Company Name683 Edin Ltd.
Company StatusActive
Company NumberSC327959
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(8 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(8 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMr Ross Aitken Harris
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NameMr Mussie Zewdie
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySwedish
StatusCurrent
Appointed20 November 2023(16 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address3/5 Ferry Gait Place
Edinburgh
EH4 4GN
Scotland
Director NameGordon Colin Stewart
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence Address83 Relugas Road
Edinburgh
Midlothian
EH9 2PX
Scotland
Director NameMaureen Stewart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleDomestic Nat. Health
Country of ResidenceUnited Kingdom
Correspondence Address83 Relugas Road
Edinburgh
Midlothian
EH9 2PX
Scotland
Secretary NameMaureen Stewart
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleDomestic Nat. Health
Country of ResidenceUnited Kingdom
Correspondence Address83 Relugas Road
Edinburgh
Midlothian
EH9 2PX
Scotland
Director NamePeter Wielemborek
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 October 2018)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address9 Syme Place
Rosyth
Dunfermline
KY11 2SQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address136 Bowden Street
Glasgow
G40 3PX
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

1 at £1Gordon Colin Stewart
50.00%
Ordinary
1 at £1Maureen Stewart
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

25 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
19 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
22 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
13 November 2018Appointment of Mr Ross Aitken Harris as a director on 7 November 2018 (2 pages)
2 November 2018Termination of appointment of Peter Wielemborek as a director on 27 October 2018 (1 page)
3 April 2018Director's details changed for Peter Ponzetti on 8 December 2017 (2 pages)
27 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
8 June 2016Termination of appointment of Maureen Stewart as a secretary on 3 May 2016 (1 page)
8 June 2016Termination of appointment of Maureen Stewart as a director on 3 May 2016 (1 page)
8 June 2016Termination of appointment of Gordon Colin Stewart as a director on 3 May 2016 (1 page)
8 June 2016Termination of appointment of Maureen Stewart as a director on 3 May 2016 (1 page)
8 June 2016Termination of appointment of Gordon Colin Stewart as a director on 3 May 2016 (1 page)
8 June 2016Termination of appointment of Maureen Stewart as a secretary on 3 May 2016 (1 page)
11 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 March 2016Appointment of Peter Ponzetti as a director on 3 March 2016 (3 pages)
9 March 2016Registered office address changed from 83 Relugas Road Edinburgh EH9 2PX to 136 Bowden Street Glasgow G40 3PX on 9 March 2016 (2 pages)
9 March 2016Appointment of Peter Ponzetti as a director on 3 March 2016 (3 pages)
9 March 2016Appointment of Mr Ian Colquhoun Harris as a director on 3 March 2016 (3 pages)
9 March 2016Appointment of Mrs Elizabeth Gibson Harris as a director on 3 March 2016 (3 pages)
9 March 2016Appointment of Mr Ian Colquhoun Harris as a director on 3 March 2016 (3 pages)
9 March 2016Appointment of Mrs Elizabeth Gibson Harris as a director on 3 March 2016 (3 pages)
9 March 2016Registered office address changed from 83 Relugas Road Edinburgh EH9 2PX to 136 Bowden Street Glasgow G40 3PX on 9 March 2016 (2 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
24 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
16 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
12 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Gordon Colin Stewart on 30 June 2010 (2 pages)
23 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Maureen Stewart on 30 June 2010 (2 pages)
23 July 2010Director's details changed for Gordon Colin Stewart on 30 June 2010 (2 pages)
23 July 2010Director's details changed for Maureen Stewart on 30 June 2010 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
31 July 2009Return made up to 18/07/09; full list of members (3 pages)
31 July 2009Return made up to 18/07/09; full list of members (3 pages)
26 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
25 July 2008Return made up to 18/07/08; full list of members (3 pages)
25 July 2008Return made up to 18/07/08; full list of members (3 pages)
6 August 2007New secretary appointed;new director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New secretary appointed;new director appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Secretary resigned (1 page)
18 July 2007Incorporation (16 pages)
18 July 2007Incorporation (16 pages)