Company Name1178 Edin Ltd.
Company StatusActive
Company NumberSC263469
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Douglas Stewart Gray
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2004(same day as company formation)
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence AddressAshdene
Spott
Dunbar
EH42 1US
Scotland
Director NameMrs Christine Isobel Gray
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2008(4 years, 1 month after company formation)
Appointment Duration16 years
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressAshdene
Spott
Dunbar
East Lothian
EH42 1US
Scotland
Director NameMr James Colm Gray
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address3 Coates Place
Edinburgh
EH3 7AA
Scotland
Director NameWilliam Brownlie
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleTaxi Operator
Correspondence Address32 Clayknowes Drive
Musselburgh
Lothian
EH21 6UW
Scotland
Director NameRaymond Johnstone
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleTaxi Operator
Correspondence Address31 Broomhall Drive
Edinburgh
Lothians
EH12 7QN
Scotland
Secretary NameWilliam Brownlie
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleTaxi Operator
Correspondence Address32 Clayknowes Drive
Musselburgh
Lothian
EH21 6UW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Coates Place
Edinburgh
EH3 7AA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Christine Isobel Gray
50.00%
Ordinary
50 at £1Mr Douglas S. Gray
50.00%
Ordinary

Financials

Year2014
Net Worth£5,423
Cash£2,660
Current Liabilities£1,509

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

30 November 2023Unaudited abridged accounts made up to 28 February 2023 (7 pages)
1 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
30 November 2022Unaudited abridged accounts made up to 28 February 2022 (7 pages)
25 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
24 November 2021Unaudited abridged accounts made up to 28 February 2021 (7 pages)
10 June 2021Appointment of Mr James Colm Gray as a director on 25 May 2021 (2 pages)
3 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
27 November 2020Unaudited abridged accounts made up to 29 February 2020 (7 pages)
24 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
19 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
20 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
25 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
25 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
24 November 2017Registered office address changed from 3 Coates Place Coates Place Edinburgh EH3 7AA to 3 Coates Place Edinburgh EH3 7AA on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 3 Coates Place Coates Place Edinburgh EH3 7AA to 3 Coates Place Edinburgh EH3 7AA on 24 November 2017 (1 page)
17 November 2017Registered office address changed from 20-22 Torphichen Street Edinburgh Midlothian EH3 8JB to 3 Coates Place Coates Place Edinburgh EH3 7AA on 17 November 2017 (1 page)
17 November 2017Registered office address changed from 20-22 Torphichen Street Edinburgh Midlothian EH3 8JB to 3 Coates Place Coates Place Edinburgh EH3 7AA on 17 November 2017 (1 page)
14 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
1 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
16 February 2012Director's details changed for Douglas Stewart Gray on 13 February 2012 (2 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
16 February 2012Director's details changed for Christine Isobel Gray on 13 February 2012 (2 pages)
16 February 2012Director's details changed for Douglas Stewart Gray on 13 February 2012 (2 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
16 February 2012Director's details changed for Christine Isobel Gray on 13 February 2012 (2 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (14 pages)
14 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (14 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (14 pages)
9 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (14 pages)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 March 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
3 March 2009Return made up to 13/02/09; full list of members (5 pages)
3 March 2009Return made up to 13/02/09; full list of members (5 pages)
3 March 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
1 May 2008Return made up to 13/02/08; no change of members (5 pages)
1 May 2008Return made up to 13/02/08; no change of members (5 pages)
22 April 2008Appointment terminated secretary william brownlie (1 page)
22 April 2008Appointment terminated secretary william brownlie (1 page)
18 April 2008Director appointed christine isobel gray (1 page)
18 April 2008Director appointed christine isobel gray (1 page)
8 April 2008Registered office changed on 08/04/2008 from c/o professional tax management 46 moray place edinburgh EH3 6BQ (1 page)
8 April 2008Appointment terminated director william brownlie (1 page)
8 April 2008Registered office changed on 08/04/2008 from c/o professional tax management 46 moray place edinburgh EH3 6BQ (1 page)
8 April 2008Appointment terminated director william brownlie (1 page)
9 November 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
9 November 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
14 March 2007Return made up to 13/02/07; full list of members (7 pages)
14 March 2007Return made up to 13/02/07; full list of members (7 pages)
24 October 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
24 October 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
28 April 2006Return made up to 13/02/06; full list of members (7 pages)
28 April 2006Return made up to 13/02/06; full list of members (7 pages)
13 December 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
13 December 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
30 March 2005Return made up to 13/02/05; full list of members (7 pages)
30 March 2005Return made up to 13/02/05; full list of members (7 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
3 March 2004New director appointed (1 page)
3 March 2004New director appointed (1 page)
3 March 2004New secretary appointed;new director appointed (1 page)
3 March 2004New director appointed (1 page)
3 March 2004New secretary appointed;new director appointed (1 page)
3 March 2004New director appointed (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Secretary resigned (1 page)
13 February 2004Incorporation (16 pages)
13 February 2004Incorporation (16 pages)