Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 243 EDIN LTD.
Company Information for

243 EDIN LTD.

9 Ainslie Place, Edinburgh, MIDLOTHIAN, EH3 6AT,
Company Registration Number
SC308295
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 243 Edin Ltd.
243 EDIN LTD. was founded on 2006-09-08 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". 243 Edin Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
243 EDIN LTD.
 
Legal Registered Office
9 Ainslie Place
Edinburgh
MIDLOTHIAN
EH3 6AT
Other companies in EH4
 
Filing Information
Company Number SC308295
Company ID Number SC308295
Date formed 2006-09-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-09-30
Account next due 30/06/2025
Latest return 2024-02-13
Return next due 06/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-31 06:26:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 243 EDIN 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 243 EDIN LTD.

Current Directors
Officer Role Date Appointed
RITCHIE GLENN CALLAGHAN
Director 2018-02-15
HUE THANH DO
Director 2017-12-01
CHI LAM TSUI
Director 2018-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER MUNRO
Director 2015-05-07 2017-12-01
JANE ELIZABETH MUNRO
Director 2017-06-01 2017-12-01
CHI YIU CHAN
Director 2015-05-07 2017-06-01
HUE THANH DO
Director 2015-05-07 2017-06-01
SIMON PETER BRUCE
Company Secretary 2006-09-08 2015-05-07
PETER MUNRO WILSON BRUCE
Director 2006-09-08 2015-05-07
SIMON PETER BRUCE
Director 2006-09-08 2015-05-07
VICTORIA MUNRO
Director 2006-09-08 2015-05-07
BRIAN REID LTD.
Nominated Secretary 2006-09-08 2006-09-08
STEPHEN MABBOTT LTD.
Nominated Director 2006-09-08 2006-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RITCHIE GLENN CALLAGHAN TAXI FOR HIRE LTD. Director 2018-02-14 CURRENT 2012-03-02 Active
RITCHIE GLENN CALLAGHAN LOCHERBY ENTERPRISES LTD. Director 2018-02-14 CURRENT 2000-10-04 Active - Proposal to Strike off
RITCHIE GLENN CALLAGHAN 1287 EDIN LIMITED Director 2018-02-14 CURRENT 2010-11-25 Active
RITCHIE GLENN CALLAGHAN 1020 TAXIS LTD. Director 2017-11-14 CURRENT 2017-11-09 Active
RITCHIE GLENN CALLAGHAN TAXI 1312 LIMITED Director 2017-03-13 CURRENT 2013-06-27 Active
RITCHIE GLENN CALLAGHAN TAXI 1036 LIMITED Director 2016-03-10 CURRENT 1998-09-02 Active
RITCHIE GLENN CALLAGHAN TITANIUM EXECUTIVE CARS LTD Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2018-01-09
RITCHIE GLENN CALLAGHAN 1070 TAXIS LTD. Director 2014-03-26 CURRENT 2007-01-24 Active
RITCHIE GLENN CALLAGHAN TAXI 387 LIMITED Director 2012-01-06 CURRENT 2000-09-06 Active
HUE THANH DO W&K TAXIS LTD Director 2018-02-05 CURRENT 2018-02-05 Dissolved 2018-06-12
HUE THANH DO W&J PROPERTY MANAGEMENT LTD Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
HUE THANH DO GO GO TAXI INVESTMENTS COMPANY LTD Director 2016-06-07 CURRENT 2016-06-07 Active - Proposal to Strike off
HUE THANH DO LOCHERBY ENTERPRISES LTD. Director 2016-06-06 CURRENT 2000-10-04 Active - Proposal to Strike off
CHI LAM TSUI HANOI VIETNAMESE STREET DELIGHTS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active - Proposal to Strike off
CHI LAM TSUI TAXI FOR HIRE LTD. Director 2018-01-30 CURRENT 2012-03-02 Active
CHI LAM TSUI LOCHERBY ENTERPRISES LTD. Director 2018-01-30 CURRENT 2000-10-04 Active - Proposal to Strike off
CHI LAM TSUI 1287 EDIN LIMITED Director 2018-01-30 CURRENT 2010-11-25 Active

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
2024-11-05SECOND GAZETTE not voluntary dissolution
2024-08-20FIRST GAZETTE notice for voluntary strike-off
2024-08-14Application to strike the company off the register
2024-03-27CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES
2023-06-2030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2022-09-2830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2021-09-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES
2020-07-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CHI LAM TSUI
2020-02-13PSC02Notification of Ping on Holdings Ltd as a person with significant control on 2018-10-01
2020-02-13PSC07CESSATION OF HUE THANH DO AS A PERSON OF SIGNIFICANT CONTROL
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2020-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/20 FROM 10 Roseburn Terrace Edinburgh EH12 6AW Scotland
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RITCHIE GLENN CALLAGHAN
2019-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/19 FROM 21 Broomhall Place Edinburgh EH12 7PE Scotland
2019-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/18 FROM 105 Crewe Road South Edinburgh EH4 2PB Scotland
2018-03-08AA01Current accounting period extended from 08/09/18 TO 30/09/18
2018-02-20AP01DIRECTOR APPOINTED MR RITCHIE GLENN CALLAGHAN
2018-01-30AP01DIRECTOR APPOINTED MR CHI LAM TSUI
2017-12-08AP01DIRECTOR APPOINTED MS HUE THANH DO
2017-12-08PSC04Change of details for Ms Hue Thanh Do as a person with significant control on 2017-12-01
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MUNRO
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/17 FROM 19 Fraser Avenue Edinburgh Midlothian EH5 2AF
2017-12-08PSC07CESSATION OF ALEXANDER MUNRO AS A PERSON OF SIGNIFICANT CONTROL
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE MUNRO
2017-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 08/09/17
2017-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MUNRO
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-06-13AP01DIRECTOR APPOINTED MRS JANE ELIZABETH MUNRO
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR HUE DO
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CHI CHAN
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 08/09/16
2016-07-06AA01Current accounting period shortened from 30/09/16 TO 08/09/16
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-30AR0108/09/15 ANNUAL RETURN FULL LIST
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER MUNRO WILSON BRUCE
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRUCE
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MUNRO
2015-09-09TM02APPOINTMENT TERMINATED, SECRETARY SIMON BRUCE
2015-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-05-12AP01DIRECTOR APPOINTED MRS HUE THANH DO
2015-05-12AP01DIRECTOR APPOINTED ALEXANDER MUNRO
2015-05-12AP01DIRECTOR APPOINTED MR CHI YIU CHAN
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 2 FERRY GAIT GARDENS EDINBURGH MIDLOTHIAN EH4 4GQ
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2015 FROM, 2 FERRY GAIT GARDENS, EDINBURGH, MIDLOTHIAN, EH4 4GQ
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-08AR0108/09/14 FULL LIST
2014-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-14AR0108/09/13 FULL LIST
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MUNRO WILSON BRUCE / 16/09/2013
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MUNRO WILSON BRUCE / 10/09/2013
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 18 KIMMERGHAME DRIVE EDINBURGH EH4 2GJ UNITED KINGDOM
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2013 FROM, 18 KIMMERGHAME DRIVE, EDINBURGH, EH4 2GJ, UNITED KINGDOM
2013-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MUNRO / 10/01/2013
2012-10-26AR0108/09/12 FULL LIST
2012-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-18AR0108/09/11 FULL LIST
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM C/O 243 EDIN LTD 76/2 THE GREEN EDINBURGH EH4 5BH UNITED KINGDOM
2011-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM, C/O 243 EDIN LTD, 76/2 THE GREEN, EDINBURGH, EH4 5BH, UNITED KINGDOM
2010-10-20AR0108/09/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MUNRO / 08/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MUNRO WILSON BRUCE / 08/09/2010
2010-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-16AR0108/09/09 FULL LIST
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 18 KIMMERGHAME DRIVE EDINBURGH MIDLOTHIAN EH4 2GJ
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM, 18 KIMMERGHAME DRIVE, EDINBURGH, MIDLOTHIAN, EH4 2GJ
2009-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-11-07363sRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 76/2 THE GREEN EDINBURGH EH4 5DH
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM, 76/2 THE GREEN, EDINBURGH, EH4 5DH
2008-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BRUCE / 19/06/2008
2008-06-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON BRUCE / 19/06/2008
2007-10-15363sRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-04-02288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-12288bDIRECTOR RESIGNED
2006-09-12288bSECRETARY RESIGNED
2006-09-08NEWINCINCORPORATION 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 243 EDIN 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 243 EDIN LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
243 EDIN LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

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
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-08
Annual Accounts
2017-09-08
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 243 EDIN LTD.

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 243 EDIN LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for 243 EDIN LTD.
Trademarks
We have not found any records of 243 EDIN LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 243 EDIN 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 243 EDIN LTD. are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where 243 EDIN 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 243 EDIN 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 243 EDIN 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.