558 EDIN LTD.
Overview
| Company Name | 558 EDIN LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC284398 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 558 EDIN LTD.?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is 558 EDIN LTD. located?
| Registered Office Address | 136 Boden Street G40 3PX Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 558 EDIN LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for 558 EDIN LTD.?
| Last Confirmation Statement Made Up To | Jan 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 04, 2026 |
| Overdue | No |
What are the latest filings for 558 EDIN LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 04, 2026 with updates | 3 pages | CS01 | ||
Termination of appointment of David Baird Gilbert as a director on Jan 03, 2026 | 1 pages | TM01 | ||
Appointment of Qasim Ali Malik as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Director's details changed for Mrs Elizabeth Gibson Harris on Oct 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Colquhoun Harris on Oct 01, 2025 | 2 pages | CH01 | ||
Change of details for Mr Ian Colquhoun Harris as a person with significant control on Oct 01, 2025 | 2 pages | PSC04 | ||
Change of details for Mrs Elizabeth Gibson Harris as a person with significant control on Oct 01, 2025 | 2 pages | PSC04 | ||
Accounts for a dormant company made up to May 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Jan 04, 2025 with updates | 4 pages | CS01 | ||
Notification of Elizabeth Harris as a person with significant control on Jan 14, 2025 | 2 pages | PSC01 | ||
Cessation of Elizabeth Gibson Harris as a person with significant control on Jan 14, 2025 | 1 pages | PSC07 | ||
Termination of appointment of David Gilbert as a director on Jan 14, 2025 | 1 pages | TM01 | ||
Appointment of Mr David Baird Gilbert as a director on Jan 14, 2025 | 2 pages | AP01 | ||
Registered office address changed from 136 136 Boden Street Glasgow G40 3PX Scotland to 136 Boden Street Glasgow G40 3PX on Jan 10, 2025 | 1 pages | AD01 | ||
Registered office address changed from 98 Stewarton Drive Cambuslang Glasgow G72 8DJ Scotland to 136 136 Boden Street Glasgow G40 3PX on Jan 09, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to May 31, 2024 | 2 pages | AA | ||
Notification of Elizabeth Gibson Harris as a person with significant control on Apr 08, 2024 | 2 pages | PSC01 | ||
Cessation of Andrew Haggon as a person with significant control on Apr 08, 2024 | 1 pages | PSC07 | ||
Notification of Ian Colquhoun Harris as a person with significant control on Apr 08, 2024 | 2 pages | PSC01 | ||
Appointment of Mr David Gilbert as a director on Apr 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Elaine Haggon as a secretary on Apr 08, 2024 | 1 pages | TM02 | ||
Registered office address changed from 24/4 Citypark Way Edinburgh EH5 2DF Scotland to 98 Stewarton Drive Cambuslang Glasgow G72 8DJ on Apr 08, 2024 | 1 pages | AD01 | ||
Appointment of Mr Elizabeth Gibson Harris as a director on Apr 08, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ian Colquhoun Harris as a director on Apr 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Elaine Haggon as a director on Apr 08, 2024 | 1 pages | TM01 | ||
Who are the officers of 558 EDIN LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Elizabeth Gibson | Director | Muirton PH3 1ND Auchterarder The White House Scotland | Scotland | British | 110080001 | |||||
| HARRIS, Ian Colquhoun | Director | Muirton PH3 1ND Auchterarder The White House Scotland | Scotland | British | 110090008 | |||||
| MALIK, Qasim Ali | Director | Moat Place EH14 1NY Edinburgh 6/2 Scotland | Scotland | British | 343129690001 | |||||
| HAGGON, Elaine | Secretary | Stewarton Drive Cambuslang G72 8DJ Glasgow 98 Scotland | 303987800001 | |||||||
| LARNACH, Fiona June | Secretary | 4 Barnton Park Crescent EH4 6EP Edinburgh Midlothian | British | 106107340001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| GILBERT, David Baird | Director | Whitecraig Avenue Whitecraig EH21 8PB Musselburgh 80 Scotland | Scotland | British | 112745010001 | |||||
| GILBERT, David | Director | Whitecraig Avenue Whitecraig EH21 8PB Musselburgh 80 Scotland | Scotland | British | 321537300001 | |||||
| HAGGON, Andrew | Director | Citypark Way EH5 2DF Edinburgh 24/4 Scotland | Scotland | British | 292240910002 | |||||
| HAGGON, Elaine | Director | Hope Lane North EH15 2PT Edinburgh 17/3 Scotland | Scotland | British | 292241080001 | |||||
| LARNACH, Fiona June | Director | 4 Barnton Park Crescent EH4 6EP Edinburgh Midlothian | Scotland | British | 106107340001 | |||||
| LARNACH, John | Director | 4 Barnton Park Crescent EH4 6EP Edinburgh Midlothian | Scotland | British | 106107180001 | |||||
| SMART, Fordyce | Director | 36 Cameron Toll Gardens EH16 4TG Edinburgh Midlothian | British | 106107470001 | ||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of 558 EDIN LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Elizabeth Gibson Harris | Jan 14, 2025 | Muirton PH3 1ND Auchterarder The White House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Elizabeth Gibson Harris | Apr 08, 2024 | Stewarton Drive Cambuslang G72 8DJ Glasgow 98 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Ian Colquhoun Harris | Apr 08, 2024 | Muirton PH3 1ND Auchterarder The White House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Andrew Haggon | Jan 09, 2023 | Stewarton Drive Cambuslang G72 8DJ Glasgow 98 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr John Larnach | Apr 06, 2016 | Barnton Park Crescent EH4 6EP Edinburgh 4 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Fiona June Larnach | Apr 06, 2016 | Barnton Park Crescent EH4 6EP Edinburgh 4 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0