Company Name233 Edin Limited
DirectorsKeith Auld and Geraldine Jackson
Company StatusActive
Company NumberSC344004
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 11 months ago)

Business Activity

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

Directors

Director NameKeith Auld
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address24 Miller Crescent
Bo'Ness
EH51 9SR
Scotland
Director NameGeraldine Jackson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address24 Miller Crescent
Bo'Ness
EH51 9SR
Scotland
Director NameBrian Hall
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleTaxi Proprietor
Correspondence Address47/2 Westmill Road
Edinburgh
Midlothian
EH13 0NZ
Scotland
Director NameMoira Hall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleS/Work Administrator
Correspondence Address47/2 Westmill Road
Edinburgh
Midlothian
EH13 0NZ
Scotland
Director NameMr Kevin Bonnar
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(1 month, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 20 December 2021)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address24 Miller Crescent
Bo'Ness
EH51 9SR
Scotland
Director NameMrs Rachel Bonnar
Date of BirthAugust 1978 (Born 45 years ago)
StatusResigned
Appointed01 March 2009(8 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 20 December 2021)
RoleChef
Country of ResidenceScotland
Correspondence Address24 Miller Crescent
Bo'Ness
EH51 9SR
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 £1Kevin Bonnar
50.00%
Ordinary
1 at £1Mrs Rachel Boner
50.00%
Ordinary

Accounts

Latest Accounts6 June 2023 (11 months ago)
Next Accounts Due6 March 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End6 June

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

29 January 2024Accounts for a dormant company made up to 6 June 2023 (2 pages)
10 July 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
15 June 2022Cessation of Kevin Bonnar as a person with significant control on 20 December 2021 (1 page)
15 June 2022Termination of appointment of Rachel Bonnar as a director on 20 December 2021 (1 page)
15 June 2022Notification of Geraldine Jackson as a person with significant control on 20 December 2021 (2 pages)
15 June 2022Notification of Keith Auld as a person with significant control on 20 December 2021 (2 pages)
15 June 2022Termination of appointment of Kevin Bonnar as a director on 20 December 2021 (1 page)
7 June 2022Accounts for a dormant company made up to 6 June 2022 (2 pages)
7 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
25 October 2021Appointment of Geraldine Jackson as a director on 25 October 2021 (2 pages)
25 October 2021Registered office address changed from 42 Silverknowes Road East Edinburgh EH4 5PW to 24 Miller Crescent Bo'ness EH51 9SR on 25 October 2021 (1 page)
25 October 2021Appointment of Keith Auld as a director on 25 October 2021 (2 pages)
11 June 2021Accounts for a dormant company made up to 6 June 2021 (2 pages)
11 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
10 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
10 June 2020Accounts for a dormant company made up to 6 June 2020 (2 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 6 June 2019 (2 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 6 June 2018 (2 pages)
7 June 2017Accounts for a dormant company made up to 6 June 2017 (2 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
7 June 2017Accounts for a dormant company made up to 6 June 2017 (2 pages)
6 June 2016Accounts for a dormant company made up to 6 June 2016 (2 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
6 June 2016Accounts for a dormant company made up to 6 June 2016 (2 pages)
6 June 2016Director's details changed for Mrs Rachel Boner on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Mrs Rachel Boner on 6 June 2016 (2 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
9 June 2015Accounts for a dormant company made up to 6 June 2015 (2 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
9 June 2015Accounts for a dormant company made up to 6 June 2015 (2 pages)
9 June 2015Accounts for a dormant company made up to 6 June 2015 (2 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
6 June 2014Accounts for a dormant company made up to 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mrs Rachel Boner on 6 June 2014 (2 pages)
6 June 2014Accounts for a dormant company made up to 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mrs Rachel Boner on 6 June 2014 (2 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
6 June 2014Accounts for a dormant company made up to 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mrs Rachel Boner on 6 June 2014 (2 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
10 June 2013Accounts for a dormant company made up to 6 June 2013 (2 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
10 June 2013Accounts for a dormant company made up to 6 June 2013 (2 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
10 June 2013Accounts for a dormant company made up to 6 June 2013 (2 pages)
2 July 2012Registered office address changed from 335 3F2 Easter Road Edinburgh Midlothian EH6 8JG on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 335 3F2 Easter Road Edinburgh Midlothian EH6 8JG on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 335 3F2 Easter Road Edinburgh Midlothian EH6 8JG on 2 July 2012 (1 page)
2 July 2012Director's details changed for Kevin Bonnar on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Kevin Bonnar on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Kevin Bonnar on 2 July 2012 (2 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 6 June 2012 (2 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 6 June 2012 (2 pages)
7 June 2012Accounts for a dormant company made up to 6 June 2012 (2 pages)
17 October 2011Director's details changed for Kevin Boner on 17 October 2011 (3 pages)
17 October 2011Director's details changed for Kevin Boner on 17 October 2011 (3 pages)
6 June 2011Accounts for a dormant company made up to 6 June 2011 (2 pages)
6 June 2011Accounts for a dormant company made up to 6 June 2011 (2 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
6 June 2011Accounts for a dormant company made up to 6 June 2011 (2 pages)
16 June 2010Director's details changed for Mrs Rachel Boner on 1 June 2010 (2 pages)
16 June 2010Accounts for a dormant company made up to 6 June 2010 (2 pages)
16 June 2010Director's details changed for Kevin Boner on 1 June 2010 (2 pages)
16 June 2010Previous accounting period shortened from 30 June 2010 to 6 June 2010 (1 page)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mrs Rachel Boner on 1 June 2010 (2 pages)
16 June 2010Previous accounting period shortened from 30 June 2010 to 6 June 2010 (1 page)
16 June 2010Director's details changed for Mrs Rachel Boner on 1 June 2010 (2 pages)
16 June 2010Accounts for a dormant company made up to 6 June 2010 (2 pages)
16 June 2010Previous accounting period shortened from 30 June 2010 to 6 June 2010 (1 page)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
16 June 2010Accounts for a dormant company made up to 6 June 2010 (2 pages)
16 June 2010Director's details changed for Kevin Boner on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Kevin Boner on 1 June 2010 (2 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
1 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 July 2009Return made up to 06/06/09; full list of members (3 pages)
1 July 2009Return made up to 06/06/09; full list of members (3 pages)
1 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 June 2009Director appointed mrs rachel boner (1 page)
30 June 2009Director appointed mrs rachel boner (1 page)
29 June 2009Appointment terminated director brian hall (1 page)
29 June 2009Appointment terminated director brian hall (1 page)
22 July 2008Director appointed kevin boner (2 pages)
22 July 2008Director appointed kevin boner (2 pages)
16 July 2008Registered office changed on 16/07/2008 from 47/2 westmill road edinburgh midlothian EH13 0NZ united kingdom (1 page)
16 July 2008Appointment terminated director moira hall (1 page)
16 July 2008Registered office changed on 16/07/2008 from 47/2 westmill road edinburgh midlothian EH13 0NZ united kingdom (1 page)
16 July 2008Appointment terminated director moira hall (1 page)
6 June 2008Incorporation (12 pages)
6 June 2008Incorporation (12 pages)