UKBizDB.co.uk

268 EDIN LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 268 Edin Ltd.. The company was founded 16 years ago and was given the registration number SC329249. The firm's registered office is in FALKIRK. You can find them at 12 Carronshore Road, Carron, Falkirk, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:268 EDIN LTD.
Company Number:SC329249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2007
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:12 Carronshore Road, Carron, Falkirk, Scotland, FK2 8DZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Carronshore Road, Carron, Falkirk, Scotland, FK2 8DZ

Director26 October 2018Active
12, Carronshore Road, Carron, Falkirk, FK2 8DZ

Director28 April 2008Active
26, Barntongate Terrace, Edinburgh, EH4 8BU

Secretary28 April 2008Active
Hawksnest House, Galashiels, TD1 2QD

Secretary14 August 2007Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary14 August 2007Active
26, Barntongate Terrace, Edinburgh, EH4 8BU

Director28 April 2008Active
23, South Middleton, Uphall, Broxburn, Scotland, EH52 5GA

Director20 September 2017Active
Hawksnest House, Galashiels, TD1 2QD

Director14 August 2007Active
Hawksnest House, Galashiels, TD1 2QD

Director14 August 2007Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director14 August 2007Active

People with Significant Control

Morna Rae Cowan
Notified on:26 October 2018
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:Scotland
Address:12, Carronshore Road, Falkirk, Scotland, FK2 8DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Lesley Anne Oumeziane
Notified on:20 September 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:Scotland
Address:23, South Middleton, Broxburn, Scotland, EH52 5GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alfred Harry Lewis
Notified on:14 August 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:Scotland
Address:26, Barntongate Terrace, Edinburgh, Scotland, EH4 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Harper Cowan
Notified on:14 August 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:Scotland
Address:12, Carronshore Road, Falkirk, Scotland, FK2 8DZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type dormant.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type dormant.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-08Accounts

Accounts with accounts type dormant.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Accounts

Accounts with accounts type dormant.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-26Persons with significant control

Cessation of a person with significant control.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Accounts

Accounts with accounts type dormant.

Download
2017-09-29Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Officers

Appoint person director company with name date.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-09-29Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Officers

Termination secretary company with name termination date.

Download
2017-09-29Address

Change registered office address company with date old address new address.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type dormant.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.