Company Name473 Edin Ltd.
DirectorsMohammed Iqbal and Aizah Noor Iqbal
Company StatusActive
Company NumberSC289505
CategoryPrivate Limited Company
Incorporation Date26 August 2005(18 years, 8 months ago)
Previous Name922 Edin Ltd.

Business Activity

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

Directors

Director NameMr Mohammed Iqbal
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(17 years, 9 months after company formation)
Appointment Duration11 months
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address18 Globe Park
Broxburn
EH52 6EF
Scotland
Director NameMiss Aizah Noor Iqbal
Date of BirthFebruary 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(17 years, 12 months after company formation)
Appointment Duration8 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address18 Globe Park
Broxburn
EH52 6EF
Scotland
Director NameRonald Hugh McDonald
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleTaxi Operator
Correspondence Address1 Lee Crescent
Edinburgh
Midlothian
EH15 1LW
Scotland
Director NameColin Paul Steele
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleTaxi Driver
Correspondence Address57 Pirniefield Place
Edinburgh
Lothian
EH6 7QF
Scotland
Director NameDawn Valentina Steele
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleBank Admin
Correspondence Address57 Pirniefield Place
Edinburgh
Midlothian
EH6 7QF
Scotland
Secretary NameDawn Valentina Steele
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleBank Admin
Correspondence Address57 Pirniefield Place
Edinburgh
Midlothian
EH6 7QF
Scotland
Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 22 May 2023)
RoleCo Director
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8DJ
Scotland
Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 22 May 2023)
RoleCo Director
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8DJ
Scotland
Secretary NameMr Ian Colquhoun Harris
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 22 May 2023)
RoleCo Director
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8DJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address18 Globe Park
Broxburn
EH52 6EF
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Shareholders

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

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due21 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End21 August

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

17 January 2024Current accounting period shortened from 31 August 2024 to 21 August 2024 (1 page)
29 September 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
24 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
21 August 2023Cessation of Ian Colquhoun Harris as a person with significant control on 22 May 2023 (1 page)
21 August 2023Appointment of Miss Aizah Noor Iqbal as a director on 21 August 2023 (2 pages)
21 August 2023Cessation of Elizabeth Gibson Harris as a person with significant control on 22 May 2023 (1 page)
21 August 2023Notification of Mohammed Iqbal as a person with significant control on 22 May 2023 (2 pages)
22 May 2023Registered office address changed from 136 Boden Street Glasgow G40 3PX to 18 Globe Park Broxburn EH52 6EF on 22 May 2023 (1 page)
22 May 2023Termination of appointment of Elizabeth Gibson Harris as a director on 22 May 2023 (1 page)
22 May 2023Appointment of Mr Mohammed Iqbal as a director on 22 May 2023 (2 pages)
22 May 2023Termination of appointment of Ian Colquhoun Harris as a director on 22 May 2023 (1 page)
22 May 2023Termination of appointment of Ian Colquhoun Harris as a secretary on 22 May 2023 (1 page)
9 March 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
29 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
27 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
28 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
6 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
11 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
29 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
5 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
29 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 September 2015Registered office address changed from 98 Stewarton Drive Cambuslang Glasgow G72 8DJ to 136 Boden Street Glasgow G40 3PX on 10 September 2015 (1 page)
10 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
10 September 2015Registered office address changed from 98 Stewarton Drive Cambuslang Glasgow G72 8DJ to 136 Boden Street Glasgow G40 3PX on 10 September 2015 (1 page)
10 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
13 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(5 pages)
1 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(5 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
6 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
25 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
27 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
29 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 August 2009Return made up to 26/08/09; full list of members (4 pages)
27 August 2009Return made up to 26/08/09; full list of members (4 pages)
8 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
2 September 2008Location of register of members (1 page)
2 September 2008Location of debenture register (1 page)
2 September 2008Registered office changed on 02/09/2008 from 98 stewarton drive cambuslang glasgow lanarkshire G72 8DJ (1 page)
2 September 2008Return made up to 26/08/08; full list of members (4 pages)
2 September 2008Registered office changed on 02/09/2008 from 98 stewarton drive cambuslang glasgow lanarkshire G72 8DJ (1 page)
2 September 2008Location of debenture register (1 page)
2 September 2008Location of register of members (1 page)
2 September 2008Return made up to 26/08/08; full list of members (4 pages)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
13 September 2007Return made up to 26/08/07; full list of members (2 pages)
13 September 2007Return made up to 26/08/07; full list of members (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
20 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
20 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
18 April 2007Registered office changed on 18/04/07 from: 57 pirniefield place edinburgh EH6 7QF (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Secretary resigned;director resigned (1 page)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007Registered office changed on 18/04/07 from: 57 pirniefield place edinburgh EH6 7QF (1 page)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007Secretary resigned;director resigned (1 page)
12 March 2007Return made up to 26/08/06; full list of members (7 pages)
12 March 2007Return made up to 26/08/06; full list of members (7 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005Company name changed 922 edin LTD.\certificate issued on 20/09/05 (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New secretary appointed;new director appointed (2 pages)
20 September 2005New secretary appointed;new director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005Company name changed 922 edin LTD.\certificate issued on 20/09/05 (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Director resigned (1 page)
26 August 2005Incorporation (16 pages)
26 August 2005Incorporation (16 pages)