Company Name812 Edin Ltd.
DirectorsYousaf Jamal and Yousra Jamal
Company StatusActive
Company NumberSC265979
CategoryPrivate Limited Company
Incorporation Date3 April 2004(20 years ago)

Business Activity

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

Directors

Director NameMr Yousaf Jamal
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address35/6 Buchanan Street
Edinburgh
EH6 8RB
Scotland
Director NameMrs Yousra Jamal
Date of BirthMarch 1992 (Born 32 years ago)
NationalityPakistani
StatusCurrent
Appointed12 August 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address35/6 Buchanan Street
Edinburgh
EH6 8RB
Scotland
Director NameVincent Ford
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2004(same day as company formation)
RoleTaxi Operator
Correspondence Address46/4 Ardshiel Avenue
Edinburgh
Lothian
EH4 7HS
Scotland
Director NameFrances Park Johnston
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2004(same day as company formation)
RoleLegal Secretary
Correspondence Address9 Parkhill
Gorebridge
Lothian
EH23 4BP
Scotland
Director NameMr Paul Johnston
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2004(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address9 Roanshead Crescent
Easthouses
Dalkeith
Midlothian
EH22 4NZ
Scotland
Secretary NameMrs Frances Park Johnston
NationalityBritish
StatusResigned
Appointed03 April 2004(same day as company formation)
RoleLegal Secretary
Country of ResidenceScotland
Correspondence Address9 Roanshead Crescent
Easthouses
Dalkeith
Midlothian
EH22 4NZ
Scotland
Director NameMrs Frances Park Johnston
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(3 weeks, 3 days after company formation)
Appointment Duration15 years, 7 months (resigned 29 November 2019)
RoleSecretary
Country of ResidenceScotland
Correspondence Address9 Roanshead Crescent
Easthouses
Dalkeith
Midlothian
EH22 4NZ
Scotland
Director NameJames Black McKenzie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 April 2009)
RoleTaxi Driver
Correspondence Address13 Knowetop Place
Roslin
Midlothian
EH25 9NR
Scotland
Director NameRuth Agnes McKenzie
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 April 2009)
RoleCustomer Adviser
Correspondence Address13 Knowetop Place
Roslin
Midlothian
EH25 9NR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 April 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 April 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 Brunswick Terrace
Edinburgh
EH7 5PG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

100 at £1812 Edin LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

19 June 2023Change of details for Mr Yousaf Jamal as a person with significant control on 1 April 2023 (2 pages)
19 June 2023Director's details changed for Mr Yousaf Jamal on 1 April 2023 (2 pages)
19 June 2023Director's details changed for Mrs Yousra Jamal on 1 April 2023 (2 pages)
19 June 2023Change of details for Mrs Yousra Jamal as a person with significant control on 1 April 2023 (2 pages)
2 May 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
30 March 2023Registered office address changed from 35/6 Buchanan Street Edinburgh EH6 8RB Scotland to 2 Brunswick Terrace Edinburgh EH7 5PG on 30 March 2023 (1 page)
11 May 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
11 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
9 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
9 June 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
13 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
13 May 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
23 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
9 December 2019Notification of Yousaf Jamal as a person with significant control on 29 November 2019 (2 pages)
9 December 2019Cessation of Frances Park Johnston as a person with significant control on 29 November 2019 (1 page)
9 December 2019Notification of Yousra Jamal as a person with significant control on 29 November 2019 (2 pages)
9 December 2019Termination of appointment of Paul Johnston as a director on 29 November 2019 (1 page)
9 December 2019Termination of appointment of Frances Park Johnston as a secretary on 29 November 2019 (1 page)
9 December 2019Termination of appointment of Frances Park Johnston as a director on 29 November 2019 (1 page)
14 August 2019Appointment of Yousaf Jamal as a director on 12 August 2019 (2 pages)
14 August 2019Appointment of Yousra Jamal as a director on 12 August 2019 (2 pages)
14 August 2019Registered office address changed from 9 Roanshead Crescent Easthouses Dalkeith Midlothian EH22 4NZ to 35/6 Buchanan Street Edinburgh EH6 8RB on 14 August 2019 (1 page)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
27 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 April 2015Director's details changed for Frances Park Johnston on 5 August 2014 (2 pages)
7 April 2015Director's details changed for Frances Park Johnston on 5 August 2014 (2 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Director's details changed for Frances Park Johnston on 5 August 2014 (2 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 April 2014Annual return made up to 3 April 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 3 April 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 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
11 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
10 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
20 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
21 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 April 2010Director's details changed for Frances Park Johnston on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Paul Johnston on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Frances Park Johnston on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Frances Park Johnston on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Paul Johnston on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Paul Johnston on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 June 2009Capitals not rolled up (2 pages)
26 June 2009Capitals not rolled up (2 pages)
6 April 2009Appointment terminated director ruth mckenzie (1 page)
6 April 2009Appointment terminated director james mckenzie (1 page)
6 April 2009Appointment terminated director james mckenzie (1 page)
6 April 2009Return made up to 03/04/09; full list of members (4 pages)
6 April 2009Return made up to 03/04/09; full list of members (4 pages)
6 April 2009Appointment terminated director ruth mckenzie (1 page)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
8 April 2008Return made up to 03/04/08; full list of members (4 pages)
8 April 2008Return made up to 03/04/08; full list of members (4 pages)
14 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
9 May 2007Return made up to 03/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2007Return made up to 03/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2007Ad 03/04/06-03/04/07 £ si 4@1 (2 pages)
30 April 2007Ad 03/04/06-03/04/07 £ si 4@1 (2 pages)
8 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
8 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Registered office changed on 21/12/06 from: 9 parkhill gorebridge EH23 4BP (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Registered office changed on 21/12/06 from: 9 parkhill gorebridge EH23 4BP (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
25 April 2006Return made up to 03/04/06; full list of members (7 pages)
25 April 2006Return made up to 03/04/06; full list of members (7 pages)
9 March 2006Amended accounts made up to 30 April 2005 (1 page)
9 March 2006Amended accounts made up to 30 April 2005 (1 page)
7 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
7 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
14 April 2005Return made up to 03/04/05; full list of members (2 pages)
14 April 2005Return made up to 03/04/05; full list of members (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
17 April 2004New secretary appointed;new director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New secretary appointed;new director appointed (2 pages)
17 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
3 April 2004Incorporation (16 pages)
3 April 2004Incorporation (16 pages)