Cambuslang
Glasgow
G72 8DJ
Scotland
Director Name | Mr Ian Colquhoun Harris |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow G72 8DJ Scotland |
Director Name | Fraser Macleod Ogilvie |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 10 Forthview Terrace Wallyford Musselburgh EH21 8LH Scotland |
Director Name | John Black |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Coillesdene Avenue Edinburgh EH15 2LG Scotland |
Director Name | Thomas King |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Newbyres Avenue Gorebridge Midlothian EH23 4XF Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Lorraine Leitch Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Coillesdene Avenue Edinburgh EH15 2LG Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Derek Barr |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(8 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 January 2023) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 136 East Trinity Road Edinburgh Midlothian EH5 3PR Scotland |
Director Name | Susan Barr |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(8 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 January 2023) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 136 East Trinity Road Edinburgh Midlothian EH5 3PR Scotland |
Secretary Name | Derek Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(8 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 January 2023) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 136 East Trinity Road Edinburgh Midlothian EH5 3PR Scotland |
Director Name | Mrs Sarah Mitchell |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(12 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 January 2023) |
Role | Health Visitor |
Country of Residence | Scotland |
Correspondence Address | 136 Boden Street Glasgow G40 3PX Scotland |
Director Name | Fraser Macleod Ogilvie |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2022(23 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 June 2022) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 10 Forthview Terrace Wallyford Musselburgh EH21 8LH Scotland |
Registered Address | 136 Boden Street Glasgow G40 3PX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Derek Barr 50.00% Ordinary |
---|---|
1 at £1 | Susan Barr 50.00% Ordinary |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 5 April |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
31 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
20 December 2020 | Accounts for a dormant company made up to 5 April 2020 (2 pages) |
26 October 2020 | Notification of Sarah Mitchell as a person with significant control on 25 October 2020 (2 pages) |
26 October 2020 | Director's details changed for Miss Sarah Barr on 25 October 2020 (2 pages) |
26 October 2020 | Withdrawal of a person with significant control statement on 26 October 2020 (2 pages) |
26 October 2020 | Notification of Derek Barr as a person with significant control on 25 October 2020 (2 pages) |
26 October 2020 | Notification of Susan Barr as a person with significant control on 25 October 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
22 December 2019 | Accounts for a dormant company made up to 5 April 2019 (2 pages) |
27 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 5 April 2018 (2 pages) |
4 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
27 December 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
27 December 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
7 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
21 December 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
28 December 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
28 December 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
28 December 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for Miss Sarah Barr on 5 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Miss Sarah Barr on 5 January 2014 (2 pages) |
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for Miss Sarah Barr on 5 January 2014 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
12 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
10 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Appointment of Miss Sarah Barr as a director (2 pages) |
10 February 2011 | Appointment of Miss Sarah Barr as a director (2 pages) |
10 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
1 February 2010 | Director's details changed for Susan Barr on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Susan Barr on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Derek Barr on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Susan Barr on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Derek Barr on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Derek Barr on 1 February 2010 (2 pages) |
6 December 2009 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
6 December 2009 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
6 December 2009 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
2 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
26 November 2008 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
26 November 2008 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
26 November 2008 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
24 November 2008 | Accounting reference date extended from 31/01/2008 to 05/04/2008 (1 page) |
24 November 2008 | Accounting reference date extended from 31/01/2008 to 05/04/2008 (1 page) |
7 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
3 May 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: 100 coillesdene avenue edinburgh EH15 2LG (1 page) |
9 February 2007 | New secretary appointed;new director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | New secretary appointed;new director appointed (2 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: 100 coillesdene avenue edinburgh EH15 2LG (1 page) |
30 January 2007 | Return made up to 27/01/07; full list of members (6 pages) |
30 January 2007 | Return made up to 27/01/07; full list of members (6 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
29 March 2006 | Return made up to 27/01/06; full list of members (6 pages) |
29 March 2006 | Return made up to 27/01/06; full list of members (6 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
29 January 2005 | Return made up to 27/01/05; full list of members (6 pages) |
29 January 2005 | Return made up to 27/01/05; full list of members (6 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
20 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
20 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
6 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
6 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
14 June 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
14 June 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
11 March 2002 | Return made up to 27/01/02; full list of members (4 pages) |
11 March 2002 | Return made up to 27/01/02; full list of members (4 pages) |
16 March 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
16 March 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
14 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
14 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
19 April 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
19 April 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
19 April 2000 | Return made up to 27/01/00; full list of members (6 pages) |
19 April 2000 | Return made up to 27/01/00; full list of members (6 pages) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Incorporation (16 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Incorporation (16 pages) |