEED
Director 2010-03-17 2017-11-02
RUHMA ASIM
Director 2011-04-28 2012-11-21
MUHAMMAD SAJJAD ASIM
Director 2010-11-08 2011-04-28
IAN DAVID CURTIS
Company Secretary 2009-01-16 2010-04-29
IAN DAVID CURTIS
Director 2009-01-16 2010-04-29
FRANCIS WILLIAM CASSIDY DAVIE
Director 2009-01-16 2009-04-07
JOYCE TWEEDIE DAVIE
Director 2009-01-16 2009-04-06
BRIAN REID LTD.
Company Secretary 2009-01-16 2009-01-16
STEPHEN GEORGE MABBOTT
Director 2009-01-16 2009-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BOUALEM DADACHE HORNIG'S TAXIS LTD. Director 2018-01-29 CURRENT 2000-02-02 Active

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
2023-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-10-13CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-01-23CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-23CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/21 FROM 21/4 Loaning Crescent Edinburgh EH7 6JR Scotland
2021-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-02-10CH01Director's details changed for Mohamed Chaoui on 2020-01-01
2020-02-10PSC04Change of details for Mohamed Chaoui as a person with significant control on 2020-01-01
2020-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/20 FROM 77/3 Stevenson Drive Edinburgh EH11 3AX Scotland
2020-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BOUALEM DADACHE
2019-03-01PSC07CESSATION OF BOUALEM DADACHE AS A PERSON OF SIGNIFICANT CONTROL
2019-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-05-09PSC04Change of details for Boualem Dadache as a person with significant control on 2018-05-09
2018-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 13 SPRUCE WAY EDINBURGH EH13 9FB SCOTLAND
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARRIS
2018-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED CHAOUI
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARRIS
2018-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOUALEM DADACHE
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARRIS
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 136 BODEN STREET GLASGOW G40 3PX SCOTLAND
2018-05-09PSC07CESSATION OF ELIZABETH GIBSON HARRIS AS A PSC
2018-05-09PSC07CESSATION OF IAN COLQUHOUN HARRIS AS A PSC
2018-05-02AP01DIRECTOR APPOINTED MOHAMED CHAOUI
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2018-01-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH HARRIS
2018-01-15PSC07CESSATION OF FARIHA NAVEED AS A PSC
2018-01-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HARRIS
2018-01-15PSC07CESSATION OF NAVEED AHMAD MALIK AS A PSC
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR FARIHA NAVEED
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NAVEED MALIK
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ASIM
2017-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 190/4 PEFFERMILL ROAD EDINBURGH MIDLOTHIAN EH16 4AJ
2017-09-05AP01DIRECTOR APPOINTED MRS ELIZABETH GIBSON HARRIS
2017-09-05AP01DIRECTOR APPOINTED IAN COLQUHOUN HARRIS
2017-09-05AP01DIRECTOR APPOINTED BOUALEM DADACHE
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-18AR0116/01/16 FULL LIST
2015-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-01-18LATEST SOC18/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-18AR0116/01/15 FULL LIST
2014-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-16AR0116/01/14 FULL LIST
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD SAJJAD ASIM / 04/07/2013
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FARIHA NAVEED / 26/09/2013
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NAVEED AHMED MALIK / 26/09/2013
2013-01-23AR0116/01/13 FULL LIST
2012-11-23AP01DIRECTOR APPOINTED MUHAMMAD SAJJAD ASIM
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR RUHMA ASIM
2012-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-01-17AR0116/01/12 FULL LIST
2011-04-28AP01DIRECTOR APPOINTED RUHMA ASIM
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ASIM
2011-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-01-24AR0116/01/11 FULL LIST
2010-11-12AP01DIRECTOR APPOINTED MUHAMMAD SAJJAD ASIM
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY IAN CURTIS
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN CURTIS
2010-03-26AP01DIRECTOR APPOINTED FARIHA NAVEED
2010-03-26AP01DIRECTOR APPOINTED NAVEED AHMED MALIK
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 27 NORTHFIELD CRESCENT EDINBURGH EH8 7PT
2010-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-01-30AR0116/01/10 FULL LIST
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS DAVIE
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR JOYCE DAVIE
2009-02-05288aDIRECTOR APPOINTED JOYCE TWEEDIE DAVIE
2009-02-05288aDIRECTOR AND SECRETARY APPOINTED IAN DAVID CURTIS
2009-02-05288aDIRECTOR APPOINTED FRANCIS WILLIAM CASSIDY DAVIE
2009-02-05287REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 2 HOWDEN HALL LOAN EDINBURGH EH16 6UY
2009-01-22RES01ADOPT MEM AND ARTS 16/01/2009
2009-01-22288bAPPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT
2009-01-16NEWINCINCORPORATION 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 772 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 772 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
772 EDIN LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

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
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 772 EDIN LTD.

Financial Assets
Balance Sheet
Shareholder Funds 2012-02-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 772 EDIN LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for 772 EDIN LTD.
Trademarks
We have not found any records of 772 EDIN LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 772 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 772 EDIN LTD. are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where 772 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 772 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 772 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.