Company Name1093 Edin Ltd.
Company StatusActive
Company NumberSC364693
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 7 months ago)

Business Activity

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

Directors

Director NameJohn Gray Galloway
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(same day as company formation)
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence Address25 Nantwich Drive
Edinburgh
EH7 6RA
Scotland
Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8DJ
Scotland
Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8DJ
Scotland
Secretary NameMr Elizabeth Gibson Harris
NationalityBritish
StatusCurrent
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8DJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 August 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address136 Boden Street
Glasgow
G40 3PX
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Harris
50.00%
Ordinary
1 at £1Ian Harris
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Filing History

30 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
9 March 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
29 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
27 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
28 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
6 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
11 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
29 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
5 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 August 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
29 August 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 September 2015Registered office address changed from 98 Stewarton Drive Cambuslang Glasgow Lanarkshire G72 8DJ to 136 Boden Street Glasgow G40 3PX on 10 September 2015 (1 page)
10 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(6 pages)
10 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(6 pages)
10 September 2015Registered office address changed from 98 Stewarton Drive Cambuslang Glasgow Lanarkshire G72 8DJ to 136 Boden Street Glasgow G40 3PX on 10 September 2015 (1 page)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(6 pages)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(6 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(6 pages)
2 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(6 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
25 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
27 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 September 2010Director's details changed for John Gray Galloway on 27 August 2010 (2 pages)
8 September 2010Director's details changed for John Gray Galloway on 27 August 2010 (2 pages)
8 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
9 September 2009Director and secretary appointed elizabeth gibson harris (3 pages)
9 September 2009Director appointed john gray galloway (2 pages)
9 September 2009Registered office changed on 09/09/2009 from 25 nantwich drive edinburgh EH7 6RA (1 page)
9 September 2009Director appointed ian colhoun harris (3 pages)
9 September 2009Director appointed ian colhoun harris (3 pages)
9 September 2009Registered office changed on 09/09/2009 from 25 nantwich drive edinburgh EH7 6RA (1 page)
9 September 2009Director appointed john gray galloway (2 pages)
9 September 2009Director and secretary appointed elizabeth gibson harris (3 pages)
29 August 2009Appointment terminated director stephen mabbott (1 page)
29 August 2009Appointment terminated secretary brian reid LTD. (1 page)
29 August 2009Appointment terminated secretary brian reid LTD. (1 page)
29 August 2009Appointment terminated director stephen mabbott (1 page)
27 August 2009Incorporation (18 pages)
27 August 2009Incorporation (18 pages)