Company Name1287 Edin Limited
DirectorHue Thanh Do
Company StatusActive
Company NumberSC389520
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Hue Thanh Do
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(7 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMandy Henderson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleOffice Worker
Country of ResidenceGb-Sct
Correspondence Address5 Saughton Crescent
Edinburgh
Midlothian
EH12 5SJ
Scotland
Director NameSinclair Henderson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleTaxi Operator
Country of ResidenceGb-Sct
Correspondence Address19 Fraser Avenue
Edinburgh
EH5 2AF
Scotland
Director NameElizabeth Reilly
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleOffice Worker
Country of ResidenceGb-Sct
Correspondence Address19 Fraser Avenue
Edinburgh
EH5 2AF
Scotland
Secretary NameSinclair Henderson
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address19 Fraser Avenue
Edinburgh
EH5 2AF
Scotland
Director NameMiss Hung Ping Li
Date of BirthMarch 1975 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed28 July 2016(5 years, 8 months after company formation)
Appointment Duration1 week, 3 days (resigned 07 August 2016)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address19 Fraser Avenue
Edinburgh
EH5 2AF
Scotland
Director NameMs Hue Thanh Do
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 2018)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address105 Crewe Road South
Edinburgh
EH4 2PB
Scotland
Director NameMr Alexander Munro
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2017)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address105 Crewe Road South
Edinburgh
EH4 2PB
Scotland
Director NameMr Chi Lam Tsui
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 February 2020)
RoleChef
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMr Ritchie Callaghan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed14 February 2018(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 2019)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address21 Broomhall Place
Edinburgh
EH12 7PE
Scotland

Location

Registered Address96 Saughton Mains Gardens
Edinburgh
Midlothian
EH11 3GW
Scotland
ConstituencyEdinburgh West
WardSighthill/Gorgie

Shareholders

2 at £1Sinclair Henderson
66.67%
Ordinary
1 at £1Elizabeth Reilly
33.33%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

13 October 2022Notification of Zuber Miah as a person with significant control on 11 October 2022 (2 pages)
13 October 2022Confirmation statement made on 11 October 2022 with updates (5 pages)
13 October 2022Termination of appointment of Hue Thanh Do as a director on 11 October 2022 (1 page)
13 October 2022Appointment of Mr Zuber Miah as a director on 11 October 2022 (2 pages)
13 October 2022Cessation of Ping on Holdings Ltd as a person with significant control on 11 October 2022 (1 page)
13 October 2022Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland to 96 Saughton Mains Gardens Edinburgh Midlothian EH11 3GW on 13 October 2022 (1 page)
28 September 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
23 February 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
24 September 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
22 February 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
8 July 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
6 March 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
17 February 2020Termination of appointment of Chi Lam Tsui as a director on 12 February 2020 (1 page)
13 February 2020Cessation of Hue Thanh Do as a person with significant control on 1 October 2018 (1 page)
13 February 2020Confirmation statement made on 1 October 2018 with updates (5 pages)
13 February 2020Notification of Ping on Holdings Ltd as a person with significant control on 1 October 2018 (2 pages)
21 January 2020Registered office address changed from 10 Roseburn Terrace Edinburgh EH12 6AW Scotland to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 21 January 2020 (1 page)
21 January 2020Director's details changed for Ms Hue Thanh Do on 21 January 2020 (2 pages)
21 January 2020Director's details changed for Mr Chi Lam Tsui on 21 January 2020 (2 pages)
20 December 2019Registered office address changed from 21 Broomhall Place Edinburgh EH12 7PE Scotland to 10 Roseburn Terrace Edinburgh EH12 6AW on 20 December 2019 (1 page)
20 December 2019Termination of appointment of Ritchie Glenn Callaghan as a director on 19 December 2019 (1 page)
6 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
22 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
14 September 2018Registered office address changed from 105 Crewe Road South Edinburgh EH4 2PB Scotland to 21 Broomhall Place Edinburgh EH12 7PE on 14 September 2018 (1 page)
8 March 2018Director's details changed for Miss Hue Thanh Do on 8 March 2018 (2 pages)
8 March 2018Appointment of Ms Hue Thanh Do as a director on 8 March 2018 (2 pages)
8 March 2018Termination of appointment of Hue Thanh Do as a director on 8 March 2018 (1 page)
8 March 2018Current accounting period shortened from 25 November 2018 to 30 September 2018 (1 page)
20 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
15 February 2018Appointment of Mr Ritchie Glenn Callaghan as a director on 14 February 2018 (2 pages)
30 January 2018Appointment of Mr Chi Lam Tsui as a director on 30 January 2018 (2 pages)
8 December 2017Termination of appointment of Alexander Munro as a director on 1 December 2017 (1 page)
8 December 2017Termination of appointment of Alexander Munro as a director on 1 December 2017 (1 page)
8 December 2017Registered office address changed from 19 Fraser Avenue Edinburgh EH5 2AF Scotland to 105 Crewe Road South Edinburgh EH4 2PB on 8 December 2017 (1 page)
27 November 2017Accounts for a dormant company made up to 25 November 2017 (2 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 25 November 2017 (2 pages)
30 November 2016Accounts for a dormant company made up to 25 November 2016 (2 pages)
30 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
30 November 2016Termination of appointment of Sinclair Henderson as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Sinclair Henderson as a secretary on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Sinclair Henderson as a director on 30 November 2016 (1 page)
30 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 25 November 2016 (2 pages)
30 November 2016Termination of appointment of Elizabeth Reilly as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Elizabeth Reilly as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Sinclair Henderson as a secretary on 30 November 2016 (1 page)
29 November 2016Previous accounting period shortened from 30 November 2016 to 25 November 2016 (1 page)
29 November 2016Previous accounting period shortened from 30 November 2016 to 25 November 2016 (1 page)
16 August 2016Termination of appointment of Hung Ping Li as a director on 7 August 2016 (1 page)
16 August 2016Termination of appointment of Hung Ping Li as a director on 7 August 2016 (1 page)
28 July 2016Appointment of Miss Hung Ping Li as a director on 28 July 2016 (2 pages)
28 July 2016Appointment of Miss Hue Thanh Do as a director on 28 July 2016 (2 pages)
28 July 2016Appointment of Miss Hung Ping Li as a director on 28 July 2016 (2 pages)
28 July 2016Appointment of Miss Hue Thanh Do as a director on 28 July 2016 (2 pages)
28 July 2016Registered office address changed from 5 Saughton Crescent Edinburgh Midlothian EH12 5SJ to 19 Fraser Avenue Edinburgh EH5 2AF on 28 July 2016 (1 page)
28 July 2016Registered office address changed from 5 Saughton Crescent Edinburgh Midlothian EH12 5SJ to 19 Fraser Avenue Edinburgh EH5 2AF on 28 July 2016 (1 page)
28 July 2016Appointment of Mr Alexander Munro as a director on 28 July 2016 (2 pages)
28 July 2016Appointment of Mr Alexander Munro as a director on 28 July 2016 (2 pages)
1 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3
(4 pages)
1 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3
(4 pages)
1 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(4 pages)
1 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(4 pages)
2 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3
(4 pages)
2 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3
(4 pages)
2 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
3 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
3 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
1 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
1 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
13 January 2011Termination of appointment of Mandy Henderson as a director (1 page)
13 January 2011Termination of appointment of Mandy Henderson as a director (1 page)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)