Company NameEdinburgh 41 Ltd.
DirectorsFraser John Prentice and Elaine Agnes Borland
Company StatusActive
Company NumberSC255104
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Fraser John Prentice
Date of BirthJuly 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed29 December 2015(12 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address4 Hutchison View
Edinburgh
Midlothian
EH14 1RX
Scotland
Director NameMs Elaine Agnes Borland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed22 February 2016(12 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleBank Clerk
Country of ResidenceScotland
Correspondence Address4 Hutchison View
Edinburgh
EH14 1RX
Scotland
Secretary NameMr Fraser John Prentice
StatusCurrent
Appointed09 May 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address4 Hutchison View
Edinburgh
EH14 1RX
Scotland
Director NameMiss Shirley McIntyre
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence Address8 Queen's Park Court
Edinburgh
EH8 7DY
Scotland
Director NamePearl Williamson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleRadio Controller
Country of ResidenceScotland
Correspondence Address8 Queen's Park Court
Edinburgh
EH8 7DY
Scotland
Secretary NameMiss Shirley McIntyre
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence Address8 Queen's Park Court
Edinburgh
EH8 7DY
Scotland
Director NameMr David Brown Innes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed29 December 2015(12 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 May 2022)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address38 Kingsknowe Drive
Edinburgh
EH14 2JX
Scotland
Director NameMrs Elizabeth Rachel Moir Innes
Date of BirthJune 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed22 February 2016(12 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 May 2022)
RoleTravel Agent
Country of ResidenceScotland
Correspondence Address38 Kingsknowe Drive
Edinburgh
EH14 2JX
Scotland
Secretary NameMr David Brown Innes
StatusResigned
Appointed22 February 2016(12 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 May 2022)
RoleCompany Director
Correspondence Address38 Kingsknowe Drive
Edinburgh
EH14 2JX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0131 6207025
Telephone regionEdinburgh

Location

Registered Address4 Hutchison View
Edinburgh
EH14 1RX
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Shirley Mcintyre
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,024
Current Liabilities£2,024

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

18 October 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
5 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
9 May 2022Registered office address changed from 38 Kingsknowe Drive Edinburgh EH14 2JX Scotland to 4 Hutchison View Edinburgh EH14 1RX on 9 May 2022 (1 page)
9 May 2022Termination of appointment of David Brown Innes as a director on 9 May 2022 (1 page)
9 May 2022Cessation of David Brown Innes as a person with significant control on 9 May 2022 (1 page)
9 May 2022Appointment of Mr Fraser John Prentice as a secretary on 9 May 2022 (2 pages)
9 May 2022Notification of Fraser John Prentice as a person with significant control on 9 May 2022 (2 pages)
9 May 2022Termination of appointment of Elizabeth Rachel Moir Innes as a director on 9 May 2022 (1 page)
9 May 2022Termination of appointment of David Brown Innes as a secretary on 9 May 2022 (1 page)
25 October 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
8 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
30 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
28 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
27 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
3 September 2017Confirmation statement made on 1 September 2017 with updates (3 pages)
3 September 2017Confirmation statement made on 1 September 2017 with updates (3 pages)
7 June 2017Registered office address changed from 6 Briarbank Terrace Edinburgh EH11 1st Scotland to 38 Kingsknowe Drive Edinburgh EH14 2JX on 7 June 2017 (1 page)
7 June 2017Secretary's details changed for Mr David Brown Innes on 26 May 2017 (1 page)
7 June 2017Registered office address changed from 6 Briarbank Terrace Edinburgh EH11 1st Scotland to 38 Kingsknowe Drive Edinburgh EH14 2JX on 7 June 2017 (1 page)
7 June 2017Secretary's details changed for Mr David Brown Innes on 26 May 2017 (1 page)
6 June 2017Director's details changed for Mr David Brown Innes on 26 May 2017 (2 pages)
6 June 2017Director's details changed for Mr David Brown Innes on 26 May 2017 (2 pages)
6 June 2017Director's details changed for Mrs Elizabeth Rachel Moir Innes on 26 May 2017 (2 pages)
6 June 2017Director's details changed for Mrs Elizabeth Rachel Moir Innes on 26 May 2017 (2 pages)
4 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 October 2016Registered office address changed from 4 Hutchison View Edinburgh EH14 1RX to 6 Briarbank Terrace Edinburgh EH11 1st on 28 October 2016 (1 page)
28 October 2016Registered office address changed from 4 Hutchison View Edinburgh EH14 1RX to 6 Briarbank Terrace Edinburgh EH11 1st on 28 October 2016 (1 page)
11 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
11 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
24 February 2016Appointment of Mr David Brown Innes as a secretary on 22 February 2016 (2 pages)
24 February 2016Appointment of Mr David Brown Innes as a secretary on 22 February 2016 (2 pages)
23 February 2016Appointment of Ms Elaine Agnes Borland as a director on 22 February 2016 (2 pages)
23 February 2016Appointment of Mrs Elizabeth Rachel Moir Innes as a director on 22 February 2016 (2 pages)
23 February 2016Appointment of Ms Elaine Agnes Borland as a director on 22 February 2016 (2 pages)
23 February 2016Appointment of Mrs Elizabeth Rachel Moir Innes as a director on 22 February 2016 (2 pages)
9 February 2016Termination of appointment of Shirley Mcintyre as a director on 28 January 2016 (1 page)
9 February 2016Termination of appointment of Shirley Mcintyre as a director on 28 January 2016 (1 page)
9 February 2016Termination of appointment of Pearl Williamson as a director on 28 January 2016 (1 page)
9 February 2016Termination of appointment of Shirley Mcintyre as a secretary on 28 January 2016 (1 page)
9 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 1
(3 pages)
9 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 1
(3 pages)
9 February 2016Termination of appointment of Shirley Mcintyre as a secretary on 28 January 2016 (1 page)
9 February 2016Termination of appointment of Pearl Williamson as a director on 28 January 2016 (1 page)
30 December 2015Appointment of Mr David Brown Innes as a director on 29 December 2015 (3 pages)
30 December 2015Appointment of Mr Fraser John Prentice as a director on 29 December 2015 (3 pages)
30 December 2015Registered office address changed from 8 Queens Park Court Edinburgh Midlothian EH8 7DY to 4 Hutchison View Edinburgh EH14 1RX on 30 December 2015 (2 pages)
30 December 2015Appointment of Mr Fraser John Prentice as a director on 29 December 2015 (3 pages)
30 December 2015Registered office address changed from 8 Queens Park Court Edinburgh Midlothian EH8 7DY to 4 Hutchison View Edinburgh EH14 1RX on 30 December 2015 (2 pages)
30 December 2015Appointment of Mr David Brown Innes as a director on 29 December 2015 (3 pages)
15 October 2015Accounts for a dormant company made up to 30 September 2015 (8 pages)
15 October 2015Accounts for a dormant company made up to 30 September 2015 (8 pages)
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(5 pages)
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(5 pages)
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(5 pages)
9 October 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(5 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(5 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(5 pages)
16 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 1
(5 pages)
16 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 1
(5 pages)
16 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 1
(5 pages)
11 November 2013Accounts for a dormant company made up to 30 September 2013 (8 pages)
11 November 2013Accounts for a dormant company made up to 30 September 2013 (8 pages)
24 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
16 October 2012Director's details changed for Miss Shirley Mcintyre on 1 February 2010 (2 pages)
16 October 2012Accounts for a dormant company made up to 30 September 2012 (8 pages)
16 October 2012Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
16 October 2012Director's details changed for Miss Shirley Mcintyre on 1 February 2010 (2 pages)
16 October 2012Accounts for a dormant company made up to 30 September 2012 (8 pages)
16 October 2012Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
16 October 2012Director's details changed for Miss Shirley Mcintyre on 1 February 2010 (2 pages)
16 October 2012Director's details changed for Pearl Williamson on 2 January 2010 (2 pages)
16 October 2012Secretary's details changed for Shirley Mcintyre on 1 January 2010 (1 page)
16 October 2012Secretary's details changed for Shirley Mcintyre on 1 January 2010 (1 page)
16 October 2012Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
16 October 2012Director's details changed for Pearl Williamson on 2 January 2010 (2 pages)
16 October 2012Secretary's details changed for Shirley Mcintyre on 1 January 2010 (1 page)
16 October 2012Director's details changed for Pearl Williamson on 2 January 2010 (2 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
19 February 2010Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
19 February 2010Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
19 February 2010Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2009Return made up to 01/09/08; full list of members (5 pages)
26 January 2009Return made up to 01/09/08; full list of members (5 pages)
6 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 October 2008Director's change of particulars / pearl williamson / 01/10/2008 (1 page)
3 October 2008Director's change of particulars / pearl williamson / 01/10/2008 (1 page)
3 October 2008Director and secretary's change of particulars / shirley mcintyre / 01/10/2008 (1 page)
3 October 2008Director and secretary's change of particulars / shirley mcintyre / 01/10/2008 (1 page)
7 May 2008Return made up to 01/09/07; full list of members (7 pages)
7 May 2008Return made up to 01/09/06; full list of members (7 pages)
7 May 2008Return made up to 01/09/05; full list of members (7 pages)
7 May 2008Return made up to 01/09/05; full list of members (7 pages)
7 May 2008Return made up to 01/09/04; full list of members (7 pages)
7 May 2008Return made up to 01/09/06; full list of members (7 pages)
7 May 2008Return made up to 01/09/07; full list of members (7 pages)
7 May 2008Return made up to 01/09/04; full list of members (7 pages)
23 November 2007Registered office changed on 23/11/07 from: 25 queens park court edinburgh EH8 7DX (1 page)
23 November 2007Registered office changed on 23/11/07 from: 25 queens park court edinburgh EH8 7DX (1 page)
7 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 September 2003New director appointed (2 pages)
20 September 2003New secretary appointed;new director appointed (2 pages)
20 September 2003New secretary appointed;new director appointed (2 pages)
20 September 2003New director appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
1 September 2003Incorporation (16 pages)
1 September 2003Incorporation (16 pages)