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.
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 | : |
|
Registered Address | : | 12 Carronshore Road, Carron, Falkirk, Scotland, FK2 8DZ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Carronshore Road, Carron, Falkirk, Scotland, FK2 8DZ | Director | 26 October 2018 | Active |
12, Carronshore Road, Carron, Falkirk, FK2 8DZ | Director | 28 April 2008 | Active |
26, Barntongate Terrace, Edinburgh, EH4 8BU | Secretary | 28 April 2008 | Active |
Hawksnest House, Galashiels, TD1 2QD | Secretary | 14 August 2007 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 14 August 2007 | Active |
26, Barntongate Terrace, Edinburgh, EH4 8BU | Director | 28 April 2008 | Active |
23, South Middleton, Uphall, Broxburn, Scotland, EH52 5GA | Director | 20 September 2017 | Active |
Hawksnest House, Galashiels, TD1 2QD | Director | 14 August 2007 | Active |
Hawksnest House, Galashiels, TD1 2QD | Director | 14 August 2007 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 14 August 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-29 | Officers | Appoint person director company with name date. | Download |
2017-09-29 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-29 | Officers | Termination secretary company with name termination date. | Download |
2017-09-29 | Address | Change registered office address company with date old address new address. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.