Company NameEdinburgh Number 48 Ltd.
Company StatusActive
Company NumberSC244224
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sukhvinder Singh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(13 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address32 Portland Street
Edinburgh
EH6 4BE
Scotland
Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(17 years after company formation)
Appointment Duration4 years, 2 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(17 years after company formation)
Appointment Duration4 years, 2 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMr Ross Aitken Harris
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(17 years after company formation)
Appointment Duration4 years, 2 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address174 East Kilbride Road
Clarkston
Glasgow
G76 8RU
Scotland
Director NameDavid Clasper Kelly
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address19/3 Craigend Park
Edinburgh
EH16 5XX
Scotland
Director NameMr Peter Elliot Turnbull
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence AddressFlat 6 No 3 High Waterfield
Edinburgh
Midlothian
EH10 6TQ
Scotland
Secretary NameDavid Clasper Kelly
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address19/3 Craigend Park
Edinburgh
EH16 5XX
Scotland
Director NameHarpreet Singh Pasrisa
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2018)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address31/5 Cakemuir Gardens
Edinburgh
EH16 4FL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0131 4528062
Telephone regionEdinburgh

Location

Registered Address136 Boden Street
Glasgow
G40 3PX
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1David Clasper Kelly
50.00%
Ordinary
1 at £1Peter Elliot Turnbull
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Filing History

23 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
16 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
8 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 February 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
1 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 September 2020Registered office address changed from 32 Portland Street Edinburgh EH6 4BE Scotland to 136 Boden Street Glasgow G40 3PX on 11 September 2020 (1 page)
27 March 2020Notification of Elizabeth Harris as a person with significant control on 28 February 2020 (2 pages)
23 March 2020Cessation of Elizabeth Gibson Harris as a person with significant control on 23 March 2020 (1 page)
23 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
9 March 2020Appointment of Mrs Elizabeth Gibson Harris as a director on 28 February 2020 (2 pages)
9 March 2020Notification of Ian Harris as a person with significant control on 28 February 2020 (2 pages)
9 March 2020Appointment of Mr Ian Colquhoun Harris as a director on 28 February 2020 (2 pages)
9 March 2020Notification of Elizabeth Harris as a person with significant control on 28 February 2020 (2 pages)
9 March 2020Appointment of Mr Ross Aitken Harris as a director on 28 February 2020 (2 pages)
9 March 2020Cessation of Sukhvinder Singh as a person with significant control on 28 February 2020 (1 page)
5 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
5 April 2018Termination of appointment of Harpreet Singh Pasrisa as a director on 31 March 2018 (1 page)
5 April 2018Cessation of Harpreet Singh Pasrisa as a person with significant control on 31 March 2018 (1 page)
3 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
25 January 2017Termination of appointment of David Clasper Kelly as a director on 22 December 2016 (1 page)
25 January 2017Termination of appointment of David Clasper Kelly as a director on 22 December 2016 (1 page)
25 January 2017Termination of appointment of David Clasper Kelly as a secretary on 22 December 2016 (1 page)
25 January 2017Termination of appointment of Peter Elliot Turnbull as a director on 22 December 2016 (1 page)
25 January 2017Termination of appointment of David Clasper Kelly as a secretary on 22 December 2016 (1 page)
25 January 2017Termination of appointment of Peter Elliot Turnbull as a director on 22 December 2016 (1 page)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 August 2016Appointment of Harpreet Singh Pasrisa as a director on 24 August 2016 (2 pages)
24 August 2016Registered office address changed from Flat 6 No 3 High Waterfield Edinburgh Flat 6 No 3 High Waterfield 3 High Waterfield Edinburgh Midlothian EH10 6TQ to 32 Portland Street Edinburgh EH6 4BE on 24 August 2016 (1 page)
24 August 2016Appointment of Sukhvinder Singh as a director on 24 August 2016 (2 pages)
24 August 2016Appointment of Sukhvinder Singh as a director on 24 August 2016 (2 pages)
24 August 2016Appointment of Harpreet Singh Pasrisa as a director on 24 August 2016 (2 pages)
24 August 2016Registered office address changed from Flat 6 No 3 High Waterfield Edinburgh Flat 6 No 3 High Waterfield 3 High Waterfield Edinburgh Midlothian EH10 6TQ to 32 Portland Street Edinburgh EH6 4BE on 24 August 2016 (1 page)
10 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
10 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
7 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
12 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
12 March 2015Director's details changed for Peter Elliot Turnbull on 11 February 2015 (3 pages)
12 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
12 March 2015Director's details changed for Peter Elliot Turnbull on 11 February 2015 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 February 2015Registered office address changed from 133 Greenbank Road Edinburgh EH10 5RP to Flat 6 No 3 High Waterfield Edinburgh Flat 6 No 3 High Waterfield 3 High Waterfield Edinburgh Midlothian EH10 6TQ on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 133 Greenbank Road Edinburgh EH10 5RP to Flat 6 No 3 High Waterfield Edinburgh Flat 6 No 3 High Waterfield 3 High Waterfield Edinburgh Midlothian EH10 6TQ on 17 February 2015 (1 page)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
15 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
13 March 2012Director's details changed for David Clasper Kelly on 20 February 2010 (2 pages)
13 March 2012Director's details changed for Peter Elliot Turnbull on 20 February 2010 (2 pages)
13 March 2012Director's details changed for David Clasper Kelly on 20 February 2010 (2 pages)
13 March 2012Director's details changed for Peter Elliot Turnbull on 20 February 2010 (2 pages)
13 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (14 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (14 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (14 pages)
1 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (14 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2009Return made up to 19/02/09; full list of members (5 pages)
26 March 2009Return made up to 19/02/09; full list of members (5 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 March 2008Return made up to 19/02/08; no change of members (6 pages)
18 March 2008Return made up to 19/02/08; no change of members (6 pages)
28 February 2008Director and secretary's change of particulars / david kelly / 10/10/2007 (1 page)
28 February 2008Director and secretary's change of particulars / david kelly / 10/10/2007 (1 page)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2007Return made up to 19/02/07; full list of members (7 pages)
15 March 2007Return made up to 19/02/07; full list of members (7 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 March 2006Return made up to 19/02/06; full list of members (8 pages)
7 March 2006Return made up to 19/02/06; full list of members (8 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 March 2005Return made up to 19/02/05; full list of members (7 pages)
16 March 2005Return made up to 19/02/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 September 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 September 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
16 March 2004Return made up to 19/02/04; full list of members (7 pages)
16 March 2004Return made up to 19/02/04; full list of members (7 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New secretary appointed;new director appointed (2 pages)
5 March 2003New secretary appointed;new director appointed (2 pages)
5 March 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
19 February 2003Incorporation (17 pages)
19 February 2003Incorporation (17 pages)