Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDINBURGH 261 LTD.
Company Information for

EDINBURGH 261 LTD.

45 THOMSON DRIVE, REDDING, FALKIRK, FK2 9GN,
Company Registration Number
SC256757
Private Limited Company
Active

Company Overview

About Edinburgh 261 Ltd.
EDINBURGH 261 LTD. was founded on 2003-09-29 and has its registered office in Falkirk. The organisation's status is listed as "Active". Edinburgh 261 Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EDINBURGH 261 LTD.
 
Legal Registered Office
45 THOMSON DRIVE
REDDING
FALKIRK
FK2 9GN
Other companies in G69
 
Filing Information
Company Number SC256757
Company ID Number SC256757
Date formed 2003-09-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-10-05 15:57:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDINBURGH 261 LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDINBURGH 261 LTD.

Current Directors
Officer Role Date Appointed
JAMES THOMAS TIFFNEY
Director 2012-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PEOPLES COWE
Director 2014-03-07 2018-06-11
DAMIAN MARK ANDREW FARRELL
Director 2014-03-07 2018-06-11
JOHN FRANCIS KENNEDY
Director 2009-11-20 2014-03-07
MICHELLE MARIE KENNEDY
Director 2009-11-20 2014-03-07
JAMES THOMAS TIFFNEY
Company Secretary 2004-09-01 2009-11-30
IAN ROBERT SKELDON
Director 2004-09-01 2009-11-30
JAMES THOMAS TIFFNEY
Director 2004-09-01 2009-11-30
SAMANTHA DRIFFIL
Director 2003-09-29 2004-10-27
ALMA MARIA DRIFFIL
Company Secretary 2003-09-29 2004-09-01
GEORGE ALEXANDER BRYDON
Director 2003-09-29 2004-02-16
BRIAN REID LTD.
Nominated Secretary 2003-09-29 2003-09-29
STEPHEN MABBOTT LTD.
Nominated Director 2003-09-29 2003-09-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/24
2024-09-17CONFIRMATION STATEMENT MADE ON 13/09/24, WITH NO UPDATES
2023-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-09-14CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-08-31DIRECTOR APPOINTED STEPHEN GEORGE GIBSON
2022-08-31DIRECTOR APPOINTED KATIE IRENE GIBSON
2022-08-31REGISTERED OFFICE CHANGED ON 31/08/22 FROM 30 Rae's Gardens Bonnyrigg EH19 2DP Scotland
2022-08-31APPOINTMENT TERMINATED, DIRECTOR STEVEN MITCHELL
2022-02-14APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS TIFFNEY
2022-02-14CESSATION OF JAMES THOMAS TIFFNEY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14APPOINTMENT TERMINATED, DIRECTOR ALAN WICKSTED
2022-02-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MITCHELL
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM 182/7 Greendykes Road Edinburgh EH16 4EH Scotland
2021-09-08AP01DIRECTOR APPOINTED STEVEN MITCHELL
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-03-06AP01DIRECTOR APPOINTED ALAN WICKSTED
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-07-11PSC04Change of details for James Thomas Tiffany as a person with significant control on 2018-06-11
2018-06-27PSC07CESSATION OF DAMIAN MARK ANDREW FARRELL AS A PSC
2018-06-27PSC07CESSATION OF JOHN PEOPLES COWE AS A PSC
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COWE
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN FARRELL
2018-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES THOMAS TIFFANY
2018-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/18 FROM 55 Muirhead Road Baillieston Glasgow G69 7HA
2017-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-08AR0119/09/15 ANNUAL RETURN FULL LIST
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-30AR0119/09/14 ANNUAL RETURN FULL LIST
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/14 FROM 182/7 Greendykes Road Edinburgh EH16 4EH Scotland
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE KENNEDY
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/14 FROM 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland
2014-03-10AP01DIRECTOR APPOINTED MR DAMIAN MARK ANDREW FARRELL
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 182/7 GREENDYKES ROAD EDINBURGH MIDLOTHIAN EH16 4EH
2014-03-10AP01DIRECTOR APPOINTED MR JOHN PEOPLES COWE
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-09-19AR0119/09/13 FULL LIST
2012-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-10AR0119/09/12 FULL LIST
2012-01-27AP01DIRECTOR APPOINTED JAMES THOMAS TIFFNEY
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 109 OXGANGS BANK EDINBURGH MIDLOTHIAN EH13 9LN
2011-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-28AR0119/09/11 FULL LIST
2010-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-01AR0119/09/10 FULL LIST
2010-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY JAMES TIFFNEY
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN SKELDON
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TIFFNEY
2009-11-20AP01DIRECTOR APPOINTED MICHELLE MARIE KENNEDY
2009-11-20AP01DIRECTOR APPOINTED JOHN FRANCIS KENNEDY
2009-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 182-7 GREENDYKES ROAD EDINBURGH LOTHIAN EH16 4EH
2009-09-22363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 182-7 GREENDYKES ROAD EDINBURGH LOTHIAN EH16 4EQ
2009-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / IAN SKELDON / 01/11/2008
2008-09-19363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-09-27363sRETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS
2007-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-09-25363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-09-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-23363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2004-11-24287REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 9/5 WAUCHOPE HOUSE EDINBURGH LOTHIAN EH16 4EX
2004-10-29288bDIRECTOR RESIGNED
2004-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-09-23363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-09-02288bSECRETARY RESIGNED
2004-09-02288aNEW DIRECTOR APPOINTED
2004-09-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-02287REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 19/4 NORTHFIELD DRIVE EDINBURGH EH8 7RJ
2004-02-18288bDIRECTOR RESIGNED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-05288aNEW SECRETARY APPOINTED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-10-01288bDIRECTOR RESIGNED
2003-10-01288bSECRETARY RESIGNED
2003-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EDINBURGH 261 LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDINBURGH 261 LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDINBURGH 261 LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30
Annual Accounts
2022-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDINBURGH 261 LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-01 £ 2
Shareholder Funds 2012-10-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDINBURGH 261 LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for EDINBURGH 261 LTD.
Trademarks
We have not found any records of EDINBURGH 261 LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDINBURGH 261 LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EDINBURGH 261 LTD. are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EDINBURGH 261 LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDINBURGH 261 LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDINBURGH 261 LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1