Loanhead
EH20 9GA
Scotland
Director Name | Francis Dick |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 9 Boswall Grove Edinburgh Midlothian EH5 2EJ Scotland |
Director Name | Allesandro Pacitti |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 61 Malbet Park Edinburgh Lothian EH16 6WB Scotland |
Secretary Name | Rosella Pacitti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 61 Malbet Park Edinburgh Midlothian EH16 6WB Scotland |
Director Name | Gavin Alister Allan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 21 June 2013) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 83 Moredun Park Gardens Edinburgh EH17 7LQ Scotland |
Director Name | James Alister Allan |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 21 June 2013) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 83 Moredun Park Gardens Edinburgh Midlothian EH17 7LQ Scotland |
Secretary Name | Gavin Alister Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 21 June 2013) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 83 Moredun Park Gardens Edinburgh EH17 7LQ Scotland |
Director Name | Mrs Michelle Botia |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 July 2017) |
Role | Scotland |
Country of Residence | Scotland |
Correspondence Address | 9 Galachlaw Shot Edinburgh Midlothian EH10 7JF Scotland |
Director Name | Mr Robert Orr Muir Dick Feachen |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 July 2017) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 29 Howe Park Edinburgh Midlothian EH10 7HF Scotland |
Director Name | Gloria Feachen |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 30 March 2016(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 February 2018) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 144/8 Whitehouse Loan Edinburgh Midlothian EH9 2AN Scotland |
Director Name | Robert Orr Muir Dick Feachen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 February 2018) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 144/8 Whitehouse Loan Edinburgh EH9 2AN Scotland |
Director Name | Asia Hamid |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 September 2019) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 5 Essex Road Edinburgh EH4 6LF Scotland |
Director Name | Zahid Hamid |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 March 2021) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 5 Essex Road Edinburgh EH4 6LF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 55 Ashgrove Gardens Loanhead EH20 9GA Scotland |
---|
2 at £1 | Robert Orr Muir Dick Freachen 100.00% Ordinary |
---|
Latest Accounts | 5 April 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
20 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
---|---|
13 December 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
20 September 2017 | Registered office address changed from 144 Flat 8 Whitehouse Loan Edinburgh EH9 2AN to 5 Essex Road Edinburgh EH4 6LF on 20 September 2017 (1 page) |
20 September 2017 | Appointment of Zahid Hamid as a director on 15 September 2017 (2 pages) |
20 September 2017 | Appointment of Asia Hamid as a director on 15 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Michelle Botia as a director on 10 July 2017 (1 page) |
8 September 2017 | Termination of appointment of Robert Orr Muir Dick Feachen as a director on 10 July 2017 (1 page) |
11 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
13 May 2016 | Appointment of Robert Orr Muir Dick Feachen as a director on 30 March 2016 (3 pages) |
13 May 2016 | Registered office address changed from 29 Howe Park Edinburgh Midlothian EH10 7HF to 144 Flat 8 Whitehouse Loan Edinburgh EH9 2AN on 13 May 2016 (2 pages) |
13 May 2016 | Appointment of Gloria Feachen as a director on 30 March 2016 (3 pages) |
6 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
28 September 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
1 September 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
1 September 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Registered office address changed from 29 Howepark Edinburgh Midlothian EH10 7HF on 8 January 2014 (1 page) |
8 January 2014 | Director's details changed for Robert Orr Muir Dick Feachen on 15 April 2013 (2 pages) |
8 January 2014 | Registered office address changed from 29 Howepark Edinburgh Midlothian EH10 7HF on 8 January 2014 (1 page) |
1 July 2013 | Termination of appointment of Gavin Allan as a secretary (1 page) |
1 July 2013 | Termination of appointment of Gavin Allan as a director (1 page) |
1 July 2013 | Termination of appointment of James Allan as a director (1 page) |
1 May 2013 | Appointment of Robert Orr Muir Dick Feachen as a director (3 pages) |
1 May 2013 | Registered office address changed from 83 Moredun Park Gardens Edinburgh Lothian EH17 7LQ on 1 May 2013 (2 pages) |
1 May 2013 | Appointment of Michelle Botia as a director (3 pages) |
1 May 2013 | Registered office address changed from 83 Moredun Park Gardens Edinburgh Lothian EH17 7LQ on 1 May 2013 (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
23 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
20 January 2011 | Accounts for a dormant company made up to 5 April 2010 (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 5 April 2010 (3 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Gavin Alister Allan on 24 May 2010 (2 pages) |
17 June 2010 | Director's details changed for James Alister Allan on 24 May 2010 (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
7 December 2009 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
21 July 2009 | Director and secretary's change of particulars / gavin allan / 09/02/2008 (1 page) |
9 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
21 January 2009 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
21 January 2009 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 16 redcraig road east calder livingston west lothian EH53 0QL (1 page) |
18 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
11 January 2008 | Accounts for a dormant company made up to 5 April 2007 (2 pages) |
11 January 2008 | Accounts for a dormant company made up to 5 April 2007 (2 pages) |
12 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
9 January 2007 | Accounts for a dormant company made up to 5 April 2006 (2 pages) |
9 January 2007 | Accounts for a dormant company made up to 5 April 2006 (2 pages) |
1 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
5 December 2005 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
5 December 2005 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
15 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
3 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
3 June 2004 | Accounts for a dormant company made up to 5 April 2004 (2 pages) |
3 June 2004 | Accounts for a dormant company made up to 5 April 2004 (2 pages) |
18 February 2004 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
18 February 2004 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
4 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
30 January 2003 | Accounts for a dormant company made up to 5 April 2002 (2 pages) |
30 January 2003 | Accounts for a dormant company made up to 5 April 2002 (2 pages) |
7 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
21 March 2002 | Accounts for a dormant company made up to 5 April 2001 (2 pages) |
21 March 2002 | Accounts for a dormant company made up to 5 April 2001 (2 pages) |
21 March 2002 | Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page) |
30 May 2001 | Return made up to 24/05/01; full list of members
|
13 February 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
27 October 2000 | Director resigned (1 page) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 61 malbet park edinburgh midlothian EH16 6WB (1 page) |
11 August 2000 | New director appointed (2 pages) |
9 August 2000 | Return made up to 24/05/00; full list of members (6 pages) |
18 August 1999 | Director resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
24 May 1999 | Incorporation (16 pages) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Director resigned (1 page) |