Company NameEdinburgh 261 Ltd.
Company StatusActive
Company NumberSC256757
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)

Business Activity

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

Directors

Director NameAnne Elizabeth Mitchell
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address30 Rae's Gardens
Bonnyrigg
EH19 2DP
Scotland
Director NameStephen George Gibson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address45 Thomson Drive
Redding
Falkirk
FK2 9GN
Scotland
Director NameKatie Irene Gibson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address45 Thomson Drive
Redding
Falkirk
FK2 9GN
Scotland
Director NameGeorge Alexander Brydon
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleTaxi Operator
Correspondence Address41 Moredunvale Green
Edinburgh
Lothian
EH17 7RD
Scotland
Director NameSamantha Driffil
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleTaxi Driver
Correspondence Address19/4 Northfield Drive
Edinburgh
Lothian
EH8 7RJ
Scotland
Secretary NameAlma Maria Driffil
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Durham Road
Edinburgh
Lothian
EH15 1PE
Scotland
Director NameIan Robert Skeldon
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(11 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2009)
RoleQuantity Surveyor
Correspondence Address182-7 Greendykes Road
Edinburgh
Lothian
EH16 4EN
Scotland
Director NameJames Thomas Tiffney
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(11 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2009)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address182/7 Greendykes Road
Edinburgh
EH16 4EH
Scotland
Secretary NameJames Thomas Tiffney
NationalityBritish
StatusResigned
Appointed01 September 2004(11 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2009)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address182/7 Greendykes Road
Edinburgh
EH16 4EH
Scotland
Director NameMichelle Marie Kennedy
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 07 March 2014)
RoleHousewife
Country of ResidenceScotland
Correspondence Address109 Oxgangs Bank
Edinburgh
Midlothian
EH13 9LN
Scotland
Director NameJohn Francis Kennedy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 07 March 2014)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address109 Oxgangs Bank
Edinburgh
Midlothian
EH13 9LN
Scotland
Director NameJames Thomas Tiffney
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(8 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 November 2021)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address182/7 Greendykes Road
Edinburgh
Midlothian
EH16 4EH
Scotland
Director NameMr John Peoples Cowe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Muirhead Road
Baillieston
Glasgow
G69 7HA
Scotland
Director NameMr Damian Mark Andrew Farrell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Great Howard Street
Liverpool
L3 7DL
Director NameAlan Wicksted
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 2021)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address30 Rae's Gardens
Bonnyrigg
EH19 2DP
Scotland
Director NameSteven Mitchell
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2021(17 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 July 2022)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address30 Rae's Gardens
Bonnyrigg
EH19 2DP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address45 Thomson Drive
Redding
Falkirk
FK2 9GN
Scotland
ConstituencyLinlithgow and East Falkirk
WardLower Braes

Shareholders

1 at £1Damian Mark Andrew Farrell
50.00%
Ordinary
1 at £1John Peoples Cowe
50.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

30 September 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
14 September 2023Confirmation statement made on 13 September 2023 with updates (4 pages)
12 December 2022Cessation of Steven Mitchell as a person with significant control on 8 December 2022 (1 page)
12 December 2022Termination of appointment of Anne Elizabeth Mitchell as a director on 8 December 2022 (1 page)
12 December 2022Notification of Stephen George Gibson as a person with significant control on 8 December 2022 (2 pages)
12 December 2022Notification of Katie Irene Gibson as a person with significant control on 8 December 2022 (2 pages)
30 September 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
13 September 2022Confirmation statement made on 13 September 2022 with updates (4 pages)
31 August 2022Appointment of Stephen George Gibson as a director on 31 August 2022 (2 pages)
31 August 2022Registered office address changed from 30 Rae's Gardens Bonnyrigg EH19 2DP Scotland to 45 Thomson Drive Redding Falkirk FK2 9GN on 31 August 2022 (1 page)
31 August 2022Termination of appointment of Steven Mitchell as a director on 25 July 2022 (1 page)
31 August 2022Appointment of Katie Irene Gibson as a director on 31 August 2022 (2 pages)
14 February 2022Notification of Steven Mitchell as a person with significant control on 23 November 2021 (2 pages)
14 February 2022Termination of appointment of James Thomas Tiffney as a director on 23 November 2021 (1 page)
14 February 2022Cessation of James Thomas Tiffney as a person with significant control on 23 November 2021 (1 page)
14 February 2022Termination of appointment of Alan Wicksted as a director on 23 November 2021 (1 page)
30 September 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
28 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
8 September 2021Appointment of Steven Mitchell as a director on 7 September 2021 (2 pages)
8 September 2021Appointment of Anne Elizabeth Mitchell as a director on 7 September 2021 (2 pages)
8 September 2021Registered office address changed from 182/7 Greendykes Road Edinburgh EH16 4EH Scotland to 30 Rae's Gardens Bonnyrigg EH19 2DP on 8 September 2021 (1 page)
30 September 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
6 March 2019Appointment of Alan Wicksted as a director on 6 March 2019 (2 pages)
1 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
11 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
11 July 2018Change of details for James Thomas Tiffany as a person with significant control on 11 June 2018 (2 pages)
27 June 2018Notification of James Thomas Tiffany as a person with significant control on 11 June 2018 (2 pages)
27 June 2018Termination of appointment of Damian Mark Andrew Farrell as a director on 11 June 2018 (1 page)
27 June 2018Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA to 182/7 Greendykes Road Edinburgh EH16 4EH on 27 June 2018 (1 page)
27 June 2018Cessation of Damian Mark Andrew Farrell as a person with significant control on 11 June 2018 (1 page)
27 June 2018Cessation of John Peoples Cowe as a person with significant control on 11 June 2018 (1 page)
27 June 2018Termination of appointment of John Peoples Cowe as a director on 11 June 2018 (1 page)
1 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
1 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
30 September 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
8 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
30 September 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(6 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(6 pages)
30 September 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 September 2014Registered office address changed from 182/7 Greendykes Road Edinburgh EH16 4EH Scotland to 55 Muirhead Road Baillieston Glasgow G69 7HA on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 182/7 Greendykes Road Edinburgh EH16 4EH Scotland to 55 Muirhead Road Baillieston Glasgow G69 7HA on 22 September 2014 (1 page)
24 July 2014Termination of appointment of John Francis Kennedy as a director on 7 March 2014 (1 page)
24 July 2014Termination of appointment of John Francis Kennedy as a director on 7 March 2014 (1 page)
24 July 2014Termination of appointment of John Francis Kennedy as a director on 7 March 2014 (1 page)
24 July 2014Termination of appointment of Michelle Marie Kennedy as a director on 7 March 2014 (1 page)
24 July 2014Termination of appointment of Michelle Marie Kennedy as a director on 7 March 2014 (1 page)
24 July 2014Termination of appointment of Michelle Marie Kennedy as a director on 7 March 2014 (1 page)
29 May 2014Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland on 29 May 2014 (1 page)
10 March 2014Appointment of Mr Damian Mark Andrew Farrell as a director (2 pages)
10 March 2014Appointment of Mr John Peoples Cowe as a director (2 pages)
10 March 2014Registered office address changed from 182/7 Greendykes Road Edinburgh Midlothian EH16 4EH on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 182/7 Greendykes Road Edinburgh Midlothian EH16 4EH on 10 March 2014 (1 page)
10 March 2014Appointment of Mr Damian Mark Andrew Farrell as a director (2 pages)
10 March 2014Appointment of Mr John Peoples Cowe as a director (2 pages)
30 September 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 September 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
10 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
10 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
10 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 January 2012Appointment of James Thomas Tiffney as a director (3 pages)
27 January 2012Appointment of James Thomas Tiffney as a director (3 pages)
27 January 2012Registered office address changed from 109 Oxgangs Bank Edinburgh Midlothian EH13 9LN on 27 January 2012 (2 pages)
27 January 2012Registered office address changed from 109 Oxgangs Bank Edinburgh Midlothian EH13 9LN on 27 January 2012 (2 pages)
11 October 2011Accounts for a dormant company made up to 30 September 2011 (1 page)
11 October 2011Accounts for a dormant company made up to 30 September 2011 (1 page)
28 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts for a dormant company made up to 30 September 2010 (1 page)
6 October 2010Accounts for a dormant company made up to 30 September 2010 (1 page)
1 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
17 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
17 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
9 February 2010Termination of appointment of James Tiffney as a director (2 pages)
9 February 2010Termination of appointment of Ian Skeldon as a director (2 pages)
9 February 2010Termination of appointment of James Tiffney as a secretary (2 pages)
9 February 2010Termination of appointment of James Tiffney as a secretary (2 pages)
9 February 2010Termination of appointment of Ian Skeldon as a director (2 pages)
9 February 2010Termination of appointment of James Tiffney as a director (2 pages)
20 November 2009Registered office address changed from 182-7 Greendykes Road Edinburgh Lothian EH16 4EH on 20 November 2009 (1 page)
20 November 2009Registered office address changed from 182-7 Greendykes Road Edinburgh Lothian EH16 4EH on 20 November 2009 (1 page)
20 November 2009Appointment of Michelle Marie Kennedy as a director (3 pages)
20 November 2009Appointment of John Francis Kennedy as a director (3 pages)
20 November 2009Appointment of Michelle Marie Kennedy as a director (3 pages)
20 November 2009Appointment of John Francis Kennedy as a director (3 pages)
22 September 2009Registered office changed on 22/09/2009 from 182-7 greendykes road edinburgh lothian EH16 4EQ (1 page)
22 September 2009Registered office changed on 22/09/2009 from 182-7 greendykes road edinburgh lothian EH16 4EQ (1 page)
22 September 2009Return made up to 19/09/09; full list of members (3 pages)
22 September 2009Return made up to 19/09/09; full list of members (3 pages)
25 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
25 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
10 November 2008Director's change of particulars / ian skeldon / 01/11/2008 (1 page)
10 November 2008Director's change of particulars / ian skeldon / 01/11/2008 (1 page)
19 September 2008Return made up to 19/09/08; full list of members (3 pages)
19 September 2008Return made up to 19/09/08; full list of members (3 pages)
15 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
15 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
27 September 2007Return made up to 19/09/07; no change of members (7 pages)
27 September 2007Return made up to 19/09/07; no change of members (7 pages)
29 May 2007Accounts made up to 30 September 2006 (1 page)
29 May 2007Accounts made up to 30 September 2006 (1 page)
25 September 2006Return made up to 19/09/06; full list of members (7 pages)
25 September 2006Return made up to 19/09/06; full list of members (7 pages)
31 May 2006Accounts made up to 30 September 2005 (2 pages)
31 May 2006Accounts made up to 30 September 2005 (2 pages)
23 September 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2004Registered office changed on 24/11/04 from: 9/5 wauchope house edinburgh lothian EH16 4EX (1 page)
24 November 2004Registered office changed on 24/11/04 from: 9/5 wauchope house edinburgh lothian EH16 4EX (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
30 September 2004Accounts made up to 30 September 2004 (1 page)
30 September 2004Accounts made up to 30 September 2004 (1 page)
23 September 2004Return made up to 29/09/04; full list of members (7 pages)
23 September 2004Return made up to 29/09/04; full list of members (7 pages)
2 September 2004New director appointed (2 pages)
2 September 2004Registered office changed on 02/09/04 from: 19/4 northfield drive edinburgh EH8 7RJ (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004New secretary appointed;new director appointed (2 pages)
2 September 2004New secretary appointed;new director appointed (2 pages)
2 September 2004Registered office changed on 02/09/04 from: 19/4 northfield drive edinburgh EH8 7RJ (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Secretary resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New secretary appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New secretary appointed (2 pages)
5 November 2003New director appointed (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
29 September 2003Incorporation (16 pages)
29 September 2003Incorporation (16 pages)