Company Name243 Edin Ltd.
DirectorHue Thanh Do
Company StatusActive
Company NumberSC308295
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Hue Thanh Do
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleTaxi Owner
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NamePeter Munro Wilson Bruce
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address2 Ferry Gait Gardens
Edinburgh
Midlothian
EH4 4GQ
Scotland
Director NameMr Simon Peter Bruce
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address30/2 Ferry Gait Drive
Edinburgh
EH4 4GJ
Scotland
Director NameMr Victoria Munro
Date of BirthJuly 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address2 Carfrae Park
Edinburgh
EH4 3SB
Scotland
Secretary NameMr Simon Peter Bruce
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address30/2 Ferry Gait Drive
Edinburgh
EH4 4GJ
Scotland
Director NameMr Chi Yiu Chan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Crewe Road South
Edinburgh
Midlothian
EH4 2PB
Scotland
Director NameMs Hue Thanh Do
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Crewe Road South
Edinburgh
Midlothian
EH4 2PB
Scotland
Director NameAlexander Munro
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Fraser Avenue
Edinburgh
Midlothian
EH5 2AF
Scotland
Director NameMrs Jane Elizabeth Munro
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(10 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 December 2017)
RoleHotel Receptionist
Country of ResidenceScotland
Correspondence Address19 Fraser Avenue
Edinburgh
Midlothian
EH5 2AF
Scotland
Director NameMr Chi Lam Tsui
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 12 February 2020)
RoleChef
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMr Ritchie Callaghan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed15 February 2018(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2019)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address21 Broomhall Place
Edinburgh
EH12 7PE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Peter Munro Wilson Bruce
33.33%
Ordinary
1 at £1Simon Peter Bruce
33.33%
Ordinary
1 at £1Victoria Munro
33.33%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

27 March 2024Confirmation statement made on 13 February 2024 with updates (4 pages)
20 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
14 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
28 September 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
14 February 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
24 September 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
14 April 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
8 July 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
17 February 2020Termination of appointment of Chi Lam Tsui as a director on 12 February 2020 (1 page)
13 February 2020Confirmation statement made on 13 February 2020 with updates (5 pages)
13 February 2020Cessation of Hue Thanh Do as a person with significant control on 1 October 2018 (1 page)
13 February 2020Notification of Ping on Holdings Ltd as a person with significant control on 1 October 2018 (2 pages)
21 January 2020Registered office address changed from 10 Roseburn Terrace Edinburgh EH12 6AW Scotland to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 21 January 2020 (1 page)
19 December 2019Registered office address changed from 21 Broomhall Place Edinburgh EH12 7PE Scotland to 10 Roseburn Terrace Edinburgh EH12 6AW on 19 December 2019 (1 page)
19 December 2019Termination of appointment of Ritchie Glenn Callaghan as a director on 18 December 2019 (1 page)
8 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
14 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
14 September 2018Registered office address changed from 105 Crewe Road South Edinburgh EH4 2PB Scotland to 21 Broomhall Place Edinburgh EH12 7PE on 14 September 2018 (1 page)
8 March 2018Current accounting period extended from 8 September 2018 to 30 September 2018 (1 page)
20 February 2018Appointment of Mr Ritchie Glenn Callaghan as a director on 15 February 2018 (2 pages)
30 January 2018Appointment of Mr Chi Lam Tsui as a director on 30 January 2018 (2 pages)
8 December 2017Cessation of Alexander Munro as a person with significant control on 1 December 2017 (1 page)
8 December 2017Registered office address changed from 19 Fraser Avenue Edinburgh Midlothian EH5 2AF to 105 Crewe Road South Edinburgh EH4 2PB on 8 December 2017 (1 page)
8 December 2017Termination of appointment of Jane Elizabeth Munro as a director on 1 December 2017 (1 page)
8 December 2017Change of details for Ms Hue Thanh Do as a person with significant control on 1 December 2017 (2 pages)
8 December 2017Appointment of Ms Hue Thanh Do as a director on 1 December 2017 (2 pages)
8 December 2017Termination of appointment of Alexander Munro as a director on 1 December 2017 (1 page)
8 September 2017Accounts for a dormant company made up to 8 September 2017 (2 pages)
8 September 2017Accounts for a dormant company made up to 8 September 2017 (2 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Notification of Alexander Munro as a person with significant control on 1 September 2017 (2 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Notification of Alexander Munro as a person with significant control on 1 September 2017 (2 pages)
13 June 2017Termination of appointment of Hue Thanh Do as a director on 1 June 2017 (1 page)
13 June 2017Termination of appointment of Chi Yiu Chan as a director on 1 June 2017 (1 page)
13 June 2017Termination of appointment of Chi Yiu Chan as a director on 1 June 2017 (1 page)
13 June 2017Appointment of Mrs Jane Elizabeth Munro as a director on 1 June 2017 (2 pages)
13 June 2017Termination of appointment of Hue Thanh Do as a director on 1 June 2017 (1 page)
13 June 2017Appointment of Mrs Jane Elizabeth Munro as a director on 1 June 2017 (2 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 8 September 2016 (2 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 8 September 2016 (2 pages)
6 July 2016Current accounting period shortened from 30 September 2016 to 8 September 2016 (1 page)
6 July 2016Current accounting period shortened from 30 September 2016 to 8 September 2016 (1 page)
30 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3
(6 pages)
30 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3
(6 pages)
30 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3
(6 pages)
30 September 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 September 2015Termination of appointment of Peter Munro Wilson Bruce as a director on 7 May 2015 (2 pages)
11 September 2015Termination of appointment of Peter Munro Wilson Bruce as a director on 7 May 2015 (2 pages)
11 September 2015Termination of appointment of Peter Munro Wilson Bruce as a director on 7 May 2015 (2 pages)
10 September 2015Termination of appointment of Simon Peter Bruce as a director on 7 May 2015 (2 pages)
10 September 2015Termination of appointment of Simon Peter Bruce as a director on 7 May 2015 (2 pages)
10 September 2015Termination of appointment of Victoria Munro as a director on 7 May 2015 (2 pages)
10 September 2015Termination of appointment of Victoria Munro as a director on 7 May 2015 (2 pages)
10 September 2015Termination of appointment of Simon Peter Bruce as a director on 7 May 2015 (2 pages)
10 September 2015Termination of appointment of Victoria Munro as a director on 7 May 2015 (2 pages)
9 September 2015Termination of appointment of Simon Peter Bruce as a secretary on 7 May 2015 (2 pages)
9 September 2015Termination of appointment of Simon Peter Bruce as a secretary on 7 May 2015 (2 pages)
9 September 2015Termination of appointment of Simon Peter Bruce as a secretary on 7 May 2015 (2 pages)
17 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 May 2015Appointment of Alexander Munro as a director on 7 May 2015 (3 pages)
12 May 2015Appointment of Mr Chi Yiu Chan as a director on 7 May 2015 (3 pages)
12 May 2015Appointment of Mrs Hue Thanh Do as a director on 7 May 2015 (3 pages)
12 May 2015Registered office address changed from 2 Ferry Gait Gardens Edinburgh Midlothian EH4 4GQ to 19 Fraser Avenue Edinburgh Midlothian EH5 2AF on 12 May 2015 (2 pages)
12 May 2015Appointment of Mrs Hue Thanh Do as a director on 7 May 2015 (3 pages)
12 May 2015Registered office address changed from , 2 Ferry Gait Gardens, Edinburgh, Midlothian, EH4 4GQ to 19 Fraser Avenue Edinburgh Midlothian EH5 2AF on 12 May 2015 (2 pages)
12 May 2015Appointment of Mr Chi Yiu Chan as a director on 7 May 2015 (3 pages)
12 May 2015Appointment of Mr Chi Yiu Chan as a director on 7 May 2015 (3 pages)
12 May 2015Appointment of Alexander Munro as a director on 7 May 2015 (3 pages)
12 May 2015Appointment of Mrs Hue Thanh Do as a director on 7 May 2015 (3 pages)
12 May 2015Registered office address changed from , 2 Ferry Gait Gardens, Edinburgh, Midlothian, EH4 4GQ to 19 Fraser Avenue Edinburgh Midlothian EH5 2AF on 12 May 2015 (2 pages)
12 May 2015Appointment of Alexander Munro as a director on 7 May 2015 (3 pages)
8 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3
(6 pages)
8 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3
(6 pages)
8 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3
(6 pages)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3
(6 pages)
14 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3
(6 pages)
14 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3
(6 pages)
4 October 2013Director's details changed for Peter Munro Wilson Bruce on 16 September 2013 (3 pages)
4 October 2013Director's details changed for Peter Munro Wilson Bruce on 16 September 2013 (3 pages)
2 October 2013Director's details changed for Peter Munro Wilson Bruce on 10 September 2013 (3 pages)
2 October 2013Director's details changed for Peter Munro Wilson Bruce on 10 September 2013 (3 pages)
25 September 2013Registered office address changed from , 18 Kimmerghame Drive, Edinburgh, EH4 2GJ, United Kingdom on 25 September 2013 (2 pages)
25 September 2013Registered office address changed from , 18 Kimmerghame Drive, Edinburgh, EH4 2GJ, United Kingdom on 25 September 2013 (2 pages)
18 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 July 2013Director's details changed for Victoria Munro on 10 January 2013 (3 pages)
5 July 2013Director's details changed for Victoria Munro on 10 January 2013 (3 pages)
26 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
14 July 2011Registered office address changed from , C/O 243 Edin Ltd, 76/2 the Green, Edinburgh, EH4 5BH, United Kingdom on 14 July 2011 (1 page)
14 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 July 2011Registered office address changed from C/O 243 Edin Ltd 76/2 the Green Edinburgh EH4 5BH United Kingdom on 14 July 2011 (1 page)
14 July 2011Registered office address changed from , C/O 243 Edin Ltd, 76/2 the Green, Edinburgh, EH4 5BH, United Kingdom on 14 July 2011 (1 page)
14 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 October 2010Director's details changed for Peter Munro Wilson Bruce on 8 September 2010 (2 pages)
20 October 2010Director's details changed for Peter Munro Wilson Bruce on 8 September 2010 (2 pages)
20 October 2010Director's details changed for Victoria Munro on 8 September 2010 (2 pages)
20 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Peter Munro Wilson Bruce on 8 September 2010 (2 pages)
20 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Victoria Munro on 8 September 2010 (2 pages)
20 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Victoria Munro on 8 September 2010 (2 pages)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 November 2009Registered office address changed from , 18 Kimmerghame Drive, Edinburgh, Midlothian, EH4 2GJ on 16 November 2009 (1 page)
16 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
16 November 2009Registered office address changed from , 18 Kimmerghame Drive, Edinburgh, Midlothian, EH4 2GJ on 16 November 2009 (1 page)
16 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
16 November 2009Registered office address changed from 18 Kimmerghame Drive Edinburgh Midlothian EH4 2GJ on 16 November 2009 (1 page)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
7 November 2008Return made up to 08/09/08; full list of members (7 pages)
7 November 2008Return made up to 08/09/08; full list of members (7 pages)
16 September 2008Registered office changed on 16/09/2008 from, 76/2 the green, edinburgh, EH4 5DH (1 page)
16 September 2008Registered office changed on 16/09/2008 from 76/2 the green edinburgh EH4 5DH (1 page)
16 September 2008Registered office changed on 16/09/2008 from, 76/2 the green, edinburgh, EH4 5DH (1 page)
6 August 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
6 August 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
24 June 2008Director and secretary's change of particulars / simon bruce / 19/06/2008 (1 page)
24 June 2008Director's change of particulars / peter bruce / 19/06/2008 (1 page)
24 June 2008Director's change of particulars / peter bruce / 19/06/2008 (1 page)
24 June 2008Director and secretary's change of particulars / simon bruce / 19/06/2008 (1 page)
15 October 2007Return made up to 08/09/07; full list of members (7 pages)
15 October 2007Return made up to 08/09/07; full list of members (7 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
23 March 2007New secretary appointed;new director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New secretary appointed;new director appointed (2 pages)
23 March 2007New director appointed (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
8 September 2006Incorporation (16 pages)
8 September 2006Incorporation (16 pages)