Company Name487 Edin Ltd.
Company StatusActive
Company NumberSC305744
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameKeith Auld
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(16 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address24 Miller Crescent
Bo'Ness
EH51 9SR
Scotland
Director NameMr Allan Douglas Cornet
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(16 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address48 Clayknowes Place
Musselburgh
EH21 6UQ
Scotland
Director NameMs Claire Anne Cornet
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(16 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address48 Clayknowes Place
Musselburgh
EH21 6UQ
Scotland
Director NameGeraldine Jackson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(16 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address24 Miller Crescent
Bo'Ness
EH51 9SR
Scotland
Director NameBrian Statham
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleTaxi Operator
Correspondence Address59 Woodburn Street
Dalkeith
Midlothian
EH22 2EW
Scotland
Director NameMrs Patricia Ann Boyle Shearer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address33 Corslet Road
Currie
Midlothian
EH14 5LZ
Scotland
Director NameMr Thomas Michael Trafford McKenzie Shearer
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address33 Corslet Road
Currie
Midlothian
EH14 5LZ
Scotland
Secretary NameMrs Patricia Ann Boyle Shearer
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address33 Corslet Road
Currie
Midlothian
EH14 5LZ
Scotland
Director NameMr Daniel Gammell Flynn
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 June 2023)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address1 Longstone Terrace
Edinburgh
EH14 2AL
Scotland
Director NameGail Kane Flynn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 June 2023)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address1 Longstone Terrace
Edinburgh
EH14 2AL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address24 Miller Crescent
Bo'Ness
EH51 9SR
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Patricia Ann Boyle Shearer
50.00%
Ordinary
1 at £1Thomas Michael Traffor Mckenzie Shearer
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

29 January 2024Cessation of Gail Kane Flynn as a person with significant control on 14 June 2023 (1 page)
29 January 2024Notification of Allan Douglas Cornet as a person with significant control on 14 June 2023 (2 pages)
29 January 2024Cessation of Daniel Gammell Flynn as a person with significant control on 14 June 2023 (1 page)
29 January 2024Termination of appointment of Daniel Gammell Flynn as a director on 14 June 2023 (1 page)
29 January 2024Termination of appointment of Gail Kane Flynn as a director on 14 June 2023 (1 page)
29 January 2024Notification of Keith Auld as a person with significant control on 14 June 2023 (2 pages)
31 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
15 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
31 May 2023Appointment of Keith Auld as a director on 10 May 2023 (2 pages)
31 May 2023Registered office address changed from 1 Longstone Terrace Edinburgh EH14 2AL Scotland to 24 Miller Crescent Bo'ness EH51 9SR on 31 May 2023 (1 page)
31 May 2023Appointment of Mrs Claire Anne Cornet as a director on 10 May 2023 (2 pages)
31 May 2023Appointment of Mr Allan Douglas Cornet as a director on 10 May 2023 (2 pages)
31 May 2023Appointment of Geraldine Jackson as a director on 10 May 2023 (2 pages)
4 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
16 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 April 2022Previous accounting period shortened from 31 July 2022 to 31 March 2022 (1 page)
23 December 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
22 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
4 August 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
23 July 2020Notification of Daniel Gammell Flynn as a person with significant control on 10 May 2020 (2 pages)
23 July 2020Cessation of Thomas Michael Trafford Mckenzie Shearer as a person with significant control on 10 May 2020 (1 page)
23 July 2020Notification of Gail Kane Flynn as a person with significant control on 10 May 2020 (2 pages)
23 July 2020Termination of appointment of Patricia Ann Boyle Shearer as a secretary on 10 May 2020 (1 page)
23 July 2020Termination of appointment of Patricia Ann Boyle Shearer as a director on 10 May 2020 (1 page)
23 July 2020Termination of appointment of Thomas Michael Trafford Mckenzie Shearer as a director on 10 May 2020 (1 page)
23 July 2020Cessation of Patricia Ann Boyle Shearer as a person with significant control on 10 May 2020 (1 page)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
14 February 2020Appointment of Mr Daniel Gammell Flynn as a director on 12 February 2020 (2 pages)
14 February 2020Registered office address changed from 33 Corslet Road Currie EH14 5LZ to 1 Longstone Terrace Edinburgh EH14 2AL on 14 February 2020 (1 page)
14 February 2020Appointment of Gail Kane Flynn as a director on 12 February 2020 (2 pages)
30 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
25 July 2017Notification of Patricia Ann Boyle Shearer as a person with significant control on 22 July 2016 (2 pages)
25 July 2017Change of details for Mr Thomas Michael Trafford Mckenzie Shearer as a person with significant control on 20 July 2017 (2 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 July 2017Notification of Patricia Ann Boyle Shearer as a person with significant control on 22 July 2016 (2 pages)
25 July 2017Change of details for Mr Thomas Michael Trafford Mckenzie Shearer as a person with significant control on 20 July 2017 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
28 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
1 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(5 pages)
7 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(5 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
24 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
5 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 August 2010Director's details changed for Patricia Ann Boyle Shearer on 21 July 2010 (2 pages)
4 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Patricia Ann Boyle Shearer on 21 July 2010 (2 pages)
4 August 2010Director's details changed for Thomas Michael Trafford Mckenzie Shearer on 21 July 2010 (2 pages)
4 August 2010Director's details changed for Thomas Michael Trafford Mckenzie Shearer on 21 July 2010 (2 pages)
4 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
29 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
29 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
2 September 2009Return made up to 21/07/09; full list of members (4 pages)
2 September 2009Return made up to 21/07/09; full list of members (4 pages)
24 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
24 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
8 August 2008Return made up to 21/07/08; full list of members (4 pages)
8 August 2008Return made up to 21/07/08; full list of members (4 pages)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
6 September 2007Return made up to 21/07/07; full list of members (7 pages)
6 September 2007Return made up to 21/07/07; full list of members (7 pages)
18 October 2006Director resigned (1 page)
18 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)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
21 July 2006Incorporation (16 pages)
21 July 2006Incorporation (16 pages)