Company Name568 Edin Ltd.
DirectorRehana Akther
Company StatusActive
Company NumberSC296262
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Rehana Akther
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(18 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Cameron Toll Gardens
Edinburgh
EH16 4TG
Scotland
Director NameRoger McDermaid
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleTaxi Operator
Correspondence Address20 Craigmount Terrace
Edinburgh
Midlothian
EH12 8BW
Scotland
Director NameMiss Carol Katherine Lawton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleSecurity Trainer
Country of ResidenceUnited Kingdom
Correspondence Address2 Bankton Terrace
Livingston
West Lothian
EH54 9FB
Scotland
Director NameMr Gary Alexander McFarlane
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address2 Bankton Terrace
Murieston
Livingston
West Lothian
EH54 8FB
Scotland
Secretary NameMiss Carol Katherine Lawton
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleSecurity Trainer
Country of ResidenceUnited Kingdom
Correspondence Address2 Bankton Terrace
Livingston
West Lothian
EH54 9FB
Scotland
Director NameMiss Nicole McFarlane
Date of BirthJanuary 2001 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2023(17 years after company formation)
Appointment Duration4 weeks (resigned 10 March 2023)
RoleSecretary
Country of ResidenceScotland
Correspondence Address3 Herald Rise Herald Rise
Livingston
Westlothian
EH54 6JG
Scotland
Director NameMrs Chalita McDermott
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2023(17 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 March 2024)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address20 Cameron Toll Gardens
Edinburgh
EH16 4TG
Scotland
Director NameMr Steven Patrick McDermott
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2023(17 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 March 2024)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address20 Cameron Toll Gardens
Edinburgh
EH16 4TG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address20 Cameron Toll Gardens
Edinburgh
EH16 4TG
Scotland
ConstituencyEdinburgh East
WardLiberton/Gilmerton
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Carol Katherine Lawton
50.00%
Ordinary
1 at £1Gary Alexander Mcfarlane
50.00%
Ordinary

Accounts

Latest Accounts30 January 2024 (3 months, 1 week ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Filing History

13 June 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
12 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
10 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
10 February 2019Registered office address changed from 18 Eagles View Deer Park Livingston West Lothian EH54 8AE Scotland to 3 Herald Rise Herald Rise Livingston Westlothian EH54 6JG on 10 February 2019 (1 page)
29 August 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
11 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 2
(5 pages)
31 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 2
(5 pages)
23 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 November 2015Registered office address changed from 2 Bankton Terrace Livingston West Lothian EH54 9FB to 18 Eagles View Deer Park Livingston West Lothian EH54 8AE on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 2 Bankton Terrace Livingston West Lothian EH54 9FB to 18 Eagles View Deer Park Livingston West Lothian EH54 8AE on 11 November 2015 (1 page)
10 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
8 April 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
7 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
3 December 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
3 December 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
29 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
15 July 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
15 July 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
19 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Gary Alexander Mcfarlane on 29 January 2010 (2 pages)
19 April 2010Director's details changed for Carol Katherine Lawton on 29 January 2010 (2 pages)
19 April 2010Director's details changed for Carol Katherine Lawton on 29 January 2010 (2 pages)
19 April 2010Director's details changed for Gary Alexander Mcfarlane on 29 January 2010 (2 pages)
12 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
12 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
7 May 2009Return made up to 29/01/09; full list of members (4 pages)
7 May 2009Return made up to 29/01/09; full list of members (4 pages)
16 September 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
16 September 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
30 January 2008Return made up to 29/01/08; full list of members (3 pages)
30 January 2008Return made up to 29/01/08; full list of members (3 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
19 February 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
16 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006New secretary appointed;new director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
4 February 2006Director resigned (1 page)
4 February 2006Secretary resigned (1 page)
4 February 2006Director resigned (1 page)
4 February 2006Secretary resigned (1 page)
30 January 2006Incorporation (16 pages)
30 January 2006Incorporation (16 pages)