Edinburgh
EH3 8HP
Scotland
Director Name | Mr Colin Anderson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Atholl Place Edinburgh EH3 8HP Scotland |
Director Name | Mr Steven Patrick McDermott |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Atholl Place Edinburgh EH3 8HP Scotland |
Director Name | Mr James Girvan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Atholl Place Edinburgh EH3 8HP Scotland |
Director Name | Mr Gary Alexander McFarlane |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Atholl Place Edinburgh EH3 8HP Scotland |
Director Name | Mr Imran Saeed |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Atholl Place Edinburgh EH3 8HP Scotland |
Secretary Name | Mr Lewis Rae |
---|---|
Status | Current |
Appointed | 28 October 2021(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Atholl Place Edinburgh EH3 8HP Scotland |
Director Name | Mr David Green |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(64 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Atholl Place Edinburgh EH3 8HP Scotland |
Director Name | Mr Douglas Joseph Brown |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2024(65 years, 4 months after company formation) |
Appointment Duration | 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Atholl Place Edinburgh EH3 8HP Scotland |
Director Name | James Craig |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(30 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 25 June 1995) |
Role | Taxi Owner |
Correspondence Address | 58 Milton Road West Edinburgh Midlothian EH15 1QU Scotland |
Director Name | Charles Geeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 1990) |
Role | Taxi Owner |
Correspondence Address | 2-8 Mortonhall Park Place Edinburgh Midlothian EH17 8SZ Scotland |
Director Name | Graeme Don |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 October 1990) |
Role | Taxi Owner |
Correspondence Address | 37 Craighall Crescent Edinburgh Midlothian EH6 4SL Scotland |
Director Name | Joseph Farrer |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(30 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 1991) |
Role | Taxi Owner |
Correspondence Address | 6 Bughtlin Drive Edinburgh Midlothian EH12 8UX Scotland |
Secretary Name | James Spowart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(30 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 22 June 1994) |
Role | Taxi Owner |
Correspondence Address | 24 Swanston Road Edinburgh Midlothian EH10 7BB Scotland |
Secretary Name | James Spowart |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(30 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 22 June 1994) |
Role | Taxi Owner |
Correspondence Address | 24 Swanston Road Edinburgh Midlothian EH10 7BB Scotland |
Director Name | Kenneth Ross Muir Clyne |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1994(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 May 1999) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 2 Kingsknowe Crescent Edinburgh EH14 2JZ Scotland |
Secretary Name | George Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(35 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 2 Atholl Place Edinburgh Lothian EH3 8HP Scotland |
Director Name | James Ewing |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 1996) |
Role | Taxi Owner |
Correspondence Address | 302 Baberton Mains Drive Edinburgh EH14 3EN Scotland |
Director Name | James Dougan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1996(37 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 04 December 1996) |
Role | Taxi Owner |
Correspondence Address | 100 Crosswood Crescent Balerno Midlothian EH14 7HS Scotland |
Director Name | Robert Cummings |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1996(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 1997) |
Role | Taxi Owner |
Correspondence Address | 33/1 Dean Path Dean Village Edinburgh EH4 3BG Scotland |
Secretary Name | Mr John Duncan Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1996(37 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 June 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Wardie Park Edinburgh EH5 2DR Scotland |
Director Name | Peter Elliot Anderson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 June 1998) |
Role | Taxi Owner |
Correspondence Address | 29 Featherhall Crescent Edinburgh Midlothian EH12 7TY Scotland |
Director Name | Stewart Davidson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 May 1999) |
Role | Taxi Owner |
Correspondence Address | 34 Greenhill Park Penicuik Midlothian EH26 9EX Scotland |
Secretary Name | Stewart Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(39 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 May 1999) |
Role | Company Director |
Correspondence Address | 34 Greenhill Park Penicuik Midlothian EH26 9EX Scotland |
Director Name | Thomas Edmond |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(39 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 May 1999) |
Role | Taxi Operator |
Correspondence Address | 10 Whitelea Road Balerno Edinburgh Midlothian EH14 7HE Scotland |
Director Name | Peter Campbell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 October 2004) |
Role | Taxi Owner |
Correspondence Address | 57 Dargai Place Uphall EH52 6TG Scotland |
Director Name | Mr Derek Bridgeford |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(40 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 13 June 2019) |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | 50 Kellie Place Dunbar East Lothian EH42 1GF Scotland |
Secretary Name | Peter Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 October 2004) |
Role | Taxi Owner |
Correspondence Address | 57 Dargai Place Uphall EH52 6TG Scotland |
Director Name | Mr George Fernie Aird |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(45 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 27 October 2021) |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | 1 Atholl Place Edinburgh EH3 8HP Scotland |
Secretary Name | James Macgilvray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(45 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 25 May 2005) |
Role | Taxi Owner |
Correspondence Address | 11 Mitchell Street Dalkeith Midlothian EH22 1JQ Scotland |
Secretary Name | John Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(46 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 2006) |
Role | Taxi Owner |
Correspondence Address | 25 Southfield Farm Grove Edinburgh Midlothian EH15 1SR Scotland |
Director Name | Mr Robert Cummings |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(47 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 14 June 2017) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 22/5 Hammermen's Entry Edinburgh EH8 8PA Scotland |
Secretary Name | Mr Leslie McVay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(47 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 September 2020) |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | 1 Atholl Place Edinburgh EH3 8HP Scotland |
Secretary Name | Mr Leslie McVay |
---|---|
Status | Resigned |
Appointed | 28 September 2020(61 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 October 2021) |
Role | Company Director |
Correspondence Address | 1 Atholl Place Edinburgh EH3 8HP Scotland |
Director Name | Mr Brian Davie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2020(61 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 October 2021) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 1 Atholl Place Edinburgh EH3 8HP Scotland |
Website | www.citycabs.co.uk/ |
---|---|
Telephone | 0131 2281211 |
Telephone region | Edinburgh |
Registered Address | 1 Atholl Place Edinburgh EH3 8HP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Year | 2014 |
---|---|
Net Worth | £1,569,665 |
Cash | £836,078 |
Current Liabilities | £531,624 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
6 February 2009 | Delivered 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 2009 | Delivered 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 1999 | Delivered 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 1990 | Delivered 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 1996 | Delivered 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 |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
6 November 2020 | Appointment of Mr Leslie Mcvay as a secretary on 28 September 2020 (2 pages) |
9 October 2020 | Appointment of Mr Lewis Alexander Rae as a director on 9 October 2020 (2 pages) |
9 October 2020 | Appointment of Mr Brian Davie as a director on 9 October 2020 (2 pages) |
28 September 2020 | Termination of appointment of Leslie Mcvay as a secretary on 28 September 2020 (1 page) |
28 September 2020 | Termination of appointment of David Jamieson as a director on 25 September 2020 (1 page) |
28 September 2020 | Termination of appointment of Andrew James Mack as a director on 25 September 2020 (1 page) |
22 September 2020 | Amended total exemption full accounts made up to 28 February 2019 (8 pages) |
15 September 2020 | Director's details changed for Mr George Fernie Aird on 14 September 2020 (2 pages) |
15 September 2020 | Secretary's details changed for Mr Leslie Mcvay on 14 September 2020 (1 page) |
15 September 2020 | Cessation of Leslie Mcvay as a person with significant control on 14 September 2020 (1 page) |
15 September 2020 | Notification of a person with significant control statement (2 pages) |
15 September 2020 | Director's details changed for Mr Leslie Mcvay on 14 September 2020 (2 pages) |
15 September 2020 | Cessation of George Fernie Aird as a person with significant control on 14 September 2020 (1 page) |
10 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
13 June 2019 | Appointment of Mr Steven Patrick Mcdermott as a director on 13 June 2019 (2 pages) |
13 June 2019 | Appointment of Mr Aziz Oussellam as a director on 13 June 2019 (2 pages) |
13 June 2019 | Termination of appointment of Derek Bridgeford as a director on 13 June 2019 (1 page) |
13 June 2019 | Termination of appointment of Ewan David Meharry as a director on 13 June 2019 (1 page) |
6 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
17 May 2019 | Notification of Leslie Mcvay as a person with significant control on 17 May 2019 (2 pages) |
17 May 2019 | Withdrawal of a person with significant control statement on 17 May 2019 (2 pages) |
17 May 2019 | Notification of George Aird as a person with significant control on 17 May 2019 (2 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
11 June 2018 | Appointment of Mr David Jamieson as a director on 6 June 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
8 September 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Steven Alexander Greenhorn as a director on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Steven Alexander Greenhorn as a director on 30 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Steven Alexander Greenhorn as a director on 14 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Steven Alexander Greenhorn as a director on 14 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Robert Cummings as a director on 14 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Robert Cummings as a director on 14 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
6 June 2016 | Director's details changed for Robert Cummings on 6 June 2016 (2 pages) |
6 June 2016 | Annual return made up to 5 June 2016 no member list (9 pages) |
6 June 2016 | Director's details changed for Robert Cummings on 6 June 2016 (2 pages) |
6 June 2016 | Annual return made up to 5 June 2016 no member list (9 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 June 2015 | Annual return made up to 5 June 2015 no member list (9 pages) |
9 June 2015 | Annual return made up to 5 June 2015 no member list (9 pages) |
9 June 2015 | Annual return made up to 5 June 2015 no member list (9 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 June 2014 | Annual return made up to 5 June 2014 no member list (9 pages) |
5 June 2014 | Annual return made up to 5 June 2014 no member list (9 pages) |
5 June 2014 | Annual return made up to 5 June 2014 no member list (9 pages) |
27 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
10 June 2013 | Annual return made up to 5 June 2013 no member list (9 pages) |
10 June 2013 | Annual return made up to 5 June 2013 no member list (9 pages) |
10 June 2013 | Annual return made up to 5 June 2013 no member list (9 pages) |
27 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 June 2012 | Annual return made up to 5 June 2012 no member list (9 pages) |
6 June 2012 | Annual return made up to 5 June 2012 no member list (9 pages) |
6 June 2012 | Annual return made up to 5 June 2012 no member list (9 pages) |
22 March 2012 | Appointment of Mr Ewan David Meharry as a director (2 pages) |
22 March 2012 | Appointment of Mr Ewan David Meharry as a director (2 pages) |
7 March 2012 | Termination of appointment of Duncan Gow as a director (1 page) |
7 March 2012 | Termination of appointment of Duncan Gow as a director (1 page) |
10 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 June 2011 | Annual return made up to 5 June 2011 no member list (9 pages) |
6 June 2011 | Annual return made up to 5 June 2011 no member list (9 pages) |
6 June 2011 | Annual return made up to 5 June 2011 no member list (9 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
7 June 2010 | Director's details changed for Robert Cummings on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for David Wilkinson on 4 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 5 June 2010 no member list (6 pages) |
7 June 2010 | Annual return made up to 5 June 2010 no member list (6 pages) |
7 June 2010 | Director's details changed for Robert Cummings on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for David Wilkinson on 4 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 5 June 2010 no member list (6 pages) |
7 June 2010 | Director's details changed for David Wilkinson on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Robert Cummings on 4 June 2010 (2 pages) |
23 July 2009 | Annual return made up to 05/06/09 (4 pages) |
23 July 2009 | Director and secretary's change of particulars / leslie mcvay / 01/04/2009 (1 page) |
23 July 2009 | Director and secretary's change of particulars / leslie mcvay / 01/04/2009 (1 page) |
23 July 2009 | Annual return made up to 05/06/09 (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
17 June 2008 | Director and secretary's change of particulars / leslie mcvay / 01/06/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / leslie mcvay / 01/06/2008 (1 page) |
16 June 2008 | Annual return made up to 05/06/08 (4 pages) |
16 June 2008 | Annual return made up to 05/06/08 (4 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
6 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
6 July 2007 | Annual return made up to 05/06/07 (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
6 July 2007 | Annual return made up to 05/06/07 (6 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
22 June 2006 | Annual return made up to 05/06/06
|
22 June 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
22 June 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
22 June 2006 | Annual return made up to 05/06/06
|
19 June 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
23 June 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Annual return made up to 05/06/05
|
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Secretary resigned;director resigned (1 page) |
23 June 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
23 June 2005 | Annual return made up to 05/06/05
|
23 June 2005 | Secretary resigned;director resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | Secretary resigned;director resigned (1 page) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | Secretary resigned;director resigned (1 page) |
21 June 2004 | Annual return made up to 05/06/04 (6 pages) |
21 June 2004 | Annual return made up to 05/06/04 (6 pages) |
8 June 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
17 June 2003 | Annual return made up to 05/06/03 (6 pages) |
17 June 2003 | Annual return made up to 05/06/03 (6 pages) |
12 June 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
12 June 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
2 July 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
2 July 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Annual return made up to 05/06/02 (6 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Annual return made up to 05/06/02 (6 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
18 June 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
18 June 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
8 June 2001 | Annual return made up to 05/06/01
|
8 June 2001 | Annual return made up to 05/06/01
|
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
16 June 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Annual return made up to 05/06/00 (5 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Annual return made up to 05/06/00 (5 pages) |
16 June 2000 | New director appointed (2 pages) |
10 December 1999 | Dec mort/charge * (4 pages) |
10 December 1999 | Dec mort/charge * (4 pages) |
8 July 1999 | Partic of mort/charge * (5 pages) |
8 July 1999 | Partic of mort/charge * (5 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Annual return made up to 05/06/99
|
9 June 1999 | Annual return made up to 05/06/99
|
9 June 1999 | New secretary appointed;new director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New secretary appointed;new director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
26 August 1998 | Memorandum and Articles of Association (16 pages) |
26 August 1998 | Memorandum and Articles of Association (16 pages) |
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
7 August 1998 | Memorandum and Articles of Association (16 pages) |
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
7 August 1998 | Memorandum and Articles of Association (16 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
17 June 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
17 June 1998 | Annual return made up to 05/06/98 (6 pages) |
17 June 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
17 June 1998 | Annual return made up to 05/06/98 (6 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
18 June 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
18 June 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
18 June 1997 | Annual return made up to 11/06/97 (6 pages) |
18 June 1997 | Annual return made up to 11/06/97 (6 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
3 September 1996 | Partic of mort/charge * (6 pages) |
3 September 1996 | Partic of mort/charge * (6 pages) |
15 July 1996 | Annual return made up to 11/06/96
|
15 July 1996 | Annual return made up to 11/06/96
|
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
17 July 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
17 July 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | New secretary appointed;new director appointed (2 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New secretary appointed;new director appointed (2 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Director resigned (2 pages) |
26 June 1995 | Annual return made up to 11/06/95
|
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | Annual return made up to 11/06/95
|
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
16 December 1958 | Certificate of incorporation (1 page) |
16 December 1958 | Certificate of incorporation (1 page) |
16 December 1958 | Incorporation (19 pages) |
16 December 1958 | Incorporation (19 pages) |