Company Name1180 Edin Ltd.
DirectorsIsabel Eva Boyd and Neil Boyd
Company StatusActive
Company NumberSC305429
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Isabel Eva Boyd
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Poplar Close
Leighton Buzzard
Bedfordshire
LU7 3BS
Director NameMr Neil Boyd
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2006(same day as company formation)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address25 Poplar Close
Leighton Buzzard
Bedfordshire
LU7 3BS
Secretary NameIsabel Eva Boyd
NationalityBritish
StatusCurrent
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Poplar Close
Leighton Buzzard
Bedfordshire
LU7 3BS
Director NameMichael Deas
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleTaxi Operator
Correspondence Address1a Paisley Avenue
Edinburgh
Midlothian
EH8 7LB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Queen Street
Edinburgh
EH2 1JE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Isabel Eva Boyd
50.00%
Ordinary
1 at £1Neil Boyd
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Filing History

22 August 2023Accounts for a dormant company made up to 31 July 2023 (3 pages)
17 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
9 August 2022Accounts for a dormant company made up to 31 July 2022 (4 pages)
25 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
5 August 2021Accounts for a dormant company made up to 31 July 2021 (8 pages)
13 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
25 May 2021Registered office address changed from 7 Howe Street Edinburgh EH3 6TE to 3 Queen Street Edinburgh EH2 1JE on 25 May 2021 (1 page)
10 November 2020Accounts for a dormant company made up to 31 July 2020 (8 pages)
20 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
16 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
8 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
17 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
23 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Notification of Isabel Boyd as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Isabel Boyd as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Neil Boyd as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Notification of Neil Boyd as a person with significant control on 6 April 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
22 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
14 July 2015Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 14 July 2015 (1 page)
18 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 July 2014Director's details changed for Isabel Eva Boyd on 4 June 2014 (2 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Secretary's details changed for Isabel Eva Boyd on 4 June 2014 (1 page)
14 July 2014Secretary's details changed for Isabel Eva Boyd on 4 June 2014 (1 page)
14 July 2014Secretary's details changed for Isabel Eva Boyd on 4 June 2014 (1 page)
14 July 2014Director's details changed for Isabel Eva Boyd on 4 June 2014 (2 pages)
14 July 2014Director's details changed for Isabel Eva Boyd on 4 June 2014 (2 pages)
14 July 2014Director's details changed for Neil Boyd on 4 June 2014 (2 pages)
14 July 2014Director's details changed for Neil Boyd on 4 June 2014 (2 pages)
14 July 2014Director's details changed for Neil Boyd on 4 June 2014 (2 pages)
10 June 2014Registered office address changed from 19 Longformacus Road Edinburgh EH16 6SD Scotland on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 19 Longformacus Road Edinburgh EH16 6SD Scotland on 10 June 2014 (1 page)
1 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
4 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
14 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
3 May 2011Director's details changed for Isabel Eva Boyd on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Isabel Eva Boyd on 3 May 2011 (2 pages)
3 May 2011Secretary's details changed for Isabel Eva Boyd on 3 May 2011 (2 pages)
3 May 2011Secretary's details changed for Isabel Eva Boyd on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Neil Boyd on 3 May 2011 (2 pages)
3 May 2011Secretary's details changed for Isabel Eva Boyd on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Isabel Eva Boyd on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Neil Boyd on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Neil Boyd on 3 May 2011 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 July 2010Director's details changed for Isabel Eva Boyd on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Isabel Eva Boyd on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Neil Boyd on 13 July 2010 (2 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Neil Boyd on 13 July 2010 (2 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
4 June 2010Registered office address changed from 31 Liberton Drive Edinburgh EH16 6NL on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 31 Liberton Drive Edinburgh EH16 6NL on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 31 Liberton Drive Edinburgh EH16 6NL on 4 June 2010 (1 page)
18 December 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 December 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 July 2009Return made up to 13/07/09; full list of members (4 pages)
13 July 2009Return made up to 13/07/09; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
12 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
21 August 2008Return made up to 13/07/08; full list of members (4 pages)
21 August 2008Return made up to 13/07/08; full list of members (4 pages)
7 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
7 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
21 September 2007Return made up to 13/07/07; full list of members (2 pages)
21 September 2007Return made up to 13/07/07; full list of members (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
4 August 2006New secretary appointed;new director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New secretary appointed;new director appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Secretary resigned (1 page)
13 July 2006Incorporation (16 pages)
13 July 2006Incorporation (16 pages)