Company Name299 Edin Ltd.
Company StatusActive
Company NumberSC273060
CategoryPrivate Limited Company
Incorporation Date8 September 2004(19 years, 7 months ago)

Business Activity

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

Directors

Director NameThomas Noble
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2004(same day as company formation)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 31 511 Gorgie Road
Edinburgh
EH11 3AJ
Scotland
Director NameLaura Elizabeth Noble
Date of BirthApril 1981 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed17 October 2013(9 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleAssist Bank Manager
Country of ResidenceScotland
Correspondence Address96/6 Gorgie Road
Edinburgh
EH11 2NP
Scotland
Secretary NameLaura Elizabeth Noble
StatusCurrent
Appointed17 October 2013(9 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address96/6 Gorgie Road
Edinburgh
EH11 2NP
Scotland
Director NameTom Craig Noble
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(14 years, 12 months after company formation)
Appointment Duration4 years, 7 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address25 Parkgrove Loan
Edinburgh
EH4 7QX
Scotland
Director NameRobert William Gerrard
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(same day as company formation)
RoleTaxi Operator
Correspondence Address12 St Cuthbert Drive
St. Boswells
Melrose
Roxburghshire
TD6 0DF
Scotland
Director NameLaura Elizabeth Noble
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(same day as company formation)
RoleAssist Bank Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Fairbrae
Edinburgh
Midlothian
EH11 3GZ
Scotland
Secretary NameLaura Elizabeth Noble
NationalityBritish
StatusResigned
Appointed08 September 2004(same day as company formation)
RoleAssist Bank Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Fairbrae
Edinburgh
Midlothian
EH11 3GZ
Scotland
Secretary NameMr Gerard William Reid
NationalityBritish
StatusResigned
Appointed18 July 2005(10 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 20 August 2013)
RoleTax Consultant
Correspondence Address5/11 Meggatland View
Edinburgh
EH14 1XT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressReid & Partners Eh20 Business Centre
6 Dryden Road
Loanhead
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Laura Elizabeth Noble
50.00%
Ordinary
2 at £1Thomas Noble
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Filing History

17 September 2023Secretary's details changed for Laura Elizabeth Noble on 15 September 2023 (1 page)
17 September 2023Director's details changed for Laura Elizabeth Noble on 15 September 2023 (2 pages)
17 September 2023Director's details changed for Tom Craig Noble on 15 September 2023 (2 pages)
30 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
30 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
29 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
23 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
28 September 2020Director's details changed for Thomas Noble on 4 June 2020 (2 pages)
28 September 2020Director's details changed for Tom Craig Noble on 4 June 2020 (2 pages)
17 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
17 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
4 September 2019Appointment of Tom Craig Noble as a director on 2 September 2019 (2 pages)
11 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
21 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
21 June 2018Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to Reid & Partners Eh20 Business Centre, 6 Dryden Road Loanhead EH20 9LZ on 21 June 2018 (1 page)
23 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
22 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
10 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 4
(6 pages)
10 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 4
(6 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 October 2015Secretary's details changed for Laura Elizabeth Noble on 1 October 2015 (1 page)
28 October 2015Director's details changed for Laura Elizabeth Noble on 1 October 2015 (2 pages)
28 October 2015Secretary's details changed for Laura Elizabeth Noble on 1 October 2015 (1 page)
28 October 2015Secretary's details changed for Laura Elizabeth Noble on 1 October 2015 (1 page)
28 October 2015Director's details changed for Laura Elizabeth Noble on 1 October 2015 (2 pages)
28 October 2015Director's details changed for Laura Elizabeth Noble on 1 October 2015 (2 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4
(5 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4
(5 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4
(5 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(5 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(5 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(5 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 April 2014Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page)
30 April 2014Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page)
16 April 2014Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE Scotland on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE Scotland on 16 April 2014 (1 page)
31 October 2013Registered office address changed from Newington Business Centre 1 Dalkeith Road Mews Edinburgh EH16 5GA on 31 October 2013 (1 page)
31 October 2013Registered office address changed from Newington Business Centre 1 Dalkeith Road Mews Edinburgh EH16 5GA on 31 October 2013 (1 page)
17 October 2013Termination of appointment of Laura Noble as a director (1 page)
17 October 2013Termination of appointment of Laura Noble as a director (1 page)
17 October 2013Appointment of Laura Elizabeth Noble as a secretary (2 pages)
17 October 2013Termination of appointment of Laura Noble as a secretary (1 page)
17 October 2013Appointment of Laura Elizabeth Noble as a secretary (2 pages)
17 October 2013Appointment of Laura Elizabeth Noble as a director (2 pages)
17 October 2013Termination of appointment of Laura Noble as a secretary (1 page)
17 October 2013Appointment of Laura Elizabeth Noble as a director (2 pages)
20 August 2013Termination of appointment of Gerard Reid as a secretary (1 page)
20 August 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
20 August 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
20 August 2013Termination of appointment of Gerard Reid as a secretary (1 page)
20 August 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
29 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
13 January 2011Accounts for a dormant company made up to 30 September 2009 (2 pages)
13 January 2011Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 June 2010Director's details changed for Laura Elizabeth Noble on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Thomas Noble on 4 June 2010 (2 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Thomas Noble on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Laura Elizabeth Noble on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Laura Elizabeth Noble on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Thomas Noble on 4 June 2010 (2 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
4 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 July 2009Ad 01/10/08-30/09/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
29 July 2009Ad 01/10/08-30/09/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
6 October 2008Secretary's change of particulars / gerard reid / 01/01/2008 (2 pages)
6 October 2008Return made up to 08/09/08; full list of members (4 pages)
6 October 2008Secretary's change of particulars / gerard reid / 01/01/2008 (2 pages)
6 October 2008Return made up to 08/09/08; full list of members (4 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
22 November 2007Registered office changed on 22/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page)
22 November 2007Registered office changed on 22/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page)
8 October 2007Return made up to 08/09/07; full list of members (3 pages)
8 October 2007Return made up to 08/09/07; full list of members (3 pages)
27 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
27 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
23 October 2006Return made up to 08/09/06; full list of members (7 pages)
23 October 2006Return made up to 08/09/06; full list of members (7 pages)
21 February 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
21 February 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
23 November 2005Return made up to 08/09/05; full list of members (7 pages)
23 November 2005Return made up to 08/09/05; full list of members (7 pages)
25 July 2005New secretary appointed (2 pages)
25 July 2005New secretary appointed (2 pages)
19 July 2005Registered office changed on 19/07/05 from: 25 fairbrae edinburgh EH11 3GZ (1 page)
19 July 2005Registered office changed on 19/07/05 from: 25 fairbrae edinburgh EH11 3GZ (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
23 September 2004New secretary appointed;new director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New secretary appointed;new director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Director resigned (1 page)
8 September 2004Incorporation (16 pages)
8 September 2004Incorporation (16 pages)