EDINBURGH TRAMS LIMITED

Register to unlock more data on OkredoRegister

EDINBURGH TRAMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC451434

Incorporation date

03/06/2013

Size

Full

Contacts

Registered address

Registered address

55 Annandale Street, Edinburgh EH7 4AZCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2013)
dot icon11/02/2026
Termination of appointment of Mark Lea Harrison as a director on 2026-01-31
dot icon01/12/2025
Appointment of Mrs Stephanie Céline Karine Rivet as a director on 2025-11-14
dot icon01/12/2025
Appointment of Mr Anthony Edward Hoath Rose as a director on 2025-11-14
dot icon28/11/2025
Termination of appointment of Peter Cushing as a director on 2025-11-14
dot icon28/11/2025
Appointment of Mr Iain Alexander Reid as a director on 2025-11-14
dot icon28/11/2025
Termination of appointment of Colin Angus Kerr as a director on 2025-11-14
dot icon28/11/2025
Appointment of Ms Wilhelmina Cornelia Strachan as a director on 2025-11-14
dot icon28/11/2025
Appointment of Professor Susan Catherine Deacon as a director on 2025-11-14
dot icon28/11/2025
Appointment of Mrs Sarah Jean Boyd as a director on 2025-11-14
dot icon28/11/2025
Termination of appointment of Martin Richard Dean as a director on 2025-11-14
dot icon28/11/2025
Appointment of Mr Mark David James Yexley as a director on 2025-11-14
dot icon08/10/2025
Confirmation statement made on 2025-09-25 with updates
dot icon07/08/2025
Statement of capital following an allotment of shares on 2025-05-02
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon07/01/2025
Termination of appointment of Andrew David Neal as a director on 2024-12-31
dot icon09/10/2024
Director's details changed for Mark Lea Harrison on 2024-10-09
dot icon09/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon26/09/2024
Statement of capital following an allotment of shares on 2024-04-19
dot icon12/09/2024
Appointment of Mr Colin Angus Kerr as a director on 2024-08-15
dot icon03/09/2024
Termination of appointment of George Edward Lowder as a director on 2024-08-31
dot icon28/06/2024
Full accounts made up to 2023-12-31
dot icon28/03/2024
Statement of capital following an allotment of shares on 2023-04-28
dot icon28/03/2024
Second filing of Confirmation Statement dated 2022-09-25
dot icon28/03/2024
Second filing of Confirmation Statement dated 2023-09-25
dot icon16/10/2023
Statement of capital following an allotment of shares on 2022-04-22
dot icon16/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon22/06/2023
Full accounts made up to 2022-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon10/08/2022
Full accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-09-25 with updates
dot icon04/10/2021
Statement of capital following an allotment of shares on 2021-04-23
dot icon28/06/2021
Full accounts made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-09-25 with updates
dot icon02/12/2020
Statement of capital following an allotment of shares on 2020-06-04
dot icon02/07/2020
Full accounts made up to 2019-12-31
dot icon22/04/2020
Resolutions
dot icon14/04/2020
Change of share class name or designation
dot icon14/04/2020
Particulars of variation of rights attached to shares
dot icon24/01/2020
Termination of appointment of Charlene Wallace as a director on 2020-01-14
dot icon18/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-08-21
dot icon01/10/2019
Confirmation statement made on 2019-09-25 with updates
dot icon05/09/2019
Statement of capital following an allotment of shares on 2019-08-21
dot icon05/09/2019
Resolutions
dot icon10/06/2019
Full accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon17/08/2018
Appointment of Mr Peter Cushing as a director on 2018-07-20
dot icon17/08/2018
Appointment of Mr Martin Richard Dean as a director on 2018-07-20
dot icon17/08/2018
Appointment of Andrew David Neal as a director on 2018-07-01
dot icon17/08/2018
Termination of appointment of Andrew David Neal as a director on 2018-06-30
dot icon17/08/2018
Appointment of Charlene Wallace as a director on 2018-07-01
dot icon17/08/2018
Termination of appointment of Charlene Wallace as a director on 2018-06-30
dot icon17/08/2018
Termination of appointment of Charles William Monheim as a director on 2018-06-30
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon28/03/2018
Termination of appointment of D.W. Company Services Limited as a secretary on 2018-03-23
dot icon28/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon07/07/2017
Full accounts made up to 2016-12-31
dot icon20/03/2017
Appointment of Mark Lea Harrison as a director on 2017-03-16
dot icon10/10/2016
Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
dot icon10/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon04/10/2016
Director's details changed for Mrs Charlene Wallace on 2016-09-25
dot icon04/10/2016
Director's details changed for Andrew David Neal on 2016-09-25
dot icon04/10/2016
Director's details changed for Charles William Monheim on 2016-09-25
dot icon04/10/2016
Director's details changed for George Edward Lowder on 2016-09-25
dot icon30/06/2016
Full accounts made up to 2015-12-31
dot icon19/05/2016
Miscellaneous
dot icon11/05/2016
Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
dot icon11/05/2016
Register inspection address has been changed to Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
dot icon29/04/2016
Appointment of George Edward Lowder as a director on 2016-02-26
dot icon28/04/2016
Appointment of D.W. Company Services Limited as a secretary on 2015-12-16
dot icon28/04/2016
Termination of appointment of William Watson Campbell as a director on 2016-03-31
dot icon01/02/2016
Termination of appointment of Ian Craig as a director on 2016-01-31
dot icon01/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon09/09/2015
Appointment of Andrew David Neal as a director
dot icon25/08/2015
Appointment of Andrew David Neal as a director on 2015-07-01
dot icon24/08/2015
Termination of appointment of Norman James Strachan as a secretary on 2015-08-23
dot icon24/08/2015
Termination of appointment of Norman James Strachan as a director on 2015-08-23
dot icon18/08/2015
Full accounts made up to 2014-12-31
dot icon17/07/2015
Appointment of Charles William Monheim as a director on 2015-07-01
dot icon16/07/2015
Appointment of Charlene Wallace as a director on 2015-07-01
dot icon10/07/2015
Termination of appointment of Thomas Christopher Norris as a director on 2015-06-26
dot icon06/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon31/10/2013
Resolutions
dot icon27/09/2013
Appointment of Norman James Strachan as a secretary
dot icon13/09/2013
Appointment of Ian Craig as a director
dot icon13/09/2013
Current accounting period shortened from 2014-06-30 to 2013-12-31
dot icon13/09/2013
Registered office address changed from , Waverley Court 4 East Market Street, Edinburgh, EH8 8BG on 2013-09-13
dot icon10/09/2013
Resolutions
dot icon10/09/2013
Termination of appointment of Alastair Maclean as a director
dot icon10/09/2013
Appointment of Norman James Strachan as a director
dot icon10/09/2013
Appointment of Thomas Christopher Norris as a director
dot icon10/09/2013
Appointment of William Watson Campbell as a director
dot icon03/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rivet, Stephanie Céline Karine
Director
14/11/2025 - Present
4
Cushing, Peter
Director
20/07/2018 - 14/11/2025
12
Rose, Anthony Edward Hoath
Director
14/11/2025 - Present
2
Lowder, George Edward
Director
26/02/2016 - 31/08/2024
6
Neal, Andrew David
Director
01/07/2018 - 31/12/2024
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDINBURGH TRAMS LIMITED

EDINBURGH TRAMS LIMITED is an(a) Active company incorporated on 03/06/2013 with the registered office located at 55 Annandale Street, Edinburgh EH7 4AZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDINBURGH TRAMS LIMITED?

toggle

EDINBURGH TRAMS LIMITED is currently Active. It was registered on 03/06/2013 .

Where is EDINBURGH TRAMS LIMITED located?

toggle

EDINBURGH TRAMS LIMITED is registered at 55 Annandale Street, Edinburgh EH7 4AZ.

What does EDINBURGH TRAMS LIMITED do?

toggle

EDINBURGH TRAMS LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for EDINBURGH TRAMS LIMITED?

toggle

The latest filing was on 11/02/2026: Termination of appointment of Mark Lea Harrison as a director on 2026-01-31.