Company Name678 Edin Ltd.
DirectorRehana Akther
Company StatusActive
Company NumberSC274821
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Rehana Akther
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(19 years, 4 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Cameron Toll Gardens
Edinburgh
EH16 4TG
Scotland
Director NameJean Christie Main Hildersley
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 North Gyle Loan
Edinburgh
Midlothian
EH12 8JJ
Scotland
Director NameJohn Parker Hildersley
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleTaxi Operator
Correspondence Address31 North Gyle Loan
Edinburgh
Midlothian
EH12 8JJ
Scotland
Director NameMrs Jacqueline Crawford
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address4 Edderston Ridge
Peebles
Borders
EH45 9NA
Scotland
Director NameMr John Crawford
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address4 Edderston Ridge
Peebles
Borders
EH45 9NA
Scotland
Secretary NameMrs Jacqueline Crawford
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address4 Edderston Ridge
Peebles
Borders
EH45 9NA
Scotland
Director NameMr James Michael McColl
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 February 2024)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
Director NameMrs Louise McColl
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 February 2024)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

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 £1Jacqueline Crawford
50.00%
Ordinary
50 at £1John Crawford
50.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

28 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
21 October 2020Termination of appointment of Jacqueline Crawford as a secretary on 21 October 2020 (1 page)
21 October 2020Cessation of Jacqueline Crawford as a person with significant control on 21 October 2020 (1 page)
17 August 2020Appointment of Mr James Michael Mccoll as a director on 7 August 2020 (2 pages)
17 August 2020Registered office address changed from 4 Edderston Ridge Peebles Borders EH45 9NA to 33 Drum Brae South Edinburgh EH12 8DT on 17 August 2020 (1 page)
17 August 2020Appointment of Mrs Louise Mccoll as a director on 7 August 2020 (2 pages)
20 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
29 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
12 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
23 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
22 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
3 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
3 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
13 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
23 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
2 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
2 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
17 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
13 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
13 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 November 2009Director's details changed for John Crawford on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Jacqueline Crawford on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Crawford on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Jacqueline Crawford on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Jacqueline Crawford on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for John Crawford on 9 November 2009 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
7 November 2008Return made up to 15/10/08; full list of members (4 pages)
7 November 2008Return made up to 15/10/08; full list of members (4 pages)
15 July 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
15 July 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
13 November 2007Return made up to 15/10/07; no change of members (7 pages)
13 November 2007Return made up to 15/10/07; no change of members (7 pages)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
10 January 2007Return made up to 15/10/06; full list of members (7 pages)
10 January 2007Return made up to 15/10/06; full list of members (7 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Registered office changed on 11/12/06 from: 260 guardwell crescent edinburgh EH17 7SJ (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Registered office changed on 11/12/06 from: 260 guardwell crescent edinburgh EH17 7SJ (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
14 June 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
14 June 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
31 October 2005Return made up to 15/10/05; full list of members (7 pages)
31 October 2005Return made up to 15/10/05; full list of members (7 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
3 November 2004New secretary appointed;new director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New secretary appointed;new director appointed (2 pages)
3 November 2004New director appointed (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
15 October 2004Incorporation (16 pages)
15 October 2004Incorporation (16 pages)