Company Name411 Edin Ltd.
DirectorsLewis Alexander Rae and Anastasiia Grakova
Company StatusActive
Company NumberSC281812
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lewis Alexander Rae
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(18 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address8b Carlton Terrace
Edinburgh
EH7 5DD
Scotland
Director NameMiss Anastasiia Grakova
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(18 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8b Carlton Terrace
Edinburgh
EH7 5DD
Scotland
Director NameDavid William Hall
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleTaxi Operator
Correspondence Address105 Redford Road
Edinburgh
Midlothian
EH13 0AS
Scotland
Director NameDoreen Hall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address105 Redford Road
Edinburgh
Midlothian
EH13 0AS
Scotland
Director NameGordon William Woodhouse
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence Address8 Alcorn Square
Edinburgh
EH14 3GA
Scotland
Director NameRita Vicki Woodhouse
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Alcorn Square
Edinburgh
EH14 3GA
Scotland
Secretary NameDavid William Hall
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleTaxi Operator
Correspondence Address105 Redford Road
Edinburgh
Midlothian
EH13 0AS
Scotland
Director NameMr Grant George Gray
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 May 2011)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence AddressFlat 9 22 Stenhouse Street West
Edinburgh
Midlothian
EH11 3DX
Scotland
Secretary NameGordon William Woodhouse
NationalityBritish
StatusResigned
Appointed27 February 2007(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 May 2011)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address8 Alcorn Square
Edinburgh
EH14 3GA
Scotland
Director NameMs Allison Margaret Brown
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(6 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 May 2022)
RoleNurse
Country of ResidenceScotland
Correspondence Address18 Greenbank Terrace
Edinburgh
EH10 5RA
Scotland
Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(9 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Greenbank Terrace
Edinburgh
EH10 5RA
Scotland
Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(9 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Greenbank Terrace
Edinburgh
EH10 5RA
Scotland
Secretary NameMr John Johnstone
StatusResigned
Appointed05 May 2020(15 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 02 May 2022)
RoleCompany Director
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
Director NameMr James Michael McColl
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(16 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 March 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
Appointed01 March 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2023)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
Director NameLewis Summers
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2023(18 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 2023)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address1 Carlaverock Close
Tranent
EH33 2PP
Scotland
Director NameNeil Campbell Summers
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2023(18 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 2023)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address24 Abbeyhill Crescent
Edinburgh
EH8 8DZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address8b Carlton Terrace
Edinburgh
EH7 5DD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Harris
50.00%
Ordinary
1 at £1Ian Harris
50.00%
Ordinary

Accounts

Latest Accounts9 March 2024 (1 month, 2 weeks ago)
Next Accounts Due9 December 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End9 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

11 March 2024Accounts for a dormant company made up to 9 March 2024 (2 pages)
11 March 2024Termination of appointment of James Michael Mccoll as a director on 11 March 2024 (1 page)
11 March 2024Appointment of Miss Anastasiia Grakova as a director on 11 March 2024 (2 pages)
11 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
11 March 2024Previous accounting period shortened from 14 April 2024 to 9 March 2024 (1 page)
31 August 2023Registered office address changed from 24 Abbeyhill Crescent Edinburgh EH8 8DZ Scotland to 8B Carlton Terrace Edinburgh EH7 5DD on 31 August 2023 (1 page)
31 August 2023Cessation of James Michael Mccoll as a person with significant control on 31 August 2023 (1 page)
31 August 2023Termination of appointment of Louise Mccoll as a director on 31 August 2023 (1 page)
31 August 2023Notification of Lewis Rae as a person with significant control on 31 August 2023 (2 pages)
31 August 2023Termination of appointment of Neil Campbell Summers as a director on 31 August 2023 (1 page)
31 August 2023Appointment of Mr Lewis Alexander Rae as a director on 31 August 2023 (2 pages)
31 August 2023Termination of appointment of Lewis Summers as a director on 31 August 2023 (1 page)
31 August 2023Cessation of Louise Mccoll as a person with significant control on 31 August 2023 (1 page)
26 May 2023Appointment of Lewis Summers as a director on 26 May 2023 (2 pages)
26 May 2023Appointment of Neil Campbell Summers as a director on 26 May 2023 (2 pages)
26 May 2023Registered office address changed from 33 Drum Brae South Edinburgh EH12 8DT Scotland to 24 Abbeyhill Crescent Edinburgh EH8 8DZ on 26 May 2023 (1 page)
20 April 2023Accounts for a dormant company made up to 14 April 2023 (2 pages)
13 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
30 January 2023Notification of James Michael Mccoll as a person with significant control on 2 May 2022 (2 pages)
30 January 2023Notification of Louise Mccoll as a person with significant control on 2 May 2022 (2 pages)
18 January 2023Termination of appointment of Allison Margaret Brown as a director on 2 May 2022 (1 page)
18 January 2023Termination of appointment of John Johnstone as a secretary on 2 May 2022 (1 page)
18 January 2023Cessation of Allison Margaret Brown as a person with significant control on 2 May 2022 (1 page)
9 November 2022Accounts for a dormant company made up to 14 April 2022 (2 pages)
22 April 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
8 April 2022Registered office address changed from 18 Greenbank Terrace Edinburgh EH10 5RA Scotland to 33 Drum Brae South Edinburgh EH12 8DT on 8 April 2022 (1 page)
8 April 2022Appointment of Mrs. Louise Mccoll as a director on 1 March 2022 (2 pages)
8 April 2022Appointment of Mr James Michael Mccoll as a director on 1 March 2022 (2 pages)
31 January 2022Accounts for a dormant company made up to 14 April 2021 (2 pages)
6 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
1 April 2021Current accounting period extended from 31 March 2021 to 14 April 2021 (1 page)
17 May 2020Notification of Allison Margaret Brown as a person with significant control on 15 November 2019 (2 pages)
5 May 2020Cessation of Ian Colquhoun Harris as a person with significant control on 14 November 2019 (1 page)
5 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
5 May 2020Appointment of Mr John Johnstone as a secretary on 5 May 2020 (2 pages)
5 May 2020Cessation of Elizabeth Gibson Harris as a person with significant control on 14 November 2019 (1 page)
19 November 2019Termination of appointment of Ian Colquhoun Harris as a director on 14 November 2019 (1 page)
19 November 2019Registered office address changed from 136 Boden Street Glasgow G40 3PX to 18 Greenbank Terrace Edinburgh EH10 5RA on 19 November 2019 (1 page)
19 November 2019Termination of appointment of Elizabeth Gibson Harris as a director on 14 November 2019 (1 page)
4 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 June 2015Director's details changed for Mrs Elizabeth Gibson Harris on 12 June 2015 (3 pages)
15 June 2015Director's details changed for Mrs Elizabeth Gibson Harris on 12 June 2015 (3 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 June 2014Registered office address changed from 18 Greenbank Terrace Edinburgh Midlothian EH10 5RA on 7 June 2014 (1 page)
7 June 2014Registered office address changed from 18 Greenbank Terrace Edinburgh Midlothian EH10 5RA on 7 June 2014 (1 page)
7 June 2014Appointment of Mrs Elizabeth Gibson Harris as a director (2 pages)
7 June 2014Appointment of Mr Ian Colquhoun Harris as a director (2 pages)
7 June 2014Registered office address changed from 18 Greenbank Terrace Edinburgh Midlothian EH10 5RA on 7 June 2014 (1 page)
7 June 2014Appointment of Mr Ian Colquhoun Harris as a director (2 pages)
7 June 2014Appointment of Mrs Elizabeth Gibson Harris as a director (2 pages)
27 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
30 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 May 2013Director's details changed for Ms Allison Margaret Brown on 20 May 2013 (2 pages)
21 May 2013Director's details changed for Ms Allison Margaret Brown on 20 May 2013 (2 pages)
11 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 July 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
11 May 2012Registered office address changed from , 8 Alcorn Square, Edinburgh, Midlothian, EH14 3GA on 11 May 2012 (2 pages)
11 May 2012Registered office address changed from , 8 Alcorn Square, Edinburgh, Midlothian, EH14 3GA on 11 May 2012 (2 pages)
14 October 2011Termination of appointment of Rita Woodhouse as a director (2 pages)
14 October 2011Termination of appointment of Grant Gray as a director (2 pages)
14 October 2011Termination of appointment of Gordon Woodhouse as a secretary (2 pages)
14 October 2011Termination of appointment of Gordon Woodhouse as a director (2 pages)
14 October 2011Termination of appointment of Grant Gray as a director (2 pages)
14 October 2011Termination of appointment of Gordon Woodhouse as a director (2 pages)
14 October 2011Termination of appointment of Rita Woodhouse as a director (2 pages)
14 October 2011Termination of appointment of Gordon Woodhouse as a secretary (2 pages)
20 May 2011Appointment of Ms Allison Margaret Brown as a director (2 pages)
20 May 2011Appointment of Ms Allison Margaret Brown as a director (2 pages)
11 May 2011Second filing of AR01 previously delivered to Companies House made up to 18 March 2011 (17 pages)
11 May 2011Second filing of AR01 previously delivered to Companies House made up to 18 March 2011 (17 pages)
10 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 May 2011Annual return made up to 18 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/05/2011
(7 pages)
4 May 2011Annual return made up to 18 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/05/2011
(7 pages)
21 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 April 2010Director's details changed for Rita Vicki Woodhouse on 16 March 2010 (2 pages)
13 April 2010Director's details changed for Rita Vicki Woodhouse on 16 March 2010 (2 pages)
13 April 2010Director's details changed for Gordon William Woodhouse on 16 March 2010 (2 pages)
13 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Grant Gray on 18 March 2010 (2 pages)
13 April 2010Director's details changed for Grant Gray on 18 March 2010 (2 pages)
13 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Gordon William Woodhouse on 16 March 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 June 2009Return made up to 18/03/09; full list of members (4 pages)
24 June 2009Return made up to 18/03/09; full list of members (4 pages)
16 April 2009Secretary's change of particulars / gordon woodhouse / 01/04/2007 (1 page)
16 April 2009Director's change of particulars / rita woodhouse / 01/04/2007 (1 page)
16 April 2009Secretary's change of particulars / gordon woodhouse / 01/04/2007 (1 page)
16 April 2009Director's change of particulars / rita woodhouse / 01/04/2007 (1 page)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
3 April 2008Return made up to 18/03/08; full list of members (4 pages)
3 April 2008Return made up to 18/03/08; full list of members (4 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
16 May 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
16 May 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
16 May 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 16/05/07
(8 pages)
16 May 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 16/05/07
(8 pages)
14 March 2007New director appointed (2 pages)
14 March 2007Registered office changed on 14/03/07 from: 18 parkhead terrace, edinburgh, EH11 4RD (1 page)
14 March 2007Registered office changed on 14/03/07 from: 18 parkhead terrace, edinburgh, EH11 4RD (1 page)
14 March 2007New secretary appointed (2 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
27 March 2006Return made up to 18/03/06; full list of members (8 pages)
27 March 2006Return made up to 18/03/06; full list of members (8 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New secretary appointed;new director appointed (2 pages)
6 April 2005New secretary appointed;new director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
18 March 2005Incorporation (16 pages)
18 March 2005Incorporation (16 pages)