Company Name685 Edin Ltd.
Company StatusActive
Company NumberSC327708
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 8 months ago)
Previous Name688 Edin Ltd.

Business Activity

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

Directors

Director NameMrs Dawn Elizabeth Lawson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2007(same day as company formation)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Director NameMiss Melissa Louise Lawson
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Director NameMr Michael Lawson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2007(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Director NameMr Kyle Michael Lawson
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(3 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleStudent
Country of ResidenceScotland
Correspondence Address1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Secretary NameMrs Dawn Elizabeth Lawson
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address13 Mountcastle Drive South
Edinburgh
Midlothian
EH15 1QA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Dawn Elizabeth Lawson
33.33%
Ordinary
1 at £1Melissa Louise Lawson
33.33%
Ordinary
1 at £1Michael Lawson
33.33%
Ordinary

Accounts

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

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (4 months from now)

Filing History

5 January 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
28 November 2020Change of details for Mrs Dawn Elizabeth Lawson as a person with significant control on 28 November 2020 (2 pages)
28 November 2020Change of details for Mr Michael Lawson as a person with significant control on 28 November 2020 (2 pages)
28 November 2020Change of details for Miss Melissa Louise Lawson as a person with significant control on 28 November 2020 (2 pages)
28 November 2020Director's details changed for Miss Melissa Louise Lawson on 28 November 2020 (2 pages)
28 November 2020Director's details changed for Mr Kyle Michael Lawson on 28 November 2020 (2 pages)
28 November 2020Termination of appointment of Dawn Elizabeth Lawson as a secretary on 28 November 2020 (1 page)
28 November 2020Registered office address changed from 13 Mountcastle Drive South Edinburgh Lothian EH15 1QA to 1a Torphichen Street Edinburgh EH3 8HX on 28 November 2020 (1 page)
28 November 2020Director's details changed for Mr Michael Lawson on 28 November 2020 (2 pages)
28 November 2020Director's details changed for Mrs Dawn Elizabeth Lawson on 28 November 2020 (2 pages)
22 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
17 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
23 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
8 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
8 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 3
(8 pages)
1 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 3
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/1/2021 under section 1088 of the Companies Act 2006
(8 pages)
6 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/01/2021 under section 1088 of the Companies Act 2006
(8 pages)
31 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3
(8 pages)
18 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
18 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/01/2021 under section 1088 of the Companies Act 2006
(8 pages)
1 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
15 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
1 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/01/2021 under section 1088 of the Companies Act 2006
(8 pages)
3 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
28 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/01/2021 under section 1088 of the Companies Act 2006
(8 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 October 2010Appointment of Mr Kyle Michael Lawson as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/01/2021 under section 1088 of the Companies Act 2006
(2 pages)
4 October 2010Appointment of Mr Kyle Michael Lawson as a director (2 pages)
2 August 2010Director's details changed for Melissa Louise Lawson on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Michael Lawson on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Dawn Elizabeth Lawson on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Michael Lawson on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Dawn Elizabeth Lawson on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Dawn Elizabeth Lawson on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Michael Lawson on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Melissa Louise Lawson on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Melissa Louise Lawson on 1 October 2009 (2 pages)
11 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
11 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
30 July 2009Return made up to 13/07/09; full list of members (4 pages)
30 July 2009Return made up to 13/07/09; full list of members (4 pages)
14 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
14 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 August 2008Capitals not rolled up (2 pages)
29 August 2008Capitals not rolled up (2 pages)
12 August 2008Return made up to 13/07/08; full list of members (4 pages)
12 August 2008Return made up to 13/07/08; full list of members (4 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New secretary appointed;new director appointed (2 pages)
11 December 2007Registered office changed on 11/12/07 from: 57 clermiston gardens edinburgh EH4 7DU (1 page)
11 December 2007Registered office changed on 11/12/07 from: 57 clermiston gardens edinburgh EH4 7DU (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007New secretary appointed;new director appointed (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
10 December 2007Company name changed 688 edin LTD.\certificate issued on 10/12/07 (2 pages)
10 December 2007Company name changed 688 edin LTD.\certificate issued on 10/12/07 (2 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 July 2007Director resigned (1 page)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned (1 page)
13 July 2007Incorporation (17 pages)
13 July 2007Incorporation (17 pages)