Company Name558 Edin Ltd.
Company StatusActive
Company NumberSC284398
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr David Gilbert
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(18 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address80 Whitecraig Avenue
Whitecraig
Musselburgh
EH21 8PB
Scotland
Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(18 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(18 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameFordyce Smart
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleTaxi Operator
Correspondence Address36 Cameron Toll Gardens
Edinburgh
Midlothian
EH16 4TG
Scotland
Director NameFiona June Larnach
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address4 Barnton Park Crescent
Edinburgh
Midlothian
EH4 6EP
Scotland
Director NameMr John Larnach
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address4 Barnton Park Crescent
Edinburgh
Midlothian
EH4 6EP
Scotland
Secretary NameFiona June Larnach
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address4 Barnton Park Crescent
Edinburgh
Midlothian
EH4 6EP
Scotland
Director NameMr Andrew Haggon
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2022(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2024)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address24/4 Citypark Way
Edinburgh
EH5 2DF
Scotland
Director NameElaine Haggon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2022(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2024)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address17/3 Hope Lane North
Edinburgh
EH15 2PT
Scotland
Secretary NameMs Elaine Haggon
StatusResigned
Appointed04 January 2023(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 2024)
RoleCompany Director
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0131 3363993
Telephone regionEdinburgh

Location

Registered Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang West
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1John Larnach & Fiona June Larnach
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

6 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
5 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
5 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
16 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
16 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
16 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
(5 pages)
9 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
(5 pages)
9 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
26 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 April 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
13 April 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 February 2010Director's details changed for John Larnach on 22 February 2010 (2 pages)
23 February 2010Director's details changed for John Larnach on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Fiona June Larnach on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Fiona June Larnach on 22 February 2010 (2 pages)
20 April 2009Return made up to 11/04/09; full list of members (3 pages)
20 April 2009Return made up to 11/04/09; full list of members (3 pages)
20 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
20 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
8 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
8 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
11 April 2008Return made up to 11/04/08; full list of members (3 pages)
11 April 2008Return made up to 11/04/08; full list of members (3 pages)
9 May 2007Return made up to 06/05/07; full list of members (2 pages)
9 May 2007Return made up to 06/05/07; full list of members (2 pages)
8 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
8 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
20 July 2006Return made up to 06/05/06; full list of members (2 pages)
20 July 2006Return made up to 06/05/06; full list of members (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
1 July 2005New secretary appointed;new director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New secretary appointed;new director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
6 May 2005Incorporation (16 pages)
6 May 2005Incorporation (16 pages)