EDINBURGH TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

EDINBURGH TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC227698

Incorporation date

04/02/2002

Size

Dormant

Contacts

Registered address

Registered address

81 Salamander Street, Leith, Edinburgh, Midlothian EH6 7JZCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2002)
dot icon11/03/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon13/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon08/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon02/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon26/01/2023
Change of details for Ms Sinead Kavanagh as a person with significant control on 2017-12-11
dot icon14/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-23 with updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon18/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon26/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon19/09/2018
Director's details changed for Ms Sinead Kavanagh on 2018-09-10
dot icon19/09/2018
Director's details changed for Jeff Richard Clarke on 2018-09-10
dot icon06/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon11/12/2017
Cessation of Patrick Kavanagh as a person with significant control on 2017-12-11
dot icon11/12/2017
Notification of Sinead Kavanagh as a person with significant control on 2017-12-11
dot icon29/09/2017
Appointment of Jeff Richard Clarke as a director on 2017-09-05
dot icon28/09/2017
Termination of appointment of Patrick Kavanagh as a director on 2017-09-05
dot icon28/09/2017
Termination of appointment of Patrick Kavanagh as a secretary on 2017-09-05
dot icon13/09/2017
Director's details changed for Miss Sinead Kavanagh on 2017-09-13
dot icon06/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon13/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon27/01/2015
Director's details changed for Miss Sinead Kavanagh on 2014-10-24
dot icon02/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon22/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/02/2013
Director's details changed for Sinead Kavanagh on 2013-02-14
dot icon14/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon14/02/2013
Director's details changed for Sinead Kavanagh on 2013-02-14
dot icon19/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon06/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon27/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon16/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/07/2009
Director appointed sinead kavanagh
dot icon06/07/2009
Appointment terminated director thomas kavanagh
dot icon06/02/2009
Return made up to 23/01/09; full list of members
dot icon03/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/01/2008
Return made up to 23/01/08; full list of members
dot icon24/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon25/01/2007
Return made up to 23/01/07; full list of members
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon02/02/2006
Return made up to 23/01/06; full list of members
dot icon18/10/2005
Accounts for a small company made up to 2004-12-31
dot icon18/02/2005
Return made up to 23/01/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-02-28
dot icon09/10/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon16/06/2004
Director resigned
dot icon16/06/2004
Secretary resigned;director resigned
dot icon08/06/2004
Registered office changed on 08/06/04 from: 81 salamander street edinburgh lothian EH6 7JZ
dot icon04/06/2004
Registered office changed on 04/06/04 from: 6 leslie way dunbar east lothian EH42 1GP
dot icon28/05/2004
New secretary appointed;new director appointed
dot icon28/05/2004
New director appointed
dot icon26/01/2004
Return made up to 23/01/04; full list of members
dot icon22/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon09/12/2003
Ad 04/02/03--------- £ si 2@1
dot icon09/12/2003
Registered office changed on 09/12/03 from: 16 east craigs rigg edinburgh EH12 8JA
dot icon07/02/2003
Return made up to 04/02/03; full list of members
dot icon06/02/2002
Secretary resigned
dot icon06/02/2002
Director resigned
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New secretary appointed;new director appointed
dot icon04/02/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDANS (SCOTLAND) LIMITED
Corporate Director
04/02/2002 - 04/02/2002
111
Ford, Ivan Eric
Director
04/02/2002 - 04/05/2004
2
Clarke, Jeff Richard
Director
05/09/2017 - Present
7
Ford, Judith Patricia
Secretary
04/02/2002 - 04/05/2004
-
Ford, Judith Patricia
Director
04/02/2002 - 04/05/2004
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 TRANSPORT LIMITED

EDINBURGH TRANSPORT LIMITED is an(a) Active company incorporated on 04/02/2002 with the registered office located at 81 Salamander Street, Leith, Edinburgh, Midlothian EH6 7JZ. There are currently 2 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 TRANSPORT LIMITED?

toggle

EDINBURGH TRANSPORT LIMITED is currently Active. It was registered on 04/02/2002 .

Where is EDINBURGH TRANSPORT LIMITED located?

toggle

EDINBURGH TRANSPORT LIMITED is registered at 81 Salamander Street, Leith, Edinburgh, Midlothian EH6 7JZ.

What does EDINBURGH TRANSPORT LIMITED do?

toggle

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

What is the latest filing for EDINBURGH TRANSPORT LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-07 with no updates.