Company NameLabinjoh Limited
DirectorEdward Labinjoh
Company StatusActive
Company NumberSC333037
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameEdward Labinjoh
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Stevenson Road
Edinburgh
EH11 2SJ
Scotland
Secretary NameAnne-Claire Nusillard
NationalityFrench
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Stevenson Road
Edinburgh
EH11 2SJ
Scotland

Contact

Websitelabinjoh.co.uk
Email address[email protected]
Telephone0131 3464700
Telephone regionEdinburgh

Location

Registered Address96 Stevenson Road
Edinburgh
EH11 2SJ
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Anne-claire Nusillard
50.00%
Ordinary
200 at £1Edward Labinjoh
50.00%
Ordinary

Financials

Year2014
Net Worth-£38,770
Cash£2,051
Current Liabilities£46,025

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

30 January 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
4 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 April 2021Compulsory strike-off action has been discontinued (1 page)
8 April 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
30 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
14 September 2020Termination of appointment of Anne-Claire Nusillard as a secretary on 14 September 2020 (1 page)
5 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 400
(3 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 400
(3 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 400
(3 pages)
11 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 400
(3 pages)
10 November 2014Secretary's details changed for Anne-Claire Nusillard on 10 November 2014 (1 page)
10 November 2014Secretary's details changed for Anne-Claire Nusillard on 10 November 2014 (1 page)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 400
(4 pages)
5 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 400
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
22 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 November 2009Director's details changed for Edward Labinjoh on 29 October 2009 (2 pages)
25 November 2009Director's details changed for Edward Labinjoh on 29 October 2009 (2 pages)
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 November 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
12 November 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
30 October 2008Ad 29/10/07\gbp si 400@1=400\gbp ic 400/800\ (2 pages)
30 October 2008Return made up to 29/10/08; full list of members (3 pages)
30 October 2008Return made up to 29/10/08; full list of members (3 pages)
30 October 2008Ad 29/10/07\gbp si 400@1=400\gbp ic 400/800\ (2 pages)
29 October 2007Incorporation (8 pages)
29 October 2007Incorporation (8 pages)