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

TRANSPORT FOR EDINBURGH LIMITED

55 ANNANDALE STREET, EDINBURGH, MIDLOTHIAN, EH7 4AZ,
Company Registration Number
SC443895
Private Limited Company
Active

Company Overview

About Transport For Edinburgh Ltd
TRANSPORT FOR EDINBURGH LIMITED was founded on 2013-02-28 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Transport For Edinburgh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TRANSPORT FOR EDINBURGH LIMITED
 
Legal Registered Office
55 ANNANDALE STREET
EDINBURGH
MIDLOTHIAN
EH7 4AZ
Other companies in EH7
 
Previous Names
RANDOTTE (NO. 700) LIMITED04/03/2013
Filing Information
Company Number SC443895
Company ID Number SC443895
Date formed 2013-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 07:55:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSPORT FOR EDINBURGH LIMITED
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 TRANSPORT FOR EDINBURGH LIMITED

Current Directors
Officer Role Date Appointed
CHARLES WILLIAM BOOTH
Director 2017-05-25
STEVEN CASSIDY
Director 2013-12-18
KAREN DORAN
Director 2017-06-29
CALLUM LAIDLAW
Director 2017-05-25
GEORGE EDWARD LOWDER
Director 2016-01-07
LESLEY JANE MACINNES
Director 2017-06-29
JAMES MCLEAN HENDERSON MCFARLANE
Director 2015-07-01
CHARLES WILLIAM MONHEIM
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
D.W. COMPANY SERVICES LIMITED
Company Secretary 2015-12-18 2018-03-23
CAMERON BLYTH DAY
Director 2017-05-25 2017-06-29
ADAM ROBERT MCVEY
Director 2014-06-26 2017-06-29
NIGEL DAVID BAGSHAW
Director 2013-11-08 2017-05-25
LESLEY ADELAIDE HINDS
Director 2013-11-08 2017-05-25
IAIN WHYTE
Director 2016-08-25 2017-05-25
JOANNA CLAIRE MOWAT
Director 2013-11-08 2016-07-01
WILLIAM DEVLIN
Director 2013-11-08 2016-04-16
WILLIAM WATSON CAMPBELL
Director 2013-11-08 2016-03-31
WILLIAM IAN GOLD CRAIG
Director 2013-11-08 2016-01-31
NORMAN JAMES STRACHAN
Company Secretary 2013-10-28 2015-08-23
NORMAN JAMES STRACHAN
Director 2013-11-08 2015-08-23
ANTHONY DEPLEDGE
Director 2013-12-18 2015-06-26
ANN FAULDS
Director 2013-12-18 2014-11-12
ARCHIBALD STEVEN CARDOWNIE
Director 2013-11-08 2014-06-26
ALASTAIR DAVID MACLEAN
Director 2013-03-01 2013-11-08
ANDREW JOHN BLAIN
Director 2013-02-28 2013-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN CASSIDY ESP SYSTEX HOLDINGS LIMITED Director 2015-11-17 CURRENT 2010-01-12 Active
STEVEN CASSIDY VIAQQIO LIMITED Director 2014-04-14 CURRENT 2003-10-13 Active - Proposal to Strike off
STEVEN CASSIDY LOTHIAN BUSES LIMITED Director 2014-02-06 CURRENT 1986-01-17 Active
STEVEN CASSIDY MMM TECHNOLOGIES LTD. Director 2013-02-18 CURRENT 2013-02-18 Dissolved 2014-08-22
STEVEN CASSIDY MMM RESEARCH LTD. Director 2013-02-18 CURRENT 2013-02-18 Dissolved 2014-08-22
KAREN DORAN ENERGY FOR EDINBURGH LIMITED Director 2017-06-29 CURRENT 2016-11-08 Active
GEORGE EDWARD LOWDER SVR EXITUS Director 2016-08-18 CURRENT 2009-09-15 Active - Proposal to Strike off
GEORGE EDWARD LOWDER EDINBURGH TRAMS LIMITED Director 2016-02-26 CURRENT 2013-06-03 Active
LESLEY JANE MACINNES TRANSFORM SCOTLAND Director 2017-10-11 CURRENT 1997-12-18 Active
LESLEY JANE MACINNES ENERGY FOR EDINBURGH LIMITED Director 2017-06-29 CURRENT 2016-11-08 Active
JAMES MCLEAN HENDERSON MCFARLANE LOTHIAN BUSES LIMITED Director 2015-07-01 CURRENT 1986-01-17 Active
CHARLES WILLIAM MONHEIM EDINBURGH TRAMS LIMITED Director 2015-07-01 CURRENT 2013-06-03 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
2024-05-2317/04/24 STATEMENT OF CAPITAL GBP 61878139
2024-01-10APPOINTMENT TERMINATED, DIRECTOR DONALD ANDREW MACLEOD
2023-10-19CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-06-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-2628/03/23 STATEMENT OF CAPITAL GBP 53878139
2022-09-27CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-11AP01DIRECTOR APPOINTED JULIA DEBORA BANDEL
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HELEN INNES MILLER
2022-06-29SH0127/06/22 STATEMENT OF CAPITAL GBP 41878139
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-09-08RP04CS01
2021-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAISY NARAYANAN
2021-05-26RES10Resolutions passed:
  • Resolution of allotment of securities
2021-05-25SH0121/05/21 STATEMENT OF CAPITAL GBP 33878139
2021-05-05AP01DIRECTOR APPOINTED ANDREW DAVID NEAL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-15SH0104/06/20 STATEMENT OF CAPITAL GBP 22955139
2020-06-15RES10Resolutions passed:
  • Resolution of allotment of securities
2020-04-30MEM/ARTSARTICLES OF ASSOCIATION
2020-04-29RES01ADOPT ARTICLES 29/04/20
2020-04-29SH10Particulars of variation of rights attached to shares
2020-04-29SH08Change of share class name or designation
2020-04-28SH10Particulars of variation of rights attached to shares
2020-04-28SH08Change of share class name or designation
2020-04-28MEM/ARTSARTICLES OF ASSOCIATION
2020-04-28RES01ADOPT ARTICLES 28/04/20
2020-03-05AP01DIRECTOR APPOINTED MS DAISY NARAYANAN
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLENE WALLACE
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-10-18RES10Resolutions passed:
  • Resolution of allotment of securities
2019-10-18RP04SH01Second filing of capital allotment of shares GBP14,624,139
2019-10-07AP01DIRECTOR APPOINTED DR GEORGE MCLEAN HAZEL
2019-09-02SH0121/08/19 STATEMENT OF CAPITAL GBP 5824139
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM BOOTH
2019-07-09AP01DIRECTOR APPOINTED MS CLAIRE HELEN INNES MILLER
2019-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-10AP01DIRECTOR APPOINTED MR DONALD ANDREW MACLEOD
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CASSIDY
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-08-17AP01DIRECTOR APPOINTED CHARLENE WALLACE
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM MONHEIM
2018-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-28TM02Termination of appointment of D.W. Company Services Limited on 2018-03-23
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 5824139
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-07-11AP01DIRECTOR APPOINTED MS LESLEY JANE MACINNES
2017-07-11AP01DIRECTOR APPOINTED COUNCILLOR KAREN DORAN
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON DAY
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MCVEY
2017-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-13AP01DIRECTOR APPOINTED MR CAMERON BLYTH DAY
2017-06-13AP01DIRECTOR APPOINTED MR CALLUM LAIDLAW
2017-06-13AP01DIRECTOR APPOINTED MR CHARLES WILLIAM BOOTH
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY HINDS
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BAGSHAW
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WHYTE
2016-10-13AP01DIRECTOR APPOINTED COUNCILLOR IAIN WHYTE
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 5824139
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-10-12AD03Registers moved to registered inspection location of Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCLEAN HENDERSON MCFARLANE / 25/09/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM MONHEIM / 25/09/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD LOWDER / 25/09/2016
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MOWAT
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MOWAT
2016-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-19MISCAD03 - REGISTER OF PSC'S AT SAIL ADDRESS
2016-05-11AP04CORPORATE SECRETARY APPOINTED D.W. COMPANY SERVICES LIMITED
2016-05-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-05-10AD02SAIL ADDRESS CREATED
2016-05-04AP01DIRECTOR APPOINTED GEORGE EDWARD LOWDER
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DEVLIN
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAMPBELL
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CRAIG
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 5824139
2015-10-05AR0125/09/15 FULL LIST
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN STRACHAN
2015-08-24TM02APPOINTMENT TERMINATED, SECRETARY NORMAN STRACHAN
2015-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-22AP01DIRECTOR APPOINTED JAMES MCLEAN HENDERSON MCFARLANE
2015-07-22AP01DIRECTOR APPOINTED CHARLES WILLIAM MONHEIM
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DEPLEDGE
2015-03-11ANNOTATIONClarification
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANN FAULDS
2014-11-04AP01DIRECTOR APPOINTED MR ADAM ROBERT MCVEY
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 5824139
2014-10-13AR0125/09/14 FULL LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD CARDOWNIE
2014-10-13AR0125/09/14 FULL LIST
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-09RES01ADOPT ARTICLES 28/05/2014
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CASSIDY / 14/02/2014
2014-02-17AR0117/02/14 FULL LIST
2014-02-03AP01DIRECTOR APPOINTED MS ANN FAULDS
2014-01-16AP01DIRECTOR APPOINTED DR STEVEN CASSIDY
2014-01-16AP01DIRECTOR APPOINTED MR ANTHONY DEPLEDGE
2013-11-22AP01DIRECTOR APPOINTED WILLIAM DEVLIN
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACLEAN
2013-11-22AP01DIRECTOR APPOINTED NORMAN JAMES STRACHAN
2013-11-22AP01DIRECTOR APPOINTED COUNCILLOR JOANNA CLAIRE MOWAT
2013-11-22AP01DIRECTOR APPOINTED MR WILLIAM IAN GOLD CRAIG
2013-11-22AP01DIRECTOR APPOINTED WILLIAM WATSON CAMPBELL
2013-11-22AP01DIRECTOR APPOINTED COUNCILLOR ARCHIBALD STEVEN CARDOWNIE
2013-11-22AP01DIRECTOR APPOINTED COUNCILLOR NIGEL DAVID BAGSHAW
2013-11-22AP01DIRECTOR APPOINTED COUNCILLOR LESLEY ADELAIDE HINDS
2013-11-01RES01ADOPT ARTICLES 28/10/2013
2013-11-01AP03SECRETARY APPOINTED NORMAN JAMES STRACHAN
2013-11-01AA01CURRSHO FROM 28/02/2014 TO 31/12/2013
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2013 FROM WAVERLEY COURT 4 EAST MARKET STREET EDINBURGH EH8 8BG
2013-11-01SH0128/10/13 STATEMENT OF CAPITAL GBP 5824139.00
2013-03-08AP01DIRECTOR APPOINTED ALASTAIR DAVID MACLEAN
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLAIN
2013-03-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-04CERTNMCOMPANY NAME CHANGED RANDOTTE (NO. 700) LIMITED CERTIFICATE ISSUED ON 04/03/13
2013-03-04RES15CHANGE OF NAME 01/03/2013
2013-02-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to TRANSPORT FOR EDINBURGH LIMITED 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 TRANSPORT FOR EDINBURGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRANSPORT FOR EDINBURGH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport

Intangible Assets
Patents
We have not found any records of TRANSPORT FOR EDINBURGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSPORT FOR EDINBURGH LIMITED
Trademarks
We have not found any records of TRANSPORT FOR EDINBURGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSPORT FOR EDINBURGH LIMITED. 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 (49390 - Other passenger land transport) as TRANSPORT FOR EDINBURGH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRANSPORT FOR EDINBURGH LIMITED 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 TRANSPORT FOR EDINBURGH LIMITED 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 TRANSPORT FOR EDINBURGH LIMITED 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.