Company Name597 Edin Ltd.
DirectorsAndrew Livingstone and Gillian Hay Wilson
Company StatusActive
Company NumberSC279838
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameAndrew Livingstone
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address50 Hawkhill
Edinburgh
EH7 6LB
Scotland
Director NameGillian Hay Wilson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address50 Hawkhill
Edinburgh
EH7 6LB
Scotland
Director NameKevan Hay
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleTaxi Driver
Correspondence Address221 Colinton Mains Drive
Edinburgh
Midlothian
EH13 9AN
Scotland
Director NameRobert Beattie Read
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleTaxi Operator
Correspondence Address4 Avenue Road
Eskbank
Dalkeith
Midlothian
EH22 3BS
Scotland
Secretary NameYasmeen Hay
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address221 Colinton Mains Drive
Edinburgh
Midlothian
EH13 9AN
Scotland
Director NameMr Ahmed Muhammed Saleh
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(6 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 December 2018)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address69 Milton Crescent
Edinburgh
Midlothian
EH15 3PQ
Scotland
Director NameMrs Wasan Younis
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(6 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Milton Crescent
Edinburgh
Midlothian
EH15 3PQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address50 Hawkhill
Edinburgh
EH7 6LB
Scotland
ConstituencyEdinburgh East
WardLeith

Shareholders

1 at £1Kevin Hay
50.00%
Ordinary
1 at £1Yasmeen Hay
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Filing History

28 February 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
12 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
28 February 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
19 December 2018Cessation of Wasan Younis as a person with significant control on 18 December 2018 (1 page)
19 December 2018Notification of Andrew Livingstone as a person with significant control on 18 December 2018 (2 pages)
19 December 2018Notification of Gillian Hay Wilson as a person with significant control on 18 December 2018 (2 pages)
19 December 2018Cessation of Ahmed Muhammed Saleh as a person with significant control on 18 December 2018 (1 page)
19 December 2018Termination of appointment of Ahmed Muhammed Saleh as a director on 18 December 2018 (1 page)
19 December 2018Termination of appointment of Wasan Younis as a director on 18 December 2018 (1 page)
19 November 2018Appointment of Gillian Hay Wilson as a director on 12 November 2018 (2 pages)
19 November 2018Registered office address changed from 69 Milton Crescent Edinburgh Midlothian EH15 3PQ to 50 Hawkhill Edinburgh EH7 6LB on 19 November 2018 (1 page)
19 November 2018Appointment of Andrew Livingstone as a director on 12 November 2018 (2 pages)
8 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
16 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
27 October 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
9 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(4 pages)
14 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(4 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
14 March 2013Annual return made up to 11 February 2013 (14 pages)
14 March 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
14 March 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
14 March 2013Annual return made up to 11 February 2013 (14 pages)
30 August 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
30 August 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
27 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
8 August 2011Termination of appointment of Yasmeen Hay as a secretary (2 pages)
8 August 2011Termination of appointment of Kevan Hay as a director (2 pages)
8 August 2011Termination of appointment of Kevan Hay as a director (2 pages)
8 August 2011Termination of appointment of Yasmeen Hay as a secretary (2 pages)
12 May 2011Appointment of Ahmed Muhammed Saleh as a director (3 pages)
12 May 2011Appointment of Wasan Younis as a director (3 pages)
12 May 2011Registered office address changed from 221 Colinton Mains Drive Edinburgh EH13 9AN on 12 May 2011 (2 pages)
12 May 2011Appointment of Wasan Younis as a director (3 pages)
12 May 2011Appointment of Ahmed Muhammed Saleh as a director (3 pages)
12 May 2011Registered office address changed from 221 Colinton Mains Drive Edinburgh EH13 9AN on 12 May 2011 (2 pages)
1 April 2011Annual return made up to 11 February 2011 (14 pages)
1 April 2011Annual return made up to 11 February 2011 (14 pages)
1 April 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
1 April 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
14 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
14 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (14 pages)
14 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
14 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (14 pages)
12 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
12 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
26 March 2009Return made up to 11/02/09; full list of members (5 pages)
26 March 2009Return made up to 11/02/09; full list of members (5 pages)
27 August 2008Return made up to 11/02/08; no change of members (6 pages)
27 August 2008Return made up to 11/02/08; no change of members (6 pages)
27 August 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
27 August 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
27 August 2008Director's change of particulars / kevin hay / 26/08/2008 (1 page)
27 August 2008Director's change of particulars / kevin hay / 26/08/2008 (1 page)
27 September 2007Return made up to 11/02/07; full list of members (6 pages)
27 September 2007Return made up to 11/02/07; full list of members (6 pages)
28 February 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
28 February 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
27 February 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
27 February 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
5 June 2006Return made up to 11/02/06; full list of members (2 pages)
5 June 2006Return made up to 11/02/06; full list of members (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned (1 page)
11 February 2005Incorporation (16 pages)
11 February 2005Incorporation (16 pages)