Company Name583 Edin Ltd.
DirectorsJames Michael McColl and Louise McColl
Company StatusActive
Company NumberSC261047
CategoryPrivate Limited Company
Incorporation Date17 December 2003(20 years, 4 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 James Michael McColl
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2013(9 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
Midlothian
EH12 8DT
Scotland
Director NameMrs Louise McColl
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2013(9 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
Midlothian
EH12 8DT
Scotland
Director NameJohn Sydney Byrne Davie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleTaxi Operator
Correspondence Address24 Wisp Green
Edinburgh
Lothian
EH15 3QX
Scotland
Director NameAllison Jean Hutcheson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleNurse
Correspondence Address8 Alnwickhill Crescent
Edinburgh
Lothian
EH16 6XY
Scotland
Director NameGraham James Hutcheson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleTaxi Driver
Correspondence Address8 Alnwickhill Crescent
Edinburgh
Lothian
EH16 6XY
Scotland
Secretary NameAllison Jean Hutcheson
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleNurse
Correspondence Address8 Alnwickhill Crescent
Edinburgh
Lothian
EH16 6XY
Scotland
Director NameRavish Appalsawmy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2013)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address13 Bankton Gardens
Livingston
West Lothian
EH54 9DZ
Scotland
Director NameMs Simi Appalsawmy
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2013)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address13 Bankton Gardens
Livingston
West Lothian
EH54 9DZ
Scotland
Secretary NameMs Simi Appalsawmy
NationalityBritish
StatusResigned
Appointed18 July 2008(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2013)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address13 Bankton Gardens
Livingston
West Lothian
EH54 9DZ
Scotland
Director NameMr John Peoples Cowe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(10 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 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
Appointed26 June 2014(10 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Great Howard Street
Liverpool
L3 7DL
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1James Michael Mccoll
50.00%
Ordinary
1 at £1Louise Mccoll
50.00%
Ordinary

Accounts

Latest Accounts16 June 2023 (10 months, 1 week ago)
Next Accounts Due16 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End16 June

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

10 February 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
11 February 2020Accounts for a dormant company made up to 16 June 2019 (2 pages)
7 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
8 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 16 June 2018 (2 pages)
6 December 2018Termination of appointment of Damian Mark Andrew Farrell as a director on 6 December 2018 (1 page)
6 December 2018Termination of appointment of John Peoples Cowe as a director on 6 December 2018 (1 page)
19 February 2018Accounts for a dormant company made up to 16 June 2017 (2 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
13 February 2017Accounts for a dormant company made up to 16 June 2016 (2 pages)
4 January 2017Confirmation statement made on 4 January 2017 with no updates (3 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
6 April 2016Accounts for a dormant company made up to 16 June 2015 (2 pages)
6 April 2016Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA to 33 Drum Brae South Edinburgh EH12 8DT on 6 April 2016 (1 page)
6 April 2016Accounts for a dormant company made up to 16 June 2015 (2 pages)
6 April 2016Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA to 33 Drum Brae South Edinburgh EH12 8DT on 6 April 2016 (1 page)
11 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(6 pages)
11 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(6 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(6 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(6 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(6 pages)
19 December 2014Accounts for a dormant company made up to 16 June 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 16 June 2014 (2 pages)
10 July 2014Registered office address changed from 33 Drum Brae South Edinburgh Midlothian EH12 8DT on 10 July 2014 (1 page)
10 July 2014Appointment of Mr Damian Mark Andrew Farrell as a director (2 pages)
10 July 2014Appointment of Mr John Peoples Cowe as a director (2 pages)
10 July 2014Appointment of Mr Damian Mark Andrew Farrell as a director (2 pages)
10 July 2014Appointment of Mr John Peoples Cowe as a director (2 pages)
10 July 2014Registered office address changed from 33 Drum Brae South Edinburgh Midlothian EH12 8DT on 10 July 2014 (1 page)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Accounts for a dormant company made up to 16 June 2013 (2 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Accounts for a dormant company made up to 16 June 2013 (2 pages)
12 November 2013Termination of appointment of Simi Appalsawmy as a secretary (2 pages)
12 November 2013Termination of appointment of Simi Appalsawmy as a secretary (2 pages)
12 November 2013Termination of appointment of Simi Appalsawmy as a director (2 pages)
12 November 2013Termination of appointment of Ravish Appalsawmy as a director (2 pages)
12 November 2013Termination of appointment of Simi Appalsawmy as a director (2 pages)
12 November 2013Termination of appointment of Ravish Appalsawmy as a director (2 pages)
26 September 2013Registered office address changed from 13 Bankton Gardens Murieston Livingston West Lothian EH54 9DZ on 26 September 2013 (2 pages)
26 September 2013Appointment of Mrs Louise Mccoll as a director (3 pages)
26 September 2013Registered office address changed from 13 Bankton Gardens Murieston Livingston West Lothian EH54 9DZ on 26 September 2013 (2 pages)
26 September 2013Appointment of Mr James Michael Mccoll as a director (3 pages)
26 September 2013Appointment of Mrs Louise Mccoll as a director (3 pages)
26 September 2013Appointment of Mr James Michael Mccoll as a director (3 pages)
22 February 2013Accounts for a dormant company made up to 16 June 2012 (3 pages)
22 February 2013Accounts for a dormant company made up to 16 June 2012 (3 pages)
14 December 2012Annual return made up to 8 December 2012 (14 pages)
14 December 2012Annual return made up to 8 December 2012 (14 pages)
14 December 2012Annual return made up to 8 December 2012 (14 pages)
14 February 2012Accounts for a dormant company made up to 16 June 2011 (3 pages)
14 February 2012Accounts for a dormant company made up to 16 June 2011 (3 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
10 February 2011Accounts for a dormant company made up to 16 June 2010 (3 pages)
10 February 2011Accounts for a dormant company made up to 16 June 2010 (3 pages)
16 December 2010Annual return made up to 8 December 2010 (14 pages)
16 December 2010Annual return made up to 8 December 2010 (14 pages)
16 December 2010Annual return made up to 8 December 2010 (14 pages)
11 February 2010Accounts for a dormant company made up to 16 June 2009 (3 pages)
11 February 2010Accounts for a dormant company made up to 16 June 2009 (3 pages)
8 January 2010Annual return made up to 8 December 2009 (14 pages)
8 January 2010Annual return made up to 8 December 2009 (14 pages)
8 January 2010Annual return made up to 8 December 2009 (14 pages)
10 December 2008Return made up to 08/12/08; full list of members (10 pages)
10 December 2008Appointment terminated director allison hutcheson (1 page)
10 December 2008Appointment terminated director allison hutcheson (1 page)
10 December 2008Return made up to 08/12/08; full list of members (10 pages)
28 November 2008Appointment terminated director graham hutcheson (1 page)
28 November 2008Appointment terminated director graham hutcheson (1 page)
24 July 2008Registered office changed on 24/07/2008 from 8 alnwickhill crescent edinburgh EH16 6XY (1 page)
24 July 2008Accounts for a dormant company made up to 16 June 2008 (1 page)
24 July 2008Director and secretary appointed allison jean hutcheson (2 pages)
24 July 2008Director appointed ravish appalsawmy (2 pages)
24 July 2008Director and secretary appointed simi appalsawmy (2 pages)
24 July 2008Director appointed ravish appalsawmy (2 pages)
24 July 2008Accounts for a dormant company made up to 16 June 2008 (1 page)
24 July 2008Appointment terminated secretary allison hutcheson (1 page)
24 July 2008Director and secretary appointed allison jean hutcheson (2 pages)
24 July 2008Director and secretary appointed simi appalsawmy (2 pages)
24 July 2008Registered office changed on 24/07/2008 from 8 alnwickhill crescent edinburgh EH16 6XY (1 page)
24 July 2008Appointment terminated secretary allison hutcheson (1 page)
26 March 2008Accounts for a dormant company made up to 16 June 2007 (2 pages)
26 March 2008Accounts for a dormant company made up to 16 June 2007 (2 pages)
12 December 2007Return made up to 08/12/07; full list of members (2 pages)
12 December 2007Return made up to 08/12/07; full list of members (2 pages)
5 February 2007Accounts for a dormant company made up to 16 June 2006 (2 pages)
5 February 2007Accounts for a dormant company made up to 16 June 2006 (2 pages)
8 December 2006Return made up to 08/12/06; full list of members (2 pages)
8 December 2006Return made up to 08/12/06; full list of members (2 pages)
25 January 2006Return made up to 17/12/05; full list of members (2 pages)
25 January 2006Return made up to 17/12/05; full list of members (2 pages)
26 September 2005Accounting reference date extended from 31/12/04 to 16/06/05 (1 page)
26 September 2005Accounts for a dormant company made up to 16 June 2005 (2 pages)
26 September 2005Accounting reference date extended from 31/12/04 to 16/06/05 (1 page)
26 September 2005Accounts for a dormant company made up to 16 June 2005 (2 pages)
21 December 2004Return made up to 17/12/04; full list of members (2 pages)
21 December 2004Return made up to 17/12/04; full list of members (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
19 December 2003Secretary resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003Director resigned (1 page)
17 December 2003Incorporation (16 pages)
17 December 2003Incorporation (16 pages)