Edinburgh
EH11 4DW
Scotland
Secretary Name | Mr Murray Steven Fleming |
---|---|
Status | Current |
Appointed | 14 May 2019(50 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Mr Kevin Wood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(51 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Mr Craig James Harris |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2021(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Mr Keith McDonald Ramsay |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2023(55 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Mr Kevin William Robertson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 October 2023(55 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Mr Eric Martin Barry |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1988(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 March 1996) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 116 Oxgangs Road Edinburgh EH10 7AZ Scotland |
Director Name | James Brown |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1988(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 February 1994) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 17 Stoneyhill Drive Musselburgh EH21 6SQ Scotland |
Director Name | Peter Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1988(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 1991) |
Role | Taxi Operator |
Correspondence Address | 19 Belford Avenue Edinburgh Midlothian EH4 3EH Scotland |
Director Name | Charles Robertson Dickson |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1988(20 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 December 1989) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 13 Drum Brae Park Edinburgh EH12 8TF Scotland |
Secretary Name | William McLeod Mellors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1988(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Craighall Crescent Edinburgh Midlothian EH6 4SL Scotland |
Director Name | Robert Henry Mitchell Clark |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1989(21 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 April 1990) |
Role | Taxi Driver |
Correspondence Address | 11 Baberton Mains Grove Edinburgh Midlothian EH14 3DB Scotland |
Secretary Name | Mark Anthony Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(24 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 27 February 1994) |
Role | Taxi Operator |
Correspondence Address | 2 Bonaly Grove Edinburgh Midlothian EH13 0QD Scotland |
Director Name | Charles Robertson Dickson |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1994(25 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 February 1994) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 13 Drum Brae Park Edinburgh EH12 8TF Scotland |
Secretary Name | George Ian Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1994(25 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 10 March 1996) |
Role | Taxi Operator |
Correspondence Address | 15 Craigs Crescent Edinburgh Midlothian EH12 8HT Scotland |
Director Name | George Ian Booth |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1995(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 January 1998) |
Role | Taxi Operator |
Correspondence Address | 15 Craigs Crescent Edinburgh Midlothian EH12 8HT Scotland |
Secretary Name | Denny Peters McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1995(26 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 04 March 2008) |
Role | Taxi Operator |
Correspondence Address | 68 Barntongate Drive Edinburgh EH4 8BY Scotland |
Secretary Name | Ian Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1996(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1997) |
Role | Taxi Operator |
Correspondence Address | 132 Fells Rigg Carmondean Livingston West Lothian EH54 8PB Scotland |
Director Name | Norman Greenock |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(28 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 December 1997) |
Role | Taxi Proprietor |
Country of Residence | Scotland |
Correspondence Address | 10 Kingsknowe Gardens Edinburgh EH14 2JF Scotland |
Secretary Name | Charles Robertson Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 January 2006) |
Role | Taxi Propiertor |
Country of Residence | Scotland |
Correspondence Address | 13 Drum Brae Park Edinburgh EH12 8TF Scotland |
Director Name | Robert Fairgrieve |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(29 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 March 1998) |
Role | Taxi Proprietor |
Correspondence Address | 127 Piersfield Terrace Edinburgh Midlothian EH8 7BS Scotland |
Director Name | Alexander Graham |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(32 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 12 December 2001) |
Role | Taxi Propietor |
Correspondence Address | 5 Broomburn Grove Edinburgh Midlothian EH12 7NN Scotland |
Director Name | Mr Iain Archibald Colquhoun |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 January 2004(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 April 2009) |
Role | Taxi Proprietor |
Country of Residence | Scotland |
Correspondence Address | 19 Millerhill Dalkeith Midlothian EH22 1RZ Scotland |
Director Name | Alan Johnston |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 February 2007) |
Role | Taxi Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Baberton Mains Dell Edinburgh EH14 3DQ Scotland |
Secretary Name | Mr Murray Steven Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(37 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 March 2016) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Mr Murray Fleming |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2011(42 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 January 2011) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 8 St Peters Building Gilmore Place Edinburgh EH3 9PG Scotland |
Director Name | Mr Anthony Wallace Kenmuir |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2012(43 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 August 2019) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Mr Colin David Anderson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2012(43 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 July 2012) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 8 St Peters Building Gilmore Place Edinburgh EH3 9PG Scotland |
Director Name | Mr Joseph Conway |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2013(44 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 20 March 2016) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Secretary Name | Mr Stuart John Macintyre |
---|---|
Status | Resigned |
Appointed | 21 March 2016(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 April 2018) |
Role | Company Director |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Secretary Name | Miss Laura Jayne Lucas |
---|---|
Status | Resigned |
Appointed | 23 April 2018(49 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2019) |
Role | Company Director |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Mr Patrick Gallagher |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2019(50 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 October 2023) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Mr Haydn Carr-Pollock |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2020(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2023) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Website | taxis-edinburgh.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2212230 |
Telephone region | Edinburgh |
Registered Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,548,020 |
Cash | £623,290 |
Current Liabilities | £841,821 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months from now) |
18 May 2005 | Delivered on: 26 May 2005 Satisfied on: 17 September 2014 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: 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. Fully Satisfied |
---|---|
17 January 2000 | Delivered on: 27 January 2000 Satisfied on: 17 September 2014 Persons entitled: Royal Bank Invoice Finance Limited Classification: Floating charge Secured details: Whole obligations contained in the agreement. Particulars: All or any debts owing or accruing to the company now or at any time hereafter (and all rights relative thereto) which are or are purported to be subject to the agreement but in respect of which title has not passed to and vested in rbif or to which rbif is not otherwise absolutely entitled and which are or may be from time to time while the charge is in force comprised in the company's property and undertaking. Fully Satisfied |
9 March 1990 | Delivered on: 21 March 1990 Satisfied on: 17 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 163 gilmore place edinburgh. Fully Satisfied |
9 March 1990 | Delivered on: 21 March 1990 Satisfied on: 17 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 165 gilmore place edinburgh. Fully Satisfied |
14 April 1989 | Delivered on: 20 April 1989 Satisfied on: 17 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 163 gilmore place edinburgh. Fully Satisfied |
14 April 1989 | Delivered on: 20 April 1989 Satisfied on: 17 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 165 gilmore place, edinburgh. Fully Satisfied |
2 April 1980 | Delivered on: 10 April 1980 Satisfied on: 9 May 1981 Persons entitled: The Bank of Nova Scotia Classification: 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. Fully Satisfied |
28 July 1980 | Delivered on: 12 August 1980 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 |
24 September 2014 | Delivered on: 30 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 15/15A bankhead drive, sighthill, edinburgh. Outstanding |
4 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
19 October 2023 | Appointment of Mr Kevin William Robertson as a director on 19 October 2023 (2 pages) |
13 October 2023 | Termination of appointment of Patrick Gallagher as a director on 13 October 2023 (1 page) |
14 August 2023 | Appointment of Mr Keith Mcdonald Ramsay as a director on 13 August 2023 (2 pages) |
1 July 2023 | Termination of appointment of Haydn Carr-Pollock as a director on 30 June 2023 (1 page) |
19 April 2023 | Total exemption full accounts made up to 30 September 2022 (17 pages) |
5 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
30 June 2022 | Accounts for a small company made up to 30 September 2021 (15 pages) |
9 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
6 July 2021 | Termination of appointment of David Storie as a director on 4 July 2021 (1 page) |
6 July 2021 | Appointment of Mr Craig James Harris as a director on 4 July 2021 (2 pages) |
30 June 2021 | Accounts for a small company made up to 30 September 2020 (14 pages) |
9 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
26 October 2020 | Appointment of Mr David Storie as a director on 25 October 2020 (2 pages) |
26 October 2020 | Appointment of Mr Haydn Carr-Pollock as a director on 25 October 2020 (2 pages) |
18 August 2020 | Termination of appointment of Laura Jayne Lucas as a director on 18 August 2020 (1 page) |
1 July 2020 | Accounts for a small company made up to 30 September 2019 (15 pages) |
24 June 2020 | Second filing for the appointment of Miss Laura Jayne Lucas as a secretary (6 pages) |
24 June 2020 | Second filing for the termination of Stuart Macintyre as a secretary (5 pages) |
24 February 2020 | Termination of appointment of Mark Thomas William Mcnally as a director on 20 February 2020 (1 page) |
5 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
1 October 2019 | Appointment of Mr Kevin Wood as a director on 26 September 2019 (2 pages) |
15 August 2019 | Termination of appointment of Anthony Wallace Kenmuir as a director on 14 August 2019 (1 page) |
26 June 2019 | Accounts for a small company made up to 30 September 2018 (13 pages) |
29 May 2019 | Resolutions
|
29 May 2019 | Memorandum and Articles of Association (15 pages) |
20 May 2019 | Termination of appointment of Stuart John Macintyre as a director on 12 May 2019 (1 page) |
20 May 2019 | Termination of appointment of Keith Archibald Mccall as a director on 12 May 2019 (1 page) |
20 May 2019 | Appointment of Mr Mark Thomas William Mcnally as a director on 12 May 2019 (2 pages) |
20 May 2019 | Appointment of Mr Murray Steven Fleming as a secretary on 14 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of Laura Jayne Lucas as a secretary on 14 May 2019 (1 page) |
20 May 2019 | Appointment of Mr Patrick Gallagher as a director on 12 May 2019 (2 pages) |
28 March 2019 | Appointment of Miss Laura Jayne Lucas as a secretary on 26 March 2019
|
28 March 2019 | Termination of appointment of Stuart John Macintyre as a secretary on 26 March 2019
|
4 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
15 May 2018 | Accounts for a small company made up to 30 September 2017 (15 pages) |
8 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
24 May 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
24 May 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
9 May 2017 | Appointment of Mr Keith Archibald Mccall as a director on 30 April 2017 (2 pages) |
9 May 2017 | Appointment of Mr Keith Archibald Mccall as a director on 30 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Kevin Wood as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Kevin Wood as a director on 30 April 2017 (1 page) |
27 December 2016 | Confirmation statement made on 3 December 2016 with updates (4 pages) |
27 December 2016 | Confirmation statement made on 3 December 2016 with updates (4 pages) |
10 August 2016 | Appointment of Miss Laura Jayne Lucas as a director on 25 July 2016 (2 pages) |
10 August 2016 | Appointment of Miss Laura Jayne Lucas as a director on 25 July 2016 (2 pages) |
26 May 2016 | Termination of appointment of William Ross Purnell as a director on 24 May 2016 (1 page) |
26 May 2016 | Termination of appointment of William Ross Purnell as a director on 24 May 2016 (1 page) |
29 March 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
29 March 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
21 March 2016 | Termination of appointment of Murray Steven Fleming as a secretary on 21 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Joseph Conway as a director on 20 March 2016 (1 page) |
21 March 2016 | Appointment of Mr Stuart John Macintyre as a secretary on 21 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr William Ross Purnell as a director on 20 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Murray Steven Fleming as a secretary on 21 March 2016 (1 page) |
21 March 2016 | Appointment of Mr Stuart John Macintyre as a secretary on 21 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Joseph Conway as a director on 20 March 2016 (1 page) |
21 March 2016 | Appointment of Mr William Ross Purnell as a director on 20 March 2016 (2 pages) |
3 December 2015 | Annual return made up to 3 December 2015 no member list (4 pages) |
3 December 2015 | Annual return made up to 3 December 2015 no member list (4 pages) |
13 April 2015 | Memorandum and Articles of Association (15 pages) |
13 April 2015 | Memorandum and Articles of Association (15 pages) |
13 April 2015 | Resolutions
|
13 April 2015 | Resolutions
|
13 March 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
13 March 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
3 December 2014 | Director's details changed for Mr Joseph Conway on 2 December 2014 (2 pages) |
3 December 2014 | Annual return made up to 3 December 2014 no member list (4 pages) |
3 December 2014 | Annual return made up to 3 December 2014 no member list (4 pages) |
3 December 2014 | Director's details changed for Mr Joseph Conway on 2 December 2014 (2 pages) |
3 December 2014 | Annual return made up to 3 December 2014 no member list (4 pages) |
3 December 2014 | Director's details changed for Mr Joseph Conway on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 8 St Peters Building Gilmore Place Edinburgh EH3 9PG to 15 Bankhead Drive Edinburgh EH11 4DW on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 8 St Peters Building Gilmore Place Edinburgh EH3 9PG to 15 Bankhead Drive Edinburgh EH11 4DW on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 8 St Peters Building Gilmore Place Edinburgh EH3 9PG to 15 Bankhead Drive Edinburgh EH11 4DW on 2 December 2014 (1 page) |
30 September 2014 | Registration of charge SC0456920010, created on 24 September 2014 (7 pages) |
30 September 2014 | Registration of charge SC0456920010, created on 24 September 2014 (7 pages) |
17 September 2014 | Satisfaction of charge 8 in full (2 pages) |
17 September 2014 | Satisfaction of charge 7 in full (1 page) |
17 September 2014 | Satisfaction of charge 4 in full (1 page) |
17 September 2014 | Satisfaction of charge 7 in full (1 page) |
17 September 2014 | Satisfaction of charge 5 in full (1 page) |
17 September 2014 | Satisfaction of charge 6 in full (1 page) |
17 September 2014 | Satisfaction of charge 5 in full (1 page) |
17 September 2014 | Satisfaction of charge 6 in full (1 page) |
17 September 2014 | Satisfaction of charge 4 in full (1 page) |
17 September 2014 | Satisfaction of charge 9 in full (1 page) |
17 September 2014 | Satisfaction of charge 9 in full (1 page) |
17 September 2014 | Satisfaction of charge 8 in full (2 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
22 April 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
22 April 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
7 April 2014 | Memorandum and Articles of Association (15 pages) |
7 April 2014 | Memorandum and Articles of Association (15 pages) |
17 February 2014 | Auditor's resignation (1 page) |
17 February 2014 | Auditor's resignation (1 page) |
3 December 2013 | Annual return made up to 3 December 2013 no member list (4 pages) |
3 December 2013 | Annual return made up to 3 December 2013 no member list (4 pages) |
3 December 2013 | Annual return made up to 3 December 2013 no member list (4 pages) |
7 May 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
7 May 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
4 March 2013 | Appointment of Mr Joseph Conway as a director (2 pages) |
4 March 2013 | Appointment of Mr Joseph Conway as a director (2 pages) |
16 January 2013 | Memorandum and Articles of Association (14 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
16 January 2013 | Memorandum and Articles of Association (14 pages) |
4 December 2012 | Annual return made up to 3 December 2012 no member list (4 pages) |
4 December 2012 | Annual return made up to 3 December 2012 no member list (4 pages) |
4 December 2012 | Annual return made up to 3 December 2012 no member list (4 pages) |
19 July 2012 | Termination of appointment of Colin Anderson as a director (1 page) |
19 July 2012 | Termination of appointment of Colin Anderson as a director (1 page) |
8 June 2012 | Accounts for a small company made up to 30 September 2011 (10 pages) |
8 June 2012 | Accounts for a small company made up to 30 September 2011 (10 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
12 April 2012 | Memorandum and Articles of Association (14 pages) |
12 April 2012 | Memorandum and Articles of Association (14 pages) |
2 April 2012 | Appointment of Anthony Wallace Kenmuir as a director (2 pages) |
2 April 2012 | Appointment of Stuart John Macintyre as a director (2 pages) |
2 April 2012 | Appointment of Anthony Wallace Kenmuir as a director (2 pages) |
2 April 2012 | Appointment of Mr Colin David Anderson as a director (2 pages) |
2 April 2012 | Appointment of Mr Colin David Anderson as a director (2 pages) |
2 April 2012 | Appointment of Stuart John Macintyre as a director (2 pages) |
30 March 2012 | Termination of appointment of William Purnell as a director (1 page) |
30 March 2012 | Termination of appointment of William Purnell as a director (1 page) |
14 March 2012 | Termination of appointment of Colin Anderson as a director (1 page) |
14 March 2012 | Termination of appointment of Gary Pentland as a director (1 page) |
14 March 2012 | Termination of appointment of Gary Pentland as a director (1 page) |
14 March 2012 | Termination of appointment of Colin Anderson as a director (1 page) |
8 December 2011 | Annual return made up to 3 December 2011 no member list (4 pages) |
8 December 2011 | Annual return made up to 3 December 2011 no member list (4 pages) |
8 December 2011 | Annual return made up to 3 December 2011 no member list (4 pages) |
28 June 2011 | Director's details changed for Mr Gary Pentland on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Gary Pentland on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Murray Steven Fleming on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Gary Pentland on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Colin David Anderson on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Gary Pentland on 27 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr Murray Steven Fleming on 27 June 2011 (1 page) |
27 June 2011 | Director's details changed for Mr William Ross Purnell on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr William Ross Purnell on 27 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr Murray Steven Fleming on 27 June 2011 (1 page) |
27 June 2011 | Director's details changed for Mr Murray Steven Fleming on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Colin David Anderson on 27 June 2011 (2 pages) |
20 May 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
20 May 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
1 February 2011 | Termination of appointment of Ian Robertson as a director (1 page) |
1 February 2011 | Appointment of Mr Kevin Wood as a director (2 pages) |
1 February 2011 | Termination of appointment of Murray Fleming as a director (1 page) |
1 February 2011 | Termination of appointment of Murray Fleming as a director (1 page) |
1 February 2011 | Appointment of Mr Murray Fleming as a director (2 pages) |
1 February 2011 | Termination of appointment of Ian Robertson as a director (1 page) |
1 February 2011 | Appointment of Mr Kevin Wood as a director (2 pages) |
1 February 2011 | Appointment of Mr Murray Fleming as a director (2 pages) |
5 December 2010 | Annual return made up to 3 December 2010 no member list (7 pages) |
5 December 2010 | Annual return made up to 3 December 2010 no member list (7 pages) |
5 December 2010 | Annual return made up to 3 December 2010 no member list (7 pages) |
1 June 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
1 June 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
22 December 2009 | Annual return made up to 3 December 2009 no member list (5 pages) |
22 December 2009 | Annual return made up to 3 December 2009 no member list (5 pages) |
22 December 2009 | Annual return made up to 3 December 2009 no member list (5 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
7 May 2009 | Director appointed colin david anderson (2 pages) |
7 May 2009 | Director appointed colin david anderson (2 pages) |
27 April 2009 | Appointment terminated director iain colquhoun (1 page) |
27 April 2009 | Appointment terminated director iain colquhoun (1 page) |
22 April 2009 | Appointment terminate, director denny peters mckenzie logged form (1 page) |
22 April 2009 | Appointment terminate, director denny peters mckenzie logged form (1 page) |
9 December 2008 | Annual return made up to 03/12/08 (3 pages) |
9 December 2008 | Annual return made up to 03/12/08 (3 pages) |
31 March 2008 | Director appointed mr gary pentland (1 page) |
31 March 2008 | Director appointed mr gary pentland (1 page) |
19 March 2008 | Appointment terminated director denny mckenzie (1 page) |
19 March 2008 | Appointment terminated director denny mckenzie (1 page) |
9 February 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
9 February 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
27 December 2007 | Annual return made up to 03/12/07 (2 pages) |
27 December 2007 | Annual return made up to 03/12/07 (2 pages) |
13 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
13 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
7 December 2006 | Annual return made up to 03/12/06 (2 pages) |
7 December 2006 | Annual return made up to 03/12/06 (2 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 8 saint peters building gilmore place edinburgh EH3 9PG (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 8 saint peters building gilmore place edinburgh EH3 9PG (1 page) |
17 March 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
17 March 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Secretary resigned;director resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned;director resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
6 December 2005 | Annual return made up to 03/12/05
|
6 December 2005 | Annual return made up to 03/12/05
|
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
5 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
5 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
26 May 2005 | Partic of mort/charge * (3 pages) |
26 May 2005 | Partic of mort/charge * (3 pages) |
9 December 2004 | Annual return made up to 03/12/04 (5 pages) |
9 December 2004 | Annual return made up to 03/12/04 (5 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
15 December 2003 | Annual return made up to 03/12/03 (5 pages) |
15 December 2003 | Annual return made up to 03/12/03 (5 pages) |
17 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
17 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
18 March 2003 | Director's particulars changed (1 page) |
18 March 2003 | Director's particulars changed (1 page) |
11 December 2002 | Annual return made up to 03/12/02 (5 pages) |
11 December 2002 | Annual return made up to 03/12/02 (5 pages) |
17 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
17 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Resolutions
|
9 April 2002 | Registered office changed on 09/04/02 from: 163 gilmore place edinburgh EH3 9PW (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 163 gilmore place edinburgh EH3 9PW (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
7 January 2002 | Annual return made up to 03/12/01 (4 pages) |
7 January 2002 | Annual return made up to 03/12/01 (4 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
23 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
23 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
7 December 2000 | Annual return made up to 03/12/00
|
7 December 2000 | Annual return made up to 03/12/00
|
25 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
25 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 January 2000 | Partic of mort/charge * (6 pages) |
27 January 2000 | Partic of mort/charge * (6 pages) |
9 December 1999 | Annual return made up to 03/12/99 (4 pages) |
9 December 1999 | Annual return made up to 03/12/99 (4 pages) |
19 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
19 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 December 1998 | Annual return made up to 03/12/98 (6 pages) |
2 December 1998 | Annual return made up to 03/12/98 (6 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
22 September 1998 | New director appointed (1 page) |
22 September 1998 | New director appointed (1 page) |
17 April 1998 | New director appointed (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (1 page) |
17 April 1998 | Director resigned (1 page) |
6 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New secretary appointed;new director appointed (2 pages) |
15 January 1998 | New secretary appointed;new director appointed (2 pages) |
15 January 1998 | Annual return made up to 03/12/97 (6 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Annual return made up to 03/12/97 (6 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
14 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
14 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
5 December 1996 | Annual return made up to 03/12/96
|
5 December 1996 | Annual return made up to 03/12/96
|
29 March 1996 | New secretary appointed;new director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Secretary resigned (2 pages) |
29 March 1996 | Secretary resigned (2 pages) |
29 March 1996 | New secretary appointed;new director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
15 March 1996 | Full accounts made up to 30 September 1995 (9 pages) |
15 March 1996 | Full accounts made up to 30 September 1995 (9 pages) |
2 February 1996 | Secretary resigned;director resigned (2 pages) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | Secretary resigned;director resigned (2 pages) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | New secretary appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | New secretary appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
2 March 1995 | Resolutions
|
2 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
7 March 1994 | Resolutions
|
7 March 1994 | Resolutions
|
25 April 1991 | Full accounts made up to 30 September 1990 (9 pages) |
25 April 1991 | Full accounts made up to 30 September 1990 (9 pages) |
6 July 1990 | Resolutions
|
6 July 1990 | Resolutions
|
29 December 1988 | Resolutions
|
29 December 1988 | Resolutions
|
29 April 1987 | Full accounts made up to 30 September 1986 (7 pages) |
29 April 1987 | Full accounts made up to 30 September 1986 (7 pages) |
27 May 1968 | Incorporation (23 pages) |
27 May 1968 | Incorporation (23 pages) |