High Street
Edinburgh
EH1 1YJ
Scotland
Director Name | Mark Lea Harrison |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2017(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Public Transport |
Country of Residence | United Kingdom |
Correspondence Address | 1 Myreton Drive Edinburgh EH12 9GF Scotland |
Director Name | Andrew David Neal |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(5 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Trams 1 Myreton Drive Edinburgh EH12 9GF Scotland |
Director Name | Mr Peter Cushing |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2018(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Independant Consultation |
Country of Residence | England |
Correspondence Address | Edinburgh Trams 1 Myreton Drive Edinburgh Scotland EH12 9GF |
Director Name | Mr Martin Richard Dean |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2018(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Trams 1 Myreton Drive Edinburgh EH12 9GF Scotland |
Director Name | Alastair David Maclean |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Role | Director Of Corporate Governan |
Country of Residence | Scotland |
Correspondence Address | Waverley Court 4 East Market Street Edinburgh EH8 8BG Scotland |
Director Name | Norman James Strachan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 2015) |
Role | Accountant |
Country of Residence | United KIngdom |
Correspondence Address | 55 Annandale Street Edinburgh EH7 4AZ Scotland |
Director Name | William Watson Campbell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 55 Annandale Street Edinburgh EH7 4AZ Scotland |
Director Name | Ian Craig |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Annandale Street Edinburgh EH7 4AZ Scotland |
Director Name | Mr Thomas Christopher Norris |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 August 2013(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Annandale Street Edinburgh EH7 4AZ Scotland |
Secretary Name | Norman James Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 2015) |
Role | Company Director |
Correspondence Address | 55 Annandale Street Edinburgh EH7 4AZ Scotland |
Director Name | Charles William Monheim |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2015(2 years after company formation) |
Appointment Duration | 3 years (resigned 30 June 2018) |
Role | Transport Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Trams 1 Myreton Drive Edinburgh EH12 9GF Scotland |
Director Name | Andrew David Neal |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(2 years after company formation) |
Appointment Duration | 3 years (resigned 30 June 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Trams 1 Myreton Drive Edinburgh EH12 9GF Scotland |
Director Name | Mrs Charlene Wallace |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2020) |
Role | Customer Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Trams 1 Myreton Drive Edinburgh EH12 9GF Scotland |
Director Name | Mrs Charlene Wallace |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2020) |
Role | Customer Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Trams 1 Myreton Drive Edinburgh EH12 9GF Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2015(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 2018) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | edinburghtrams.com |
---|---|
Telephone | 01434 578945 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | 55 Annandale Street Edinburgh EH7 4AZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Transport For Edinburgh LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,426,654 |
Gross Profit | £6,426,654 |
Net Worth | -£449,077 |
Cash | £542,634 |
Current Liabilities | £1,484,098 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
16 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Statement of capital following an allotment of shares on 22 April 2022
|
22 June 2023 | Full accounts made up to 31 December 2022 (47 pages) |
28 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
10 August 2022 | Full accounts made up to 31 December 2021 (41 pages) |
4 October 2021 | Statement of capital following an allotment of shares on 23 April 2021
|
4 October 2021 | Confirmation statement made on 25 September 2021 with updates (4 pages) |
28 June 2021 | Full accounts made up to 31 December 2020 (42 pages) |
2 December 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
2 December 2020 | Statement of capital following an allotment of shares on 4 June 2020
|
2 July 2020 | Full accounts made up to 31 December 2019 (41 pages) |
22 April 2020 | Resolutions
|
14 April 2020 | Change of share class name or designation (2 pages) |
14 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
24 January 2020 | Termination of appointment of Charlene Wallace as a director on 14 January 2020 (1 page) |
18 October 2019 | Second filing of a statement of capital following an allotment of shares on 21 August 2019
|
1 October 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
5 September 2019 | Statement of capital following an allotment of shares on 21 August 2019
|
5 September 2019 | Resolutions
|
10 June 2019 | Full accounts made up to 31 December 2018 (36 pages) |
8 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
17 August 2018 | Appointment of Mr Martin Richard Dean as a director on 20 July 2018 (2 pages) |
17 August 2018 | Appointment of Mr Peter Cushing as a director on 20 July 2018 (2 pages) |
17 August 2018 | Appointment of Andrew David Neal as a director on 1 July 2018 (2 pages) |
17 August 2018 | Appointment of Charlene Wallace as a director on 1 July 2018 (2 pages) |
17 August 2018 | Termination of appointment of Charles William Monheim as a director on 30 June 2018 (1 page) |
17 August 2018 | Termination of appointment of Charlene Wallace as a director on 30 June 2018 (1 page) |
17 August 2018 | Termination of appointment of Andrew David Neal as a director on 30 June 2018 (1 page) |
26 June 2018 | Full accounts made up to 31 December 2017 (30 pages) |
28 March 2018 | Termination of appointment of D.W. Company Services Limited as a secretary on 23 March 2018 (1 page) |
28 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
20 March 2017 | Appointment of Mark Lea Harrison as a director on 16 March 2017 (2 pages) |
20 March 2017 | Appointment of Mark Lea Harrison as a director on 16 March 2017 (2 pages) |
10 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
10 October 2016 | Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN (1 page) |
10 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
10 October 2016 | Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN (1 page) |
4 October 2016 | Director's details changed for Charles William Monheim on 25 September 2016 (2 pages) |
4 October 2016 | Director's details changed for Andrew David Neal on 25 September 2016 (2 pages) |
4 October 2016 | Director's details changed for George Edward Lowder on 25 September 2016 (2 pages) |
4 October 2016 | Director's details changed for Andrew David Neal on 25 September 2016 (2 pages) |
4 October 2016 | Director's details changed for George Edward Lowder on 25 September 2016 (2 pages) |
4 October 2016 | Director's details changed for Mrs Charlene Wallace on 25 September 2016 (2 pages) |
4 October 2016 | Director's details changed for Mrs Charlene Wallace on 25 September 2016 (2 pages) |
4 October 2016 | Director's details changed for Charles William Monheim on 25 September 2016 (2 pages) |
30 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
30 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
19 May 2016 | AD03 - register of psc's at sail address (2 pages) |
19 May 2016 | AD03 - register of psc's at sail address (2 pages) |
11 May 2016 | Register inspection address has been changed to Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN (1 page) |
11 May 2016 | Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN (1 page) |
11 May 2016 | Register inspection address has been changed to Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN (1 page) |
11 May 2016 | Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN (1 page) |
29 April 2016 | Appointment of George Edward Lowder as a director on 26 February 2016 (2 pages) |
29 April 2016 | Appointment of George Edward Lowder as a director on 26 February 2016 (2 pages) |
28 April 2016 | Termination of appointment of William Watson Campbell as a director on 31 March 2016 (1 page) |
28 April 2016 | Termination of appointment of William Watson Campbell as a director on 31 March 2016 (1 page) |
28 April 2016 | Appointment of D.W. Company Services Limited as a secretary on 16 December 2015 (2 pages) |
28 April 2016 | Appointment of D.W. Company Services Limited as a secretary on 16 December 2015 (2 pages) |
1 February 2016 | Termination of appointment of Ian Craig as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Ian Craig as a director on 31 January 2016 (1 page) |
1 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
9 September 2015 | Appointment of Andrew David Neal as a director (3 pages) |
9 September 2015 | Appointment of Andrew David Neal as a director (3 pages) |
25 August 2015 | Appointment of Andrew David Neal as a director on 1 July 2015 (3 pages) |
25 August 2015 | Appointment of Andrew David Neal as a director on 1 July 2015 (3 pages) |
25 August 2015 | Appointment of Andrew David Neal as a director on 1 July 2015 (3 pages) |
24 August 2015 | Termination of appointment of Norman James Strachan as a secretary on 23 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Norman James Strachan as a secretary on 23 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Norman James Strachan as a director on 23 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Norman James Strachan as a director on 23 August 2015 (1 page) |
18 August 2015 | Full accounts made up to 31 December 2014 (26 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (26 pages) |
17 July 2015 | Appointment of Charles William Monheim as a director on 1 July 2015 (3 pages) |
17 July 2015 | Appointment of Charles William Monheim as a director on 1 July 2015 (3 pages) |
17 July 2015 | Appointment of Charles William Monheim as a director on 1 July 2015 (3 pages) |
16 July 2015 | Appointment of Charlene Wallace as a director on 1 July 2015 (3 pages) |
16 July 2015 | Appointment of Charlene Wallace as a director on 1 July 2015 (3 pages) |
16 July 2015 | Appointment of Charlene Wallace as a director on 1 July 2015 (3 pages) |
10 July 2015 | Termination of appointment of Thomas Christopher Norris as a director on 26 June 2015 (2 pages) |
10 July 2015 | Termination of appointment of Thomas Christopher Norris as a director on 26 June 2015 (2 pages) |
6 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
31 October 2013 | Resolutions
|
31 October 2013 | Resolutions
|
27 September 2013 | Appointment of Norman James Strachan as a secretary (3 pages) |
27 September 2013 | Appointment of Norman James Strachan as a secretary (3 pages) |
13 September 2013 | Registered office address changed from , Waverley Court 4 East Market Street, Edinburgh, EH8 8BG on 13 September 2013 (2 pages) |
13 September 2013 | Appointment of Ian Craig as a director (3 pages) |
13 September 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
13 September 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
13 September 2013 | Appointment of Ian Craig as a director (3 pages) |
13 September 2013 | Registered office address changed from Waverley Court 4 East Market Street Edinburgh EH8 8BG on 13 September 2013 (2 pages) |
10 September 2013 | Appointment of William Watson Campbell as a director (3 pages) |
10 September 2013 | Appointment of Thomas Christopher Norris as a director (3 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Appointment of Norman James Strachan as a director (3 pages) |
10 September 2013 | Appointment of Thomas Christopher Norris as a director (3 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Appointment of Norman James Strachan as a director (3 pages) |
10 September 2013 | Termination of appointment of Alastair Maclean as a director (2 pages) |
10 September 2013 | Appointment of William Watson Campbell as a director (3 pages) |
10 September 2013 | Termination of appointment of Alastair Maclean as a director (2 pages) |
3 June 2013 | Incorporation (41 pages) |
3 June 2013 | Incorporation (41 pages) |