Company Name68 Edin Ltd.
DirectorsElizabeth Gibson Harris and Ian Colquhoun Harris
Company StatusActive
Company NumberSC265115
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(1 year, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleCo Director
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8DJ
Scotland
Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(1 year, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8DJ
Scotland
Secretary NameMr Ian Colquhoun Harris
NationalityBritish
StatusCurrent
Appointed01 February 2006(1 year, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8DJ
Scotland
Director NameKenneth Combe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleTaxi Driver
Correspondence Address11 Piershill Terrace
Edinburgh
Lothian
EH8 7EY
Scotland
Director NameJoseph Farrer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleTaxi Operator
Correspondence Address6 Bughtlin Drive
Edinburgh
Midlothian
EH12 8UX
Scotland
Director NameLesley Oliver
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleBook Keeper
Correspondence Address11 Piershill Terrace
Edinburgh
Lothian
EH8 7EY
Scotland
Secretary NameLesley Oliver
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleBook Keeper
Correspondence Address11 Piershill Terrace
Edinburgh
Lothian
EH8 7EY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address136 Boden Street
Glasgow
G40 3PX
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Gibson Harris
50.00%
Ordinary
1 at £1Ian Colquhoun Harris
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 March 2024 (4 weeks, 1 day ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

24 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Registered office address changed from 98 Stewarton Drive Cambuslang Glasgow G72 8DJ to 136 Boden Street Glasgow G40 3PX on 1 December 2015 (1 page)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Registered office address changed from 98 Stewarton Drive Cambuslang Glasgow G72 8DJ to 136 Boden Street Glasgow G40 3PX on 1 December 2015 (1 page)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 April 2009Return made up to 18/03/09; full list of members (4 pages)
15 April 2009Return made up to 18/03/09; full list of members (4 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 April 2008Return made up to 18/03/08; full list of members (4 pages)
14 April 2008Return made up to 18/03/08; full list of members (4 pages)
6 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
6 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 April 2007Return made up to 18/03/07; full list of members (7 pages)
10 April 2007Return made up to 18/03/07; full list of members (7 pages)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 June 2006Return made up to 18/03/06; full list of members (7 pages)
5 June 2006Return made up to 18/03/06; full list of members (7 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
16 March 2006New secretary appointed;new director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned;director resigned (1 page)
16 March 2006Registered office changed on 16/03/06 from: 11 piershill terrace edinburgh EH8 7EY (1 page)
16 March 2006Director resigned (1 page)
16 March 2006New secretary appointed;new director appointed (2 pages)
16 March 2006Registered office changed on 16/03/06 from: 11 piershill terrace edinburgh EH8 7EY (1 page)
16 March 2006Secretary resigned;director resigned (1 page)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 December 2005Return made up to 18/03/05; full list of members (7 pages)
29 December 2005Return made up to 18/03/05; full list of members (7 pages)
23 May 2004Director resigned (1 page)
23 May 2004Director resigned (1 page)
5 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed;new director appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Director resigned (1 page)
18 March 2004Incorporation (16 pages)
18 March 2004Incorporation (16 pages)