Edinburgh
EH4 5NE
Scotland
Director Name | Mr Kevin John Aitken |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 November 2015(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 80 Silverknowes Eastway Edinburgh EH4 5NE Scotland |
Director Name | Stuart Ritchie Murray |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Queen Street Edinburgh Mid Lothian EH2 1JX Scotland |
Director Name | Robert McKirdy |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 November 1998(4 weeks after company formation) |
Appointment Duration | 11 months (resigned 07 October 1999) |
Role | Retired |
Correspondence Address | 10 Coillesdene Grove Edinburgh Midlothian EH15 2JE Scotland |
Director Name | Diane Stewart |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 October 2005) |
Role | Care Commission Officer |
Correspondence Address | 12 Old Dean Road Longniddry East Lothian EH32 0QY Scotland |
Director Name | Peter Stewart |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 November 1998(4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 October 2005) |
Role | Taxi Driver |
Correspondence Address | 12 Old Dean Road Longniddry East Lothian EH32 0QY Scotland |
Director Name | Arthur Worsley |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 October 2005) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Station Road Hadfield Glossop Derbyshire SK13 1AA |
Secretary Name | Mr George Thomas McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 October 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Inverleith Gardens Edinburgh EH3 5PU Scotland |
Director Name | Karen Denise Brocklehurst |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(2 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 17 October 2005) |
Role | Finance Clerk |
Correspondence Address | 11 Rectory Road Blackpool Lancashire FY4 4DU |
Director Name | Mr Dennis Andrew McCallum |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2005(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 January 2016) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 28 Bryce Road Edinburgh Lothian EH14 5LW Scotland |
Director Name | Mrs Joyce Louise McCallum |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2005(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 January 2016) |
Role | Pensions Administrator |
Country of Residence | Scotland |
Correspondence Address | 28 Bryce Road Edinburgh Lothian EH14 5LW Scotland |
Secretary Name | Mrs Joyce Louise McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2005(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 January 2016) |
Role | Pensions Administrator |
Country of Residence | Scotland |
Correspondence Address | 28 Bryce Road Edinburgh Lothian EH14 5LW Scotland |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | 80 Silverknowes Eastway Edinburgh EH4 5NE Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Forth |
50 at £1 | Dennis Andrew Mccallum 50.00% Ordinary |
---|---|
50 at £1 | Joyce Louise Mccallum 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 3 weeks from now) |
15 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
9 March 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
15 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
30 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
30 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
19 May 2016 | Termination of appointment of Joyce Louise Mccallum as a secretary on 7 January 2016 (1 page) |
19 May 2016 | Termination of appointment of Joyce Louise Mccallum as a director on 7 January 2016 (1 page) |
19 May 2016 | Termination of appointment of Dennis Andrew Mccallum as a director on 7 January 2016 (1 page) |
19 May 2016 | Termination of appointment of Dennis Andrew Mccallum as a director on 7 January 2016 (1 page) |
19 May 2016 | Termination of appointment of Joyce Louise Mccallum as a director on 7 January 2016 (1 page) |
19 May 2016 | Termination of appointment of Joyce Louise Mccallum as a secretary on 7 January 2016 (1 page) |
24 February 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 December 2015 | Registered office address changed from 28 Bryce Road Currie Midlothian EH14 5LW to 80 Silverknowes Eastway Edinburgh EH4 5NE on 18 December 2015 (1 page) |
18 December 2015 | Appointment of Mr Kevin John Aitken as a director on 16 November 2015 (2 pages) |
18 December 2015 | Appointment of Mr Kevin John Aitken as a director on 16 November 2015 (2 pages) |
18 December 2015 | Appointment of Mrs Diane Elizabeth Aitken as a director on 16 November 2015 (2 pages) |
18 December 2015 | Registered office address changed from 28 Bryce Road Currie Midlothian EH14 5LW to 80 Silverknowes Eastway Edinburgh EH4 5NE on 18 December 2015 (1 page) |
18 December 2015 | Appointment of Mrs Diane Elizabeth Aitken as a director on 16 November 2015 (2 pages) |
18 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
12 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
26 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
20 December 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
27 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
22 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
5 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
5 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
10 March 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
17 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
17 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
23 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
22 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
17 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
25 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
25 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
14 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
14 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
26 September 2005 | Amended accounts made up to 31 October 2004 (3 pages) |
26 September 2005 | Amended accounts made up to 31 October 2004 (3 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 1 inverleith gardens edinburgh midlothian EH3 5PU (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 1 inverleith gardens edinburgh midlothian EH3 5PU (1 page) |
1 September 2005 | New secretary appointed;new director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New secretary appointed;new director appointed (2 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
13 April 2005 | Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2005 | Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2004 | Return made up to 13/10/04; full list of members (8 pages) |
8 October 2004 | Return made up to 13/10/04; full list of members (8 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
20 October 2003 | Return made up to 13/10/03; full list of members
|
20 October 2003 | Return made up to 13/10/03; full list of members
|
22 July 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
22 July 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
15 October 2002 | Return made up to 13/10/02; full list of members (8 pages) |
15 October 2002 | Return made up to 13/10/02; full list of members (8 pages) |
20 August 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
20 August 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
15 October 2001 | Return made up to 13/10/01; full list of members
|
15 October 2001 | Return made up to 13/10/01; full list of members
|
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
6 August 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
6 August 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
4 December 2000 | Return made up to 13/10/00; full list of members (7 pages) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | Return made up to 13/10/00; full list of members (7 pages) |
4 December 2000 | New secretary appointed (2 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: 37 queen street edinburgh EH2 1JX (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: 37 queen street edinburgh EH2 1JX (1 page) |
21 October 1999 | Return made up to 13/10/99; full list of members
|
21 October 1999 | Return made up to 13/10/99; full list of members
|
18 November 1998 | New director appointed (1 page) |
18 November 1998 | New director appointed (1 page) |
18 November 1998 | New director appointed (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New director appointed (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New director appointed (1 page) |
18 November 1998 | New director appointed (2 pages) |
17 November 1998 | Company name changed ac&h 29 LIMITED\certificate issued on 18/11/98 (2 pages) |
17 November 1998 | Company name changed ac&h 29 LIMITED\certificate issued on 18/11/98 (2 pages) |
13 October 1998 | Incorporation (12 pages) |
13 October 1998 | Incorporation (12 pages) |