Company Name1260 Edin. Ltd.
DirectorsSteven Alexander Greenhorn and Bernadette Greenhorn
Company StatusActive
Company NumberSC251185
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Alexander Greenhorn
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address9 Park Drive
Wallyford
EH21 8DA
Scotland
Secretary NameMr Steven Alexander Greenhorn
NationalityBritish
StatusCurrent
Appointed16 June 2003(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address9 Park Drive
Wallyford
EH21 8DA
Scotland
Director NameBernadette Greenhorn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2004(11 months, 4 weeks after company formation)
Appointment Duration19 years, 10 months
RoleClerk
Country of ResidenceScotland
Correspondence Address9 Park Drive
Wallyford
EH21 8DA
Scotland
Director NamePhilip Lindsay Bowers Henderson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleTaxi Driver
Correspondence Address45 Parker Avenue
Edinburgh
Lothian
EH7 6SD
Scotland
Director NameMark Antony Wilkin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleTaxi Driver
Correspondence Address5 Glencairn Crescent
Edinburgh
Lothian
EH12 5BS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Park Drive
Wallyford
EH21 8DA
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Shareholders

1 at £1Bernadette Greenhorn
50.00%
Ordinary
1 at £1Steven Alexander Greenhorn
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

17 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
5 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
4 March 2022Accounts for a dormant company made up to 23 June 2021 (2 pages)
4 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
28 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
20 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
2 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
29 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Bernadette Greenhorn on 16 June 2010 (2 pages)
29 June 2010Secretary's details changed for Mr Steven Alexander Greenhorn on 16 June 2010 (1 page)
29 June 2010Director's details changed for Steven Alexander Greenhorn on 16 June 2010 (2 pages)
29 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Steven Alexander Greenhorn on 16 June 2010 (2 pages)
29 June 2010Director's details changed for Bernadette Greenhorn on 16 June 2010 (2 pages)
29 June 2010Secretary's details changed for Mr Steven Alexander Greenhorn on 16 June 2010 (1 page)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
18 June 2009Return made up to 16/06/09; full list of members (10 pages)
18 June 2009Return made up to 16/06/09; full list of members (10 pages)
25 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 July 2008Return made up to 16/06/08; no change of members (6 pages)
18 July 2008Return made up to 16/06/08; no change of members (6 pages)
27 November 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
27 November 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
22 June 2007Return made up to 16/06/07; full list of members
  • 363(287) ‐ Registered office changed on 22/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2007Return made up to 16/06/07; full list of members
  • 363(287) ‐ Registered office changed on 22/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2006Registered office changed on 08/09/06 from: 130K inveresk road musselburgh EH21 7AY (1 page)
8 September 2006Registered office changed on 08/09/06 from: 130K inveresk road musselburgh EH21 7AY (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
31 July 2006Return made up to 16/06/06; full list of members (7 pages)
31 July 2006Return made up to 16/06/06; full list of members (7 pages)
4 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
6 July 2005Return made up to 16/06/05; full list of members (7 pages)
6 July 2005Return made up to 16/06/05; full list of members (7 pages)
5 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
5 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
12 June 2004New director appointed (2 pages)
12 June 2004Director resigned (1 page)
12 June 2004Director resigned (1 page)
12 June 2004New director appointed (2 pages)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Secretary resigned (1 page)
16 June 2003Incorporation (16 pages)
16 June 2003Incorporation (16 pages)