Company number SC262774
Status Active
Incorporation Date 2 February 2004
Company Type Private Limited Company
Address 65 OCHILTREE CRESCENT, MID CALDER, WEST LOTHIAN, EH53 0RT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 28 February 2017; Confirmation statement made on 15 January 2017 with updates; Accounts for a dormant company made up to 28 February 2016. The most likely internet sites of 561 EDIN LTD. are www.561edin.co.uk, and www.561-edin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Kirknewton Rail Station is 2.4 miles; to Bathgate Rail Station is 5.8 miles; to North Queensferry Rail Station is 9.6 miles; to Inverkeithing Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.561 Edin Ltd is a Private Limited Company.
The company registration number is SC262774. 561 Edin Ltd has been working since 02 February 2004.
The present status of the company is Active. The registered address of 561 Edin Ltd is 65 Ochiltree Crescent Mid Calder West Lothian Eh53 0rt. . MCMILLAN, David is a Director of the company. NEILL, Hazel Anne is a Director of the company. Secretary BAIN, Pollie Elizabeth has been resigned. Secretary GLADWIN, Johanna Katherine has been resigned. Secretary GLADWIN, Joyce has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BAIN, Allan has been resigned. Director GLADWIN, Johanna Katherine has been resigned. Director GLADWIN, Joyce has been resigned. Director GLADWIN, Ross William has been resigned. Director GLADWIN, William Ogilvie has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
GLADWIN, Joyce
Resigned: 08 April 2005
Appointed Date: 24 December 2004
Nominee Secretary
BRIAN REID LTD.
Resigned: 02 February 2004
Appointed Date: 02 February 2004
Director
BAIN, Allan
Resigned: 18 August 2014
Appointed Date: 08 April 2005
72 years old
Director
GLADWIN, Joyce
Resigned: 08 April 2005
Appointed Date: 02 February 2004
91 years old
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 02 February 2004
Appointed Date: 02 February 2004
Persons With Significant Control
David Mcmillan
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Hazel Anne Neill
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
561 EDIN LTD. Events
28 Feb 2017
Accounts for a dormant company made up to 28 February 2017
17 Jan 2017
Confirmation statement made on 15 January 2017 with updates
29 Feb 2016
Accounts for a dormant company made up to 28 February 2016
16 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
03 Mar 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 41 more events
03 Mar 2004
New secretary appointed;new director appointed
03 Mar 2004
New director appointed
04 Feb 2004
Secretary resigned
04 Feb 2004
Director resigned
02 Feb 2004
Incorporation