Company Name893 Edin Ltd.
Company StatusDissolved
Company NumberSC283341
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr Ross Leslie Mason
Date of BirthAugust 1964 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address60 Harlawhill Gardens
Prestonpans
EH32 9JH
Scotland
Director NameMr Gurmaneek Singh
Date of BirthOctober 2001 (Born 22 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2020(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 24 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Portland Street
Edinburgh
EH6 4BE
Scotland
Director NameDavid Geofrey Hunter
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleTaxi Operator
Correspondence Address7 Barnton Park Wood
Edinburgh
Midlothian
EH4 6EW
Scotland
Director NameLouise Ann-Marie Mason
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleTherapist
Country of ResidenceScotland
Correspondence Address4 Seton Road
Longniddry
East Lothian
EH32 0LD
Scotland
Secretary NameMr Ross Leslie Mason
NationalityScottish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address60 Harlawhill Gardens
Prestonpans
EH32 9JH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address32 Portland Street
Edinburgh
EH6 4BE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1 at £1Louise Ann-marie Mason
50.00%
Ordinary
1 at £1Ross Leslie Mason
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,997
Cash£1,495
Current Liabilities£9,145

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 December 2020Cessation of Ross Leslie Mason as a person with significant control on 1 December 2020 (1 page)
6 December 2020Notification of Gurmaneek Singh as a person with significant control on 1 December 2020 (2 pages)
6 December 2020Appointment of Mr Gurmaneek Singh as a director on 1 December 2020 (2 pages)
2 December 2020Registered office address changed from 60 Harlawhill Gardens Prestonpans EH32 9JH Scotland to 32 Portland Street Edinburgh EH6 4BE on 2 December 2020 (1 page)
2 December 2020Termination of appointment of Ross Leslie Mason as a secretary on 1 December 2020 (1 page)
14 July 2020Micro company accounts made up to 30 April 2020 (2 pages)
29 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
17 October 2019Secretary's details changed for Mr Ross Leslie Mason on 10 October 2019 (1 page)
17 October 2019Director's details changed for Mr Ross Leslie Mason on 10 October 2019 (2 pages)
16 September 2019Registered office address changed from 4 Seton Road Longniddry EH32 0LD to 60 Harlawhill Gardens Prestonpans EH32 9JH on 16 September 2019 (1 page)
21 August 2019Termination of appointment of Louise Ann-Marie Mason as a director on 15 August 2019 (1 page)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
22 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 May 2010Director's details changed for Louise Ann-Marie Mason on 18 April 2010 (2 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Ross Leslie Mason on 18 April 2010 (2 pages)
6 May 2010Director's details changed for Louise Ann-Marie Mason on 18 April 2010 (2 pages)
6 May 2010Director's details changed for Ross Leslie Mason on 18 April 2010 (2 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
21 April 2009Return made up to 18/04/09; full list of members (4 pages)
21 April 2009Return made up to 18/04/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 April 2008Return made up to 18/04/08; full list of members (4 pages)
23 April 2008Return made up to 18/04/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 April 2007Return made up to 18/04/07; full list of members (2 pages)
24 April 2007Return made up to 18/04/07; full list of members (2 pages)
23 April 2006Return made up to 18/04/06; full list of members (2 pages)
23 April 2006Return made up to 18/04/06; full list of members (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005New director appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
18 April 2005Incorporation (16 pages)
18 April 2005Incorporation (16 pages)