Edinburgh
EH12 7DA
Scotland
Director Name | Ms Yvonne McDiarmid |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2016(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 09 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Carrick Knowe Grove Edinburgh EH12 7DA Scotland |
Director Name | William Andrew Hunter |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 6 Duddingston Gardens South Edinburgh EH15 1RF Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Frederick Charles Whan |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 14 Granton Gardens Edinburgh EH5 1AX Scotland |
Secretary Name | Mary Alexandre Easton Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Duddingston Gardens South Edinburgh EH15 1RF Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Alasdair Gordon Hynes |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Status | Resigned |
Appointed | 11 June 2002(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 October 2011) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 24 Moubray Road Dalgety Bay Dunfermline Fife KY11 9JP Scotland |
Director Name | Mrs Julie Hynes |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Status | Resigned |
Appointed | 11 June 2002(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Moubray Road Dalgety Bay Dunfermline Fife KY11 9JP Scotland |
Secretary Name | Mr Alasdair Gordon Hynes |
---|---|
Status | Resigned |
Appointed | 11 June 2002(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 October 2011) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 24 Moubray Road Dalgety Bay Dunfermline Fife KY11 9JP Scotland |
Director Name | William Andrew Hunter |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(3 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 18 July 2002) |
Role | Taxi Operator |
Correspondence Address | 6 Duddingston Gardens South Edinburgh Lothian EH15 1RF Scotland |
Director Name | Thomas William Drummond |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2015) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 94 Colinton Mains Drive Edinburgh EH13 9BJ Scotland |
Director Name | Yvonne Carol Jackson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 March 2016) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 121/4 Comiston Drive Edinburgh Midlothian EH10 5QU Scotland |
Director Name | Mr Anthony Peter Morton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 March 2016) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 121/4 Comiston Drive Edinburgh Midlothian EH10 5QU Scotland |
Registered Address | 65 Carrick Knowe Grove Edinburgh EH12 7DA Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
2 at £1 | Anthony Peter Morton 100.00% Ordinary |
---|
Latest Accounts | 31 January 2022 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2023 | Application to strike the company off the register (1 page) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
17 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
17 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
10 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
24 April 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
4 February 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
24 March 2016 | Termination of appointment of Anthony Peter Morton as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Anthony Peter Morton as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Yvonne Carol Jackson as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Yvonne Carol Jackson as a director on 24 March 2016 (1 page) |
29 February 2016 | Registered office address changed from 121/4 Comiston Drive Edinburgh EH10 5QU to 65 Carrick Knowe Grove Edinburgh EH12 7DA on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 121/4 Comiston Drive Edinburgh EH10 5QU to 65 Carrick Knowe Grove Edinburgh EH12 7DA on 29 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Dane James Mcdiarmid as a director on 29 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Dane James Mcdiarmid as a director on 29 February 2016 (2 pages) |
29 February 2016 | Appointment of Yvonne Mcdiarmid as a director on 29 February 2016 (2 pages) |
29 February 2016 | Appointment of Yvonne Mcdiarmid as a director on 29 February 2016 (2 pages) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
2 December 2015 | Registered office address changed from 94 Colinton Mains Drive Edinburgh Midlothian EH13 9BJ to 121/4 Comiston Drive Edinburgh EH10 5QU on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Thomas William Drummond as a director on 1 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 94 Colinton Mains Drive Edinburgh Midlothian EH13 9BJ to 121/4 Comiston Drive Edinburgh EH10 5QU on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 94 Colinton Mains Drive Edinburgh Midlothian EH13 9BJ to 121/4 Comiston Drive Edinburgh EH10 5QU on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Thomas William Drummond as a director on 1 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Thomas William Drummond as a director on 1 December 2015 (1 page) |
26 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
19 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Termination of appointment of Alasdair Hynes as a secretary (2 pages) |
28 November 2011 | Termination of appointment of Alasdair Hynes as a director (2 pages) |
28 November 2011 | Termination of appointment of Julie Hynes as a director (2 pages) |
28 November 2011 | Termination of appointment of Alasdair Hynes as a secretary (2 pages) |
28 November 2011 | Termination of appointment of Alasdair Hynes as a director (2 pages) |
28 November 2011 | Termination of appointment of Julie Hynes as a director (2 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 July 2011 | Registered office address changed from 24 Moubray Road Dalgety Bay Dunfermline Fife KY11 9JP on 26 July 2011 (2 pages) |
26 July 2011 | Appointment of Yvonne Carol Jackson as a director (3 pages) |
26 July 2011 | Appointment of Thomas William Drummond as a director (3 pages) |
26 July 2011 | Appointment of Anthony Peter Morton as a director (3 pages) |
26 July 2011 | Appointment of Yvonne Carol Jackson as a director (3 pages) |
26 July 2011 | Registered office address changed from 24 Moubray Road Dalgety Bay Dunfermline Fife KY11 9JP on 26 July 2011 (2 pages) |
26 July 2011 | Appointment of Anthony Peter Morton as a director (3 pages) |
26 July 2011 | Appointment of Thomas William Drummond as a director (3 pages) |
31 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mrs Julie Hynes on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Alasdair Gordon Hynes on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Julie Hynes on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Alasdair Gordon Hynes on 31 January 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
5 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
22 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
22 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
12 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
16 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
16 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
13 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2003 | Director's particulars changed (1 page) |
8 June 2003 | Registered office changed on 08/06/03 from: 59 granton place edinburgh lothian EH5 1AW (1 page) |
8 June 2003 | Registered office changed on 08/06/03 from: 59 granton place edinburgh lothian EH5 1AW (1 page) |
8 June 2003 | Director's particulars changed (1 page) |
12 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 6 duddingston gardens south edinburgh EH15 1RF (1 page) |
14 June 2002 | New secretary appointed;new director appointed (2 pages) |
14 June 2002 | New secretary appointed;new director appointed (2 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 6 duddingston gardens south edinburgh EH15 1RF (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (1 page) |
14 June 2002 | Secretary resigned (1 page) |
27 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
18 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
18 January 2001 | Return made up to 14/01/01; full list of members
|
18 January 2001 | Return made up to 14/01/01; full list of members
|
14 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
24 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
24 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New secretary appointed (2 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
14 January 1999 | Incorporation (16 pages) |
14 January 1999 | Incorporation (16 pages) |