Company NameCity Cabs (Edinburgh) Limited
Company StatusActive
Company NumberSC033518
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 December 1958(65 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Lewis Alexander Rae
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(61 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Atholl Place
Edinburgh
EH3 8HP
Scotland
Director NameMr Colin Anderson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(62 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Atholl Place
Edinburgh
EH3 8HP
Scotland
Director NameMr Steven Patrick McDermott
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(62 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Atholl Place
Edinburgh
EH3 8HP
Scotland
Director NameMr James Girvan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(62 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Atholl Place
Edinburgh
EH3 8HP
Scotland
Director NameMr Gary Alexander McFarlane
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(62 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Atholl Place
Edinburgh
EH3 8HP
Scotland
Director NameMr Imran Saeed
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(62 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Atholl Place
Edinburgh
EH3 8HP
Scotland
Secretary NameMr Lewis Rae
StatusCurrent
Appointed28 October 2021(62 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address1 Atholl Place
Edinburgh
EH3 8HP
Scotland
Director NameMr David Green
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(64 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Atholl Place
Edinburgh
EH3 8HP
Scotland
Director NameMr Douglas Joseph Brown
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(65 years, 4 months after company formation)
Appointment Duration2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Atholl Place
Edinburgh
EH3 8HP
Scotland
Director NameJames Craig
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(30 years, 6 months after company formation)
Appointment Duration6 years (resigned 25 June 1995)
RoleTaxi Owner
Correspondence Address58 Milton Road West
Edinburgh
Midlothian
EH15 1QU
Scotland
Director NameCharles Geeson
NationalityBritish
StatusResigned
Appointed08 June 1989(30 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 1990)
RoleTaxi Owner
Correspondence Address2-8 Mortonhall Park Place
Edinburgh
Midlothian
EH17 8SZ
Scotland
Director NameGraeme Don
NationalityBritish
StatusResigned
Appointed08 June 1989(30 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 October 1990)
RoleTaxi Owner
Correspondence Address37 Craighall Crescent
Edinburgh
Midlothian
EH6 4SL
Scotland
Director NameJoseph Farrer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(30 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 July 1991)
RoleTaxi Owner
Correspondence Address6 Bughtlin Drive
Edinburgh
Midlothian
EH12 8UX
Scotland
Secretary NameJames Spowart
NationalityBritish
StatusResigned
Appointed08 June 1989(30 years, 6 months after company formation)
Appointment Duration5 years (resigned 22 June 1994)
RoleTaxi Owner
Correspondence Address24 Swanston Road
Edinburgh
Midlothian
EH10 7BB
Scotland
Secretary NameJames Spowart
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(30 years, 6 months after company formation)
Appointment Duration5 years (resigned 22 June 1994)
RoleTaxi Owner
Correspondence Address24 Swanston Road
Edinburgh
Midlothian
EH10 7BB
Scotland
Director NameKenneth Ross Muir Clyne
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1994(35 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 May 1999)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address2 Kingsknowe Crescent
Edinburgh
EH14 2JZ
Scotland
Secretary NameGeorge Kerr
NationalityBritish
StatusResigned
Appointed22 June 1994(35 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 April 1995)
RoleCompany Director
Correspondence Address2 Atholl Place
Edinburgh
Lothian
EH3 8HP
Scotland
Director NameJames Ewing
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(35 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 October 1996)
RoleTaxi Owner
Correspondence Address302 Baberton Mains Drive
Edinburgh
EH14 3EN
Scotland
Director NameJames Dougan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1996(37 years, 5 months after company formation)
Appointment Duration6 months (resigned 04 December 1996)
RoleTaxi Owner
Correspondence Address100 Crosswood Crescent
Balerno
Midlothian
EH14 7HS
Scotland
Director NameRobert Cummings
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1996(37 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 1997)
RoleTaxi Owner
Correspondence Address33/1 Dean Path
Dean Village
Edinburgh
EH4 3BG
Scotland
Secretary NameMr John Duncan Lowe
NationalityBritish
StatusResigned
Appointed02 June 1996(37 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 June 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Wardie Park
Edinburgh
EH5 2DR
Scotland
Director NamePeter Elliot Anderson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(38 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 June 1998)
RoleTaxi Owner
Correspondence Address29 Featherhall Crescent
Edinburgh
Midlothian
EH12 7TY
Scotland
Director NameStewart Davidson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(38 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 1999)
RoleTaxi Owner
Correspondence Address34 Greenhill Park
Penicuik
Midlothian
EH26 9EX
Scotland
Secretary NameStewart Davidson
NationalityBritish
StatusResigned
Appointed08 June 1998(39 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 May 1999)
RoleCompany Director
Correspondence Address34 Greenhill Park
Penicuik
Midlothian
EH26 9EX
Scotland
Director NameThomas Edmond
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(39 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 May 1999)
RoleTaxi Operator
Correspondence Address10 Whitelea Road
Balerno
Edinburgh
Midlothian
EH14 7HE
Scotland
Director NamePeter Campbell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(40 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 October 2004)
RoleTaxi Owner
Correspondence Address57 Dargai Place
Uphall
EH52 6TG
Scotland
Director NameMr Derek Bridgeford
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(40 years, 5 months after company formation)
Appointment Duration20 years (resigned 13 June 2019)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address50 Kellie Place
Dunbar
East Lothian
EH42 1GF
Scotland
Secretary NamePeter Campbell
NationalityBritish
StatusResigned
Appointed26 May 1999(40 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 October 2004)
RoleTaxi Owner
Correspondence Address57 Dargai Place
Uphall
EH52 6TG
Scotland
Director NameMr George Fernie Aird
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(45 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 27 October 2021)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address1 Atholl Place
Edinburgh
EH3 8HP
Scotland
Secretary NameJames Macgilvray
NationalityBritish
StatusResigned
Appointed27 October 2004(45 years, 10 months after company formation)
Appointment Duration7 months (resigned 25 May 2005)
RoleTaxi Owner
Correspondence Address11 Mitchell Street
Dalkeith
Midlothian
EH22 1JQ
Scotland
Secretary NameJohn Sutherland
NationalityBritish
StatusResigned
Appointed08 June 2005(46 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 2006)
RoleTaxi Owner
Correspondence Address25 Southfield Farm Grove
Edinburgh
Midlothian
EH15 1SR
Scotland
Director NameMr Robert Cummings
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(47 years, 5 months after company formation)
Appointment Duration11 years (resigned 14 June 2017)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address22/5 Hammermen's Entry
Edinburgh
EH8 8PA
Scotland
Secretary NameMr Leslie McVay
NationalityBritish
StatusResigned
Appointed31 May 2006(47 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 September 2020)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address1 Atholl Place
Edinburgh
EH3 8HP
Scotland
Secretary NameMr Leslie McVay
StatusResigned
Appointed28 September 2020(61 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 October 2021)
RoleCompany Director
Correspondence Address1 Atholl Place
Edinburgh
EH3 8HP
Scotland
Director NameMr Brian Davie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2020(61 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 October 2021)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address1 Atholl Place
Edinburgh
EH3 8HP
Scotland

Contact

Websitewww.citycabs.co.uk/
Telephone0131 2281211
Telephone regionEdinburgh

Location

Registered Address1 Atholl Place
Edinburgh
EH3 8HP
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2014
Net Worth£1,569,665
Cash£836,078
Current Liabilities£531,624

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

6 February 2009Delivered on: 26 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 atholl place, edinburgh.
Outstanding
6 February 2009Delivered on: 14 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 atholl place, edinburgh.
Outstanding
7 July 1999Delivered on: 8 July 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
19 March 1990Delivered on: 30 March 1990
Persons entitled: Conoco LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Edinburgh service station 69A east london st edinburgh.
Outstanding
14 August 1996Delivered on: 3 September 1996
Satisfied on: 10 December 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
6 November 2020Appointment of Mr Leslie Mcvay as a secretary on 28 September 2020 (2 pages)
9 October 2020Appointment of Mr Lewis Alexander Rae as a director on 9 October 2020 (2 pages)
9 October 2020Appointment of Mr Brian Davie as a director on 9 October 2020 (2 pages)
28 September 2020Termination of appointment of Leslie Mcvay as a secretary on 28 September 2020 (1 page)
28 September 2020Termination of appointment of David Jamieson as a director on 25 September 2020 (1 page)
28 September 2020Termination of appointment of Andrew James Mack as a director on 25 September 2020 (1 page)
22 September 2020Amended total exemption full accounts made up to 28 February 2019 (8 pages)
15 September 2020Director's details changed for Mr George Fernie Aird on 14 September 2020 (2 pages)
15 September 2020Secretary's details changed for Mr Leslie Mcvay on 14 September 2020 (1 page)
15 September 2020Cessation of Leslie Mcvay as a person with significant control on 14 September 2020 (1 page)
15 September 2020Notification of a person with significant control statement (2 pages)
15 September 2020Director's details changed for Mr Leslie Mcvay on 14 September 2020 (2 pages)
15 September 2020Cessation of George Fernie Aird as a person with significant control on 14 September 2020 (1 page)
10 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
13 June 2019Appointment of Mr Steven Patrick Mcdermott as a director on 13 June 2019 (2 pages)
13 June 2019Appointment of Mr Aziz Oussellam as a director on 13 June 2019 (2 pages)
13 June 2019Termination of appointment of Derek Bridgeford as a director on 13 June 2019 (1 page)
13 June 2019Termination of appointment of Ewan David Meharry as a director on 13 June 2019 (1 page)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
17 May 2019Notification of Leslie Mcvay as a person with significant control on 17 May 2019 (2 pages)
17 May 2019Withdrawal of a person with significant control statement on 17 May 2019 (2 pages)
17 May 2019Notification of George Aird as a person with significant control on 17 May 2019 (2 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
11 June 2018Appointment of Mr David Jamieson as a director on 6 June 2018 (2 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
8 September 2017Registered office address changed from 2 Atholl Place Edinburgh EH3 8HP to 1 Atholl Place Edinburgh EH3 8HP on 8 September 2017 (1 page)
8 September 2017Registered office address changed from 2 Atholl Place Edinburgh EH3 8HP to 1 Atholl Place Edinburgh EH3 8HP on 8 September 2017 (1 page)
10 July 2017Termination of appointment of Steven Alexander Greenhorn as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Steven Alexander Greenhorn as a director on 30 June 2017 (1 page)
29 June 2017Appointment of Mr Steven Alexander Greenhorn as a director on 14 June 2017 (2 pages)
29 June 2017Appointment of Mr Steven Alexander Greenhorn as a director on 14 June 2017 (2 pages)
29 June 2017Termination of appointment of Robert Cummings as a director on 14 June 2017 (1 page)
29 June 2017Termination of appointment of Robert Cummings as a director on 14 June 2017 (1 page)
19 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
6 June 2016Director's details changed for Robert Cummings on 6 June 2016 (2 pages)
6 June 2016Annual return made up to 5 June 2016 no member list (9 pages)
6 June 2016Director's details changed for Robert Cummings on 6 June 2016 (2 pages)
6 June 2016Annual return made up to 5 June 2016 no member list (9 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 June 2015Annual return made up to 5 June 2015 no member list (9 pages)
9 June 2015Annual return made up to 5 June 2015 no member list (9 pages)
9 June 2015Annual return made up to 5 June 2015 no member list (9 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 June 2014Annual return made up to 5 June 2014 no member list (9 pages)
5 June 2014Annual return made up to 5 June 2014 no member list (9 pages)
5 June 2014Annual return made up to 5 June 2014 no member list (9 pages)
27 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
10 June 2013Annual return made up to 5 June 2013 no member list (9 pages)
10 June 2013Annual return made up to 5 June 2013 no member list (9 pages)
10 June 2013Annual return made up to 5 June 2013 no member list (9 pages)
27 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 June 2012Annual return made up to 5 June 2012 no member list (9 pages)
6 June 2012Annual return made up to 5 June 2012 no member list (9 pages)
6 June 2012Annual return made up to 5 June 2012 no member list (9 pages)
22 March 2012Appointment of Mr Ewan David Meharry as a director (2 pages)
22 March 2012Appointment of Mr Ewan David Meharry as a director (2 pages)
7 March 2012Termination of appointment of Duncan Gow as a director (1 page)
7 March 2012Termination of appointment of Duncan Gow as a director (1 page)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 June 2011Annual return made up to 5 June 2011 no member list (9 pages)
6 June 2011Annual return made up to 5 June 2011 no member list (9 pages)
6 June 2011Annual return made up to 5 June 2011 no member list (9 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
7 June 2010Director's details changed for Robert Cummings on 4 June 2010 (2 pages)
7 June 2010Director's details changed for David Wilkinson on 4 June 2010 (2 pages)
7 June 2010Annual return made up to 5 June 2010 no member list (6 pages)
7 June 2010Annual return made up to 5 June 2010 no member list (6 pages)
7 June 2010Director's details changed for Robert Cummings on 4 June 2010 (2 pages)
7 June 2010Director's details changed for David Wilkinson on 4 June 2010 (2 pages)
7 June 2010Annual return made up to 5 June 2010 no member list (6 pages)
7 June 2010Director's details changed for David Wilkinson on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Robert Cummings on 4 June 2010 (2 pages)
23 July 2009Annual return made up to 05/06/09 (4 pages)
23 July 2009Director and secretary's change of particulars / leslie mcvay / 01/04/2009 (1 page)
23 July 2009Director and secretary's change of particulars / leslie mcvay / 01/04/2009 (1 page)
23 July 2009Annual return made up to 05/06/09 (4 pages)
3 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
17 June 2008Director and secretary's change of particulars / leslie mcvay / 01/06/2008 (1 page)
17 June 2008Director and secretary's change of particulars / leslie mcvay / 01/06/2008 (1 page)
16 June 2008Annual return made up to 05/06/08 (4 pages)
16 June 2008Annual return made up to 05/06/08 (4 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
6 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
6 July 2007Annual return made up to 05/06/07 (6 pages)
6 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
6 July 2007Annual return made up to 05/06/07 (6 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
22 June 2006Annual return made up to 05/06/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2006Accounts for a small company made up to 28 February 2006 (5 pages)
22 June 2006Accounts for a small company made up to 28 February 2006 (5 pages)
22 June 2006Annual return made up to 05/06/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
23 June 2005Accounts for a small company made up to 28 February 2005 (5 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005Annual return made up to 05/06/05
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005Secretary resigned;director resigned (1 page)
23 June 2005Accounts for a small company made up to 28 February 2005 (5 pages)
23 June 2005Annual return made up to 05/06/05
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 June 2005Secretary resigned;director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
31 January 2005New secretary appointed (2 pages)
31 January 2005Secretary resigned;director resigned (1 page)
31 January 2005New secretary appointed (2 pages)
31 January 2005Secretary resigned;director resigned (1 page)
21 June 2004Annual return made up to 05/06/04 (6 pages)
21 June 2004Annual return made up to 05/06/04 (6 pages)
8 June 2004Accounts for a small company made up to 29 February 2004 (5 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Accounts for a small company made up to 29 February 2004 (5 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
17 June 2003Annual return made up to 05/06/03 (6 pages)
17 June 2003Annual return made up to 05/06/03 (6 pages)
12 June 2003Accounts for a small company made up to 28 February 2003 (5 pages)
12 June 2003Accounts for a small company made up to 28 February 2003 (5 pages)
2 July 2002Accounts for a small company made up to 28 February 2002 (5 pages)
2 July 2002Accounts for a small company made up to 28 February 2002 (5 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Annual return made up to 05/06/02 (6 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Annual return made up to 05/06/02 (6 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
18 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
18 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
8 June 2001Annual return made up to 05/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 June 2001Annual return made up to 05/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 June 2000Director resigned (1 page)
16 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
16 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Annual return made up to 05/06/00 (5 pages)
16 June 2000Director resigned (1 page)
16 June 2000Annual return made up to 05/06/00 (5 pages)
16 June 2000New director appointed (2 pages)
10 December 1999Dec mort/charge * (4 pages)
10 December 1999Dec mort/charge * (4 pages)
8 July 1999Partic of mort/charge * (5 pages)
8 July 1999Partic of mort/charge * (5 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Accounts for a small company made up to 28 February 1999 (8 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Annual return made up to 05/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 June 1999Annual return made up to 05/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 June 1999New secretary appointed;new director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New secretary appointed;new director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Accounts for a small company made up to 28 February 1999 (8 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
26 August 1998Memorandum and Articles of Association (16 pages)
26 August 1998Memorandum and Articles of Association (16 pages)
7 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1998Memorandum and Articles of Association (16 pages)
7 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 August 1998Memorandum and Articles of Association (16 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998Director resigned (1 page)
17 June 1998Accounts for a small company made up to 28 February 1998 (4 pages)
17 June 1998Annual return made up to 05/06/98 (6 pages)
17 June 1998Accounts for a small company made up to 28 February 1998 (4 pages)
17 June 1998Annual return made up to 05/06/98 (6 pages)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
18 June 1997Accounts for a small company made up to 28 February 1997 (5 pages)
18 June 1997Accounts for a small company made up to 28 February 1997 (5 pages)
18 June 1997Annual return made up to 11/06/97 (6 pages)
18 June 1997Annual return made up to 11/06/97 (6 pages)
12 June 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
3 September 1996Partic of mort/charge * (6 pages)
3 September 1996Partic of mort/charge * (6 pages)
15 July 1996Annual return made up to 11/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 July 1996Annual return made up to 11/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996Accounts for a small company made up to 29 February 1996 (5 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996Accounts for a small company made up to 29 February 1996 (5 pages)
17 July 1995Accounts for a small company made up to 28 February 1995 (5 pages)
17 July 1995Accounts for a small company made up to 28 February 1995 (5 pages)
27 June 1995Director resigned (2 pages)
27 June 1995New secretary appointed;new director appointed (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New secretary appointed;new director appointed (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Director resigned (2 pages)
26 June 1995Annual return made up to 11/06/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 June 1995New director appointed (2 pages)
26 June 1995Annual return made up to 11/06/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
16 December 1958Certificate of incorporation (1 page)
16 December 1958Certificate of incorporation (1 page)
16 December 1958Incorporation (19 pages)
16 December 1958Incorporation (19 pages)