Company Name620 Edin Ltd.
DirectorsRehana Akther and Akbar Ali
Company StatusActive
Company NumberSC265194
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Rehana Akther
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(16 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address20 Cameron Toll Gardens
Edinburgh
EH16 4TG
Scotland
Director NameMr Akbar Ali
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(16 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address20 Cameron Toll Gardens
Edinburgh
EH16 4TG
Scotland
Director NameMargaret Robertson Clabby
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleTaxi Operator
Correspondence Address16 Abbeyhill Crescent
Edinburgh
Lothian
EH8 8DZ
Scotland
Director NamePhilip James Manson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address9b Thistle Street
Dunfermline
Fife
KY12 0JA
Scotland
Secretary NameMrs Jennifer Mary Manson
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleSemi Retired
Correspondence Address9b Thistle Street
Dunfermline
Fife
KY12 0JA
Scotland
Director NameMs Nicola Jane Connor
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(8 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Elliot Park
Edinburgh
Midlothian
EH14 1DX
Scotland
Director NameMr Alexander John Nicol
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(8 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Elliot Park
Edinburgh
Midlothian
EH14 1DX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01383 725491
Telephone regionDunfermline

Location

Registered Address20 Cameron Toll Gardens
Edinburgh
EH16 4TG
Scotland
ConstituencyEdinburgh East
WardLiberton/Gilmerton
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Alexander Nicol
50.00%
Ordinary
50 at £1Nicola Connor
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,236
Cash£100
Current Liabilities£32,804

Accounts

Latest Accounts19 March 2024 (1 month, 2 weeks ago)
Next Accounts Due19 December 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End19 March

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

16 February 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
3 February 2021Registered office address changed from 32 Elliot Park Edinburgh Midlothian EH14 1DX to 20 Cameron Toll Gardens Edinburgh EH16 4TG on 3 February 2021 (1 page)
19 January 2021Appointment of Rehana Akther as a director on 18 January 2021 (2 pages)
19 January 2021Appointment of Mr Akbar Ali as a director on 18 January 2021 (2 pages)
13 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
11 January 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
5 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
9 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
14 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
14 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(5 pages)
3 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(5 pages)
5 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
18 February 2014Previous accounting period shortened from 23 October 2013 to 30 September 2013 (1 page)
18 February 2014Previous accounting period shortened from 23 October 2013 to 30 September 2013 (1 page)
17 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
17 May 2013Register inspection address has been changed (1 page)
17 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
17 May 2013Register(s) moved to registered inspection location (1 page)
17 May 2013Register inspection address has been changed (1 page)
17 May 2013Register(s) moved to registered inspection location (1 page)
30 January 2013Total exemption small company accounts made up to 23 October 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 23 October 2012 (8 pages)
28 January 2013Termination of appointment of Philip Manson as a director (1 page)
28 January 2013Termination of appointment of Jennifer Manson as a secretary (1 page)
28 January 2013Termination of appointment of Philip Manson as a director (1 page)
28 January 2013Termination of appointment of Jennifer Manson as a secretary (1 page)
20 December 2012Previous accounting period extended from 30 April 2012 to 23 October 2012 (4 pages)
20 December 2012Previous accounting period extended from 30 April 2012 to 23 October 2012 (4 pages)
11 October 2012Appointment of Mr Alexander John Nicol as a director (3 pages)
11 October 2012Appointment of Mr Alexander John Nicol as a director (3 pages)
11 October 2012Registered office address changed from 9B Thistle Street Dunfermline KY12 0JA on 11 October 2012 (2 pages)
11 October 2012Appointment of Ms Nicola Jane Connor as a director (3 pages)
11 October 2012Registered office address changed from 9B Thistle Street Dunfermline KY12 0JA on 11 October 2012 (2 pages)
11 October 2012Appointment of Ms Nicola Jane Connor as a director (3 pages)
3 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Philip James Manson on 19 March 2010 (2 pages)
10 May 2010Director's details changed for Philip James Manson on 19 March 2010 (2 pages)
10 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 May 2009Return made up to 19/03/09; full list of members (3 pages)
13 May 2009Return made up to 19/03/09; full list of members (3 pages)
25 March 2009Secretary's change of particulars / jennifer williams / 14/11/2008 (2 pages)
25 March 2009Secretary's change of particulars / jennifer williams / 14/11/2008 (2 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 November 2008Return made up to 19/03/08; full list of members (3 pages)
28 November 2008Return made up to 19/03/08; full list of members (3 pages)
9 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 April 2007Return made up to 19/03/07; full list of members (6 pages)
5 April 2007Return made up to 19/03/07; full list of members (6 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 April 2006Return made up to 19/03/06; full list of members (6 pages)
13 April 2006Return made up to 19/03/06; full list of members (6 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(2 pages)
15 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(2 pages)
3 April 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
3 April 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
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 (2 pages)
5 April 2004New secretary appointed (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Secretary resigned (1 page)
19 March 2004Incorporation (16 pages)
19 March 2004Incorporation (16 pages)