Company NameEdward Labinjoh Car Sales Limited
DirectorsEdward Arthur Labinjoh and Anne-Claire Nusillard
Company StatusActive
Company NumberSC242233
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Edward Arthur Labinjoh
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2003(same day as company formation)
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence Address10 Canning Street Lane
Edinburgh
EH3 8ER
Scotland
Director NameMiss Anne-Claire Nusillard
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed11 February 2005(2 years after company formation)
Appointment Duration19 years, 2 months
RoleManager
Country of ResidenceScotland
Correspondence Address96 Stevenson Road
Edinburgh
EH11 2SJ
Scotland
Secretary NameMr Edward Arthur Labinjoh
StatusCurrent
Appointed30 December 2009(6 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address96 Stevenson Road
Edinburgh
EH11 2SJ
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland

Contact

Websitelabinjoh.co.uk
Email address[email protected]
Telephone0131 3464700
Telephone regionEdinburgh

Location

Registered Address96 Stevenson Road
Edinburgh
EH11 2SJ
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Miss Anne-claire Nusillard
66.67%
Ordinary
1 at £1Edward Labinjoh
33.33%
Ordinary

Financials

Year2014
Net Worth£130
Cash£3,425
Current Liabilities£13,845

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

19 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(4 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(5 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(5 pages)
18 September 2014Director's details changed for Anne-Claire Nusillard on 1 September 2014 (2 pages)
18 September 2014Director's details changed for Anne-Claire Nusillard on 1 September 2014 (2 pages)
18 September 2014Director's details changed for Anne-Claire Nusillard on 1 September 2014 (2 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(5 pages)
19 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
21 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
26 January 2010Termination of appointment of Queensferry Secretaries Limited as a secretary (1 page)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
26 January 2010Termination of appointment of Queensferry Secretaries Limited as a secretary (1 page)
18 January 2010Director's details changed for Anne-Claire Nusillard on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Anne-Claire Nusillard on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Edward Labinjoh on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Edward Labinjoh on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Anne-Claire Nusillard on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Edward Labinjoh on 1 January 2010 (2 pages)
17 January 2010Appointment of Mr Edward Arthur Labinjoh as a secretary (1 page)
17 January 2010Appointment of Mr Edward Arthur Labinjoh as a secretary (1 page)
17 January 2010Appointment of Mr Edward Arthur Labinjoh as a secretary (1 page)
17 January 2010Appointment of Mr Edward Arthur Labinjoh as a secretary (1 page)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 January 2009Return made up to 14/01/09; full list of members (4 pages)
15 January 2009Return made up to 14/01/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 January 2008Return made up to 14/01/08; full list of members (2 pages)
31 January 2008Return made up to 14/01/08; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 January 2007Location of debenture register (1 page)
15 January 2007Registered office changed on 15/01/07 from: 22 canning street edinburgh EH3 8EG (1 page)
15 January 2007Location of register of members (1 page)
15 January 2007Return made up to 14/01/07; full list of members (2 pages)
15 January 2007Location of register of members (1 page)
15 January 2007Location of debenture register (1 page)
15 January 2007Return made up to 14/01/07; full list of members (2 pages)
15 January 2007Location of debenture register (1 page)
15 January 2007Registered office changed on 15/01/07 from: 96 stevenson road edinburgh EH11 2SJ (1 page)
15 January 2007Registered office changed on 15/01/07 from: 22 canning street edinburgh EH3 8EG (1 page)
15 January 2007Location of register of members (1 page)
15 January 2007Location of register of members (1 page)
15 January 2007Location of debenture register (1 page)
15 January 2007Registered office changed on 15/01/07 from: 96 stevenson road edinburgh EH11 2SJ (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 March 2006Return made up to 14/01/06; full list of members (2 pages)
3 March 2006Location of register of members (1 page)
3 March 2006Return made up to 14/01/06; full list of members (2 pages)
3 March 2006Location of register of members (1 page)
3 March 2006Registered office changed on 03/03/06 from: 22 canning street edinburgh EH3 8ER (1 page)
3 March 2006Registered office changed on 03/03/06 from: 22 canning street edinburgh EH3 8ER (1 page)
17 February 2006Registered office changed on 17/02/06 from: caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
17 February 2006Registered office changed on 17/02/06 from: caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
6 January 2006Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page)
6 January 2006Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
22 February 2005Ad 11/02/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 February 2005Ad 11/02/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Return made up to 14/01/05; full list of members (6 pages)
14 February 2005Return made up to 14/01/05; full list of members (6 pages)
9 February 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
9 February 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
27 January 2004Return made up to 14/01/04; full list of members (6 pages)
27 January 2004Return made up to 14/01/04; full list of members (6 pages)
14 January 2003Incorporation (20 pages)
14 January 2003Incorporation (20 pages)