Company Name551 Edin Ltd.
Company StatusActive
Company NumberSC269431
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameAlan William Fortune
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2009(5 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Farquhar Terrace
South Queensferry
West Lothian
EH30 9RW
Scotland
Director NameMrs Dawn Lorraine Fortune
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2009(5 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleComp Secretary
Country of ResidenceScotland
Correspondence Address95 Blair Avenue
Bo'Ness
West Lothian
EH51 0QP
Scotland
Director NameBryan Hall
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2009(5 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleManager
Country of ResidenceScotland
Correspondence Address71/3 Parkhead Avenue
Edinburgh
EH11 4SD
Scotland
Director NameMichael Hall
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2009(5 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address10 Cotlaws
Kirkliston
Edinburgh
Midlothian
EH29 9DR
Scotland
Director NameAlastair Buchan Gardiner
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 November 2004)
RoleTaci Operator
Correspondence Address10 Stoneheap Crofts
Bathgate
West Lothian
EH47 8BX
Scotland
Director NameMs Margaret Doris Selkirk
Date of BirthDecember 1947 (Born 76 years ago)
StatusResigned
Appointed17 June 2004(1 day after company formation)
Appointment Duration5 years, 6 months (resigned 15 December 2009)
RoleBook Keeper
Correspondence Address11 Ness Place
Tranent
East Lothian
EH33 2QP
Scotland
Director NameKeith Michael Wills
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(1 day after company formation)
Appointment Duration5 years, 6 months (resigned 15 December 2009)
RoleTaxi Driver
Correspondence Address11 Ness Place
Tranent
East Lothian
EH33 2QP
Scotland
Secretary NameMs Margaret Doris Selkirk
StatusResigned
Appointed17 June 2004(1 day after company formation)
Appointment Duration5 years, 6 months (resigned 15 December 2009)
RoleBook Keeper
Correspondence Address11 Ness Place
Tranent
East Lothian
EH33 2QP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Cotlaws
Kirkliston
Edinburgh
Midlothian
EH29 9DR
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

1 at £1Alan William Fortune
50.00%
Ordinary
1 at £1Michael Hall
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

27 August 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
30 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
31 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
30 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 March 2018Notification of Michael Hall as a person with significant control on 27 March 2018 (2 pages)
30 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(7 pages)
13 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(7 pages)
28 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(6 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(6 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 2
(6 pages)
13 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 2
(6 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
8 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 December 2009Termination of appointment of Margaret Selkirk as a secretary (2 pages)
29 December 2009Termination of appointment of Margaret Selkirk as a secretary (2 pages)
29 December 2009Termination of appointment of Keith Wills as a director (2 pages)
29 December 2009Termination of appointment of Margaret Selkirk as a director (2 pages)
29 December 2009Termination of appointment of Keith Wills as a director (2 pages)
29 December 2009Termination of appointment of Margaret Selkirk as a director (2 pages)
10 November 2009Appointment of Alan William Fortune as a director (3 pages)
10 November 2009Appointment of Michael Hall as a director (3 pages)
10 November 2009Appointment of Dawn Lorraine Fortune as a director (3 pages)
10 November 2009Appointment of Bryan Hall as a director (3 pages)
10 November 2009Appointment of Alan William Fortune as a director (3 pages)
10 November 2009Appointment of Dawn Lorraine Fortune as a director (3 pages)
10 November 2009Appointment of Michael Hall as a director (3 pages)
10 November 2009Registered office address changed from 11 Ness Place Tranent East Lothian EH33 2QP on 10 November 2009 (1 page)
10 November 2009Appointment of Bryan Hall as a director (3 pages)
10 November 2009Registered office address changed from 11 Ness Place Tranent East Lothian EH33 2QP on 10 November 2009 (1 page)
4 July 2009Return made up to 16/06/09; full list of members (4 pages)
4 July 2009Return made up to 16/06/09; full list of members (4 pages)
8 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 July 2008Return made up to 16/06/08; full list of members (4 pages)
8 July 2008Return made up to 16/06/08; full list of members (4 pages)
21 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
19 June 2007Return made up to 16/06/07; full list of members (2 pages)
19 June 2007Return made up to 16/06/07; full list of members (2 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Registered office changed on 30/05/07 from: 48 moredun park road edinburgh EH17 7EX (1 page)
30 May 2007Registered office changed on 30/05/07 from: 48 moredun park road edinburgh EH17 7EX (1 page)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
27 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
3 July 2006Return made up to 16/06/06; full list of members (2 pages)
3 July 2006Return made up to 16/06/06; full list of members (2 pages)
1 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
1 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
1 July 2005Return made up to 16/06/05; full list of members (7 pages)
1 July 2005Return made up to 16/06/05; full list of members (7 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
4 August 2004New secretary appointed;new director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New secretary appointed;new director appointed (2 pages)
4 August 2004New director appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
16 June 2004Incorporation (16 pages)
16 June 2004Incorporation (16 pages)