Company NameEdinburgh Trams Limited
Company StatusActive
Company NumberSC451434
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr George Edward Lowder
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(2 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleChief Executive Transport For Edinburgh Ltd
Country of ResidenceScotland
Correspondence AddressTransport For Edinburgh Ltd Chief Executive's Suit
High Street
Edinburgh
EH1 1YJ
Scotland
Director NameMark Lea Harrison
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(3 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RolePublic Transport
Country of ResidenceUnited Kingdom
Correspondence Address1 Myreton Drive
Edinburgh
EH12 9GF
Scotland
Director NameAndrew David Neal
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(5 years after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressEdinburgh Trams 1 Myreton Drive
Edinburgh
EH12 9GF
Scotland
Director NameMr Peter Cushing
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleIndependant Consultation
Country of ResidenceEngland
Correspondence AddressEdinburgh Trams 1 Myreton Drive
Edinburgh
Scotland
EH12 9GF
Director NameMr Martin Richard Dean
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Trams 1 Myreton Drive
Edinburgh
EH12 9GF
Scotland
Director NameAlastair David Maclean
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(same day as company formation)
RoleDirector Of Corporate Governan
Country of ResidenceScotland
Correspondence AddressWaverley Court 4 East Market Street
Edinburgh
EH8 8BG
Scotland
Director NameNorman James Strachan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(2 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 2015)
RoleAccountant
Country of ResidenceUnited KIngdom
Correspondence Address55 Annandale Street
Edinburgh
EH7 4AZ
Scotland
Director NameWilliam Watson Campbell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(2 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address55 Annandale Street
Edinburgh
EH7 4AZ
Scotland
Director NameIan Craig
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(2 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Annandale Street
Edinburgh
EH7 4AZ
Scotland
Director NameMr Thomas Christopher Norris
Date of BirthAugust 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed30 August 2013(2 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Annandale Street
Edinburgh
EH7 4AZ
Scotland
Secretary NameNorman James Strachan
NationalityBritish
StatusResigned
Appointed24 September 2013(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 2015)
RoleCompany Director
Correspondence Address55 Annandale Street
Edinburgh
EH7 4AZ
Scotland
Director NameCharles William Monheim
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2015(2 years after company formation)
Appointment Duration3 years (resigned 30 June 2018)
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Trams 1 Myreton Drive
Edinburgh
EH12 9GF
Scotland
Director NameAndrew David Neal
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(2 years after company formation)
Appointment Duration3 years (resigned 30 June 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressEdinburgh Trams 1 Myreton Drive
Edinburgh
EH12 9GF
Scotland
Director NameMrs Charlene Wallace
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2020)
RoleCustomer Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Trams 1 Myreton Drive
Edinburgh
EH12 9GF
Scotland
Director NameMrs Charlene Wallace
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2020)
RoleCustomer Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Trams 1 Myreton Drive
Edinburgh
EH12 9GF
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed16 December 2015(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 2018)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websiteedinburghtrams.com
Telephone01434 578945
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered Address55 Annandale Street
Edinburgh
EH7 4AZ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Transport For Edinburgh LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,426,654
Gross Profit£6,426,654
Net Worth-£449,077
Cash£542,634
Current Liabilities£1,484,098

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
16 October 2023Statement of capital following an allotment of shares on 22 April 2022
  • GBP 36,054,001
(3 pages)
22 June 2023Full accounts made up to 31 December 2022 (47 pages)
28 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
10 August 2022Full accounts made up to 31 December 2021 (41 pages)
4 October 2021Statement of capital following an allotment of shares on 23 April 2021
  • GBP 28,054,001
(3 pages)
4 October 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
28 June 2021Full accounts made up to 31 December 2020 (42 pages)
2 December 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
2 December 2020Statement of capital following an allotment of shares on 4 June 2020
  • GBP 17,131,001
(3 pages)
2 July 2020Full accounts made up to 31 December 2019 (41 pages)
22 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(23 pages)
14 April 2020Change of share class name or designation (2 pages)
14 April 2020Particulars of variation of rights attached to shares (2 pages)
24 January 2020Termination of appointment of Charlene Wallace as a director on 14 January 2020 (1 page)
18 October 2019Second filing of a statement of capital following an allotment of shares on 21 August 2019
  • GBP 8,800,001
(7 pages)
1 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
5 September 2019Statement of capital following an allotment of shares on 21 August 2019
  • GBP 8,800,001
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/10/2019
(4 pages)
5 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2019Full accounts made up to 31 December 2018 (36 pages)
8 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
17 August 2018Appointment of Mr Martin Richard Dean as a director on 20 July 2018 (2 pages)
17 August 2018Appointment of Mr Peter Cushing as a director on 20 July 2018 (2 pages)
17 August 2018Appointment of Andrew David Neal as a director on 1 July 2018 (2 pages)
17 August 2018Appointment of Charlene Wallace as a director on 1 July 2018 (2 pages)
17 August 2018Termination of appointment of Charles William Monheim as a director on 30 June 2018 (1 page)
17 August 2018Termination of appointment of Charlene Wallace as a director on 30 June 2018 (1 page)
17 August 2018Termination of appointment of Andrew David Neal as a director on 30 June 2018 (1 page)
26 June 2018Full accounts made up to 31 December 2017 (30 pages)
28 March 2018Termination of appointment of D.W. Company Services Limited as a secretary on 23 March 2018 (1 page)
28 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
7 July 2017Full accounts made up to 31 December 2016 (25 pages)
7 July 2017Full accounts made up to 31 December 2016 (25 pages)
20 March 2017Appointment of Mark Lea Harrison as a director on 16 March 2017 (2 pages)
20 March 2017Appointment of Mark Lea Harrison as a director on 16 March 2017 (2 pages)
10 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
10 October 2016Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN (1 page)
10 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
10 October 2016Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN (1 page)
4 October 2016Director's details changed for Charles William Monheim on 25 September 2016 (2 pages)
4 October 2016Director's details changed for Andrew David Neal on 25 September 2016 (2 pages)
4 October 2016Director's details changed for George Edward Lowder on 25 September 2016 (2 pages)
4 October 2016Director's details changed for Andrew David Neal on 25 September 2016 (2 pages)
4 October 2016Director's details changed for George Edward Lowder on 25 September 2016 (2 pages)
4 October 2016Director's details changed for Mrs Charlene Wallace on 25 September 2016 (2 pages)
4 October 2016Director's details changed for Mrs Charlene Wallace on 25 September 2016 (2 pages)
4 October 2016Director's details changed for Charles William Monheim on 25 September 2016 (2 pages)
30 June 2016Full accounts made up to 31 December 2015 (28 pages)
30 June 2016Full accounts made up to 31 December 2015 (28 pages)
19 May 2016AD03 - register of psc's at sail address (2 pages)
19 May 2016AD03 - register of psc's at sail address (2 pages)
11 May 2016Register inspection address has been changed to Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN (1 page)
11 May 2016Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN (1 page)
11 May 2016Register inspection address has been changed to Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN (1 page)
11 May 2016Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN (1 page)
29 April 2016Appointment of George Edward Lowder as a director on 26 February 2016 (2 pages)
29 April 2016Appointment of George Edward Lowder as a director on 26 February 2016 (2 pages)
28 April 2016Termination of appointment of William Watson Campbell as a director on 31 March 2016 (1 page)
28 April 2016Termination of appointment of William Watson Campbell as a director on 31 March 2016 (1 page)
28 April 2016Appointment of D.W. Company Services Limited as a secretary on 16 December 2015 (2 pages)
28 April 2016Appointment of D.W. Company Services Limited as a secretary on 16 December 2015 (2 pages)
1 February 2016Termination of appointment of Ian Craig as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Ian Craig as a director on 31 January 2016 (1 page)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(5 pages)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(5 pages)
9 September 2015Appointment of Andrew David Neal as a director (3 pages)
9 September 2015Appointment of Andrew David Neal as a director (3 pages)
25 August 2015Appointment of Andrew David Neal as a director on 1 July 2015 (3 pages)
25 August 2015Appointment of Andrew David Neal as a director on 1 July 2015 (3 pages)
25 August 2015Appointment of Andrew David Neal as a director on 1 July 2015 (3 pages)
24 August 2015Termination of appointment of Norman James Strachan as a secretary on 23 August 2015 (1 page)
24 August 2015Termination of appointment of Norman James Strachan as a secretary on 23 August 2015 (1 page)
24 August 2015Termination of appointment of Norman James Strachan as a director on 23 August 2015 (1 page)
24 August 2015Termination of appointment of Norman James Strachan as a director on 23 August 2015 (1 page)
18 August 2015Full accounts made up to 31 December 2014 (26 pages)
18 August 2015Full accounts made up to 31 December 2014 (26 pages)
17 July 2015Appointment of Charles William Monheim as a director on 1 July 2015 (3 pages)
17 July 2015Appointment of Charles William Monheim as a director on 1 July 2015 (3 pages)
17 July 2015Appointment of Charles William Monheim as a director on 1 July 2015 (3 pages)
16 July 2015Appointment of Charlene Wallace as a director on 1 July 2015 (3 pages)
16 July 2015Appointment of Charlene Wallace as a director on 1 July 2015 (3 pages)
16 July 2015Appointment of Charlene Wallace as a director on 1 July 2015 (3 pages)
10 July 2015Termination of appointment of Thomas Christopher Norris as a director on 26 June 2015 (2 pages)
10 July 2015Termination of appointment of Thomas Christopher Norris as a director on 26 June 2015 (2 pages)
6 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(5 pages)
6 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(5 pages)
30 September 2014Full accounts made up to 31 December 2013 (23 pages)
30 September 2014Full accounts made up to 31 December 2013 (23 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(5 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(5 pages)
31 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
31 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 September 2013Appointment of Norman James Strachan as a secretary (3 pages)
27 September 2013Appointment of Norman James Strachan as a secretary (3 pages)
13 September 2013Registered office address changed from , Waverley Court 4 East Market Street, Edinburgh, EH8 8BG on 13 September 2013 (2 pages)
13 September 2013Appointment of Ian Craig as a director (3 pages)
13 September 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
13 September 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
13 September 2013Appointment of Ian Craig as a director (3 pages)
13 September 2013Registered office address changed from Waverley Court 4 East Market Street Edinburgh EH8 8BG on 13 September 2013 (2 pages)
10 September 2013Appointment of William Watson Campbell as a director (3 pages)
10 September 2013Appointment of Thomas Christopher Norris as a director (3 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 September 2013Appointment of Norman James Strachan as a director (3 pages)
10 September 2013Appointment of Thomas Christopher Norris as a director (3 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 September 2013Appointment of Norman James Strachan as a director (3 pages)
10 September 2013Termination of appointment of Alastair Maclean as a director (2 pages)
10 September 2013Appointment of William Watson Campbell as a director (3 pages)
10 September 2013Termination of appointment of Alastair Maclean as a director (2 pages)
3 June 2013Incorporation (41 pages)
3 June 2013Incorporation (41 pages)