Edinburgh
EH5 3BX
Scotland
Director Name | David Munro Brand |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 15 Starbank Road Edinburgh EH5 3BX Scotland |
Director Name | David Brand |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 15 Starbank Road Edinburgh EH5 3BX Scotland |
Director Name | David Alexander Grant |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 33 Cameron Way Prestonpans EH32 9FH Scotland |
Director Name | Maria Julie Grant |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 33 Cameron Way Prestonpans EH32 9FH Scotland |
Director Name | Douglas Maclean Black |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Derek Graeme Carroll |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 November 1999) |
Role | Taxi Driver |
Correspondence Address | 7c Laverockbank Avenue Edinburgh EH5 3BP Scotland |
Director Name | Mr Alan Wilson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(2 months after company formation) |
Appointment Duration | 17 years (resigned 16 September 2016) |
Role | Computer Software Tester |
Country of Residence | Scotland |
Correspondence Address | 31 Flat1 31 Newhaven Main Street Edinburgh EH6 4NQ Scotland |
Secretary Name | Mr George Thomas McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 May 2004) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Inverleith Gardens Edinburgh EH3 5PU Scotland |
Secretary Name | Douglas Richard Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 22 August 2018) |
Role | Chartered Accountant |
Correspondence Address | 8 Grant Road Prestonpans East Lothian EH32 9FE Scotland |
Director Name | Mr Christopher Andrew King |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 August 2018) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 22 Wardie Crescent Edinburgh EH5 1AG Scotland |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | 33 Cameron Way Prestonpans EH32 9FH Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
100 at £1 | Alan Wilson 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 3 weeks from now) |
31 July 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
17 July 2023 | Confirmation statement made on 16 July 2023 with updates (4 pages) |
31 October 2022 | Termination of appointment of David Brand as a director on 12 October 2022 (1 page) |
31 October 2022 | Termination of appointment of Margaret Anne Brand as a director on 12 October 2022 (1 page) |
31 October 2022 | Notification of David Alexander Grant as a person with significant control on 12 October 2022 (2 pages) |
31 October 2022 | Termination of appointment of David Munro Brand as a director on 12 October 2022 (1 page) |
31 October 2022 | Cessation of David Brand as a person with significant control on 12 October 2022 (1 page) |
1 August 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
23 September 2021 | Appointment of Maria Julie Grant as a director on 22 September 2021 (2 pages) |
23 September 2021 | Registered office address changed from 15 Starbank Road Edinburgh EH5 3BX Scotland to 33 Cameron Way Prestonpans EH32 9FH on 23 September 2021 (1 page) |
23 September 2021 | Appointment of David Alexander Grant as a director on 22 September 2021 (2 pages) |
31 July 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
31 July 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
7 August 2019 | Registered office address changed from 8 Grant Road Prestonpans East Lothian EH32 9FE to 15 Starbank Road Edinburgh EH5 3BX on 7 August 2019 (1 page) |
31 July 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
24 July 2019 | Cessation of Alan Wilson as a person with significant control on 22 August 2018 (1 page) |
24 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
24 July 2019 | Notification of David Brand as a person with significant control on 22 August 2018 (2 pages) |
7 January 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
29 August 2018 | Appointment of David Munro Brand as a director on 22 August 2018 (2 pages) |
29 August 2018 | Termination of appointment of Douglas Richard Gibb as a secretary on 22 August 2018 (2 pages) |
29 August 2018 | Appointment of Margaret Anne Brand as a director on 22 August 2015 (2 pages) |
29 August 2018 | Termination of appointment of Christopher Andrew King as a director on 22 August 2018 (1 page) |
29 August 2018 | Appointment of David Brand as a director on 22 August 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
24 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
28 January 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 January 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
19 September 2016 | Appointment of Mr Christopher Andrew King as a director on 16 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Alan Wilson as a director on 16 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Alan Wilson as a director on 16 September 2016 (1 page) |
19 September 2016 | Appointment of Mr Christopher Andrew King as a director on 16 September 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
18 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
31 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
13 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Alan Wilson on 1 October 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Alan Wilson on 1 October 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Alan Wilson on 1 October 2014 (2 pages) |
19 August 2014 | Registered office address changed from 8 Daiches Braes Brunstane Edinburgh EH15 2RF to 8 Grant Road Prestonpans East Lothian EH32 9FE on 19 August 2014 (1 page) |
19 August 2014 | Secretary's details changed for Douglas Richard Gibb on 11 July 2014 (1 page) |
19 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Registered office address changed from 8 Daiches Braes Brunstane Edinburgh EH15 2RF to 8 Grant Road Prestonpans East Lothian EH32 9FE on 19 August 2014 (1 page) |
19 August 2014 | Secretary's details changed for Douglas Richard Gibb on 11 July 2014 (1 page) |
19 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
3 February 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
23 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
6 February 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
6 February 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
20 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
27 July 2011 | Director's details changed for Alan Wilson on 1 October 2010 (2 pages) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Director's details changed for Alan Wilson on 1 October 2010 (2 pages) |
27 July 2011 | Director's details changed for Alan Wilson on 1 October 2010 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
24 August 2010 | Annual return made up to 16 July 2010 (9 pages) |
24 August 2010 | Annual return made up to 16 July 2010 (9 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
23 September 2009 | Return made up to 16/07/09; no change of members (4 pages) |
23 September 2009 | Return made up to 16/07/09; no change of members (4 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
21 January 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
11 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
5 December 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
5 December 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
25 September 2007 | Return made up to 16/07/07; full list of members (6 pages) |
25 September 2007 | Return made up to 16/07/07; full list of members (6 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
29 January 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
23 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
7 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
7 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
1 September 2005 | Secretary's particulars changed (1 page) |
1 September 2005 | Return made up to 16/07/05; full list of members (2 pages) |
1 September 2005 | Return made up to 16/07/05; full list of members (2 pages) |
1 September 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
31 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: 1 inverleith gardens edinburgh midlothian EH3 5PU (1 page) |
28 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: 1 inverleith gardens edinburgh midlothian EH3 5PU (1 page) |
28 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
28 May 2004 | Secretary resigned (1 page) |
23 July 2003 | Return made up to 16/07/03; full list of members (6 pages) |
23 July 2003 | Return made up to 16/07/03; full list of members (6 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
13 September 2002 | Return made up to 16/07/02; full list of members (6 pages) |
13 September 2002 | Return made up to 16/07/02; full list of members (6 pages) |
25 May 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
25 May 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
16 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
16 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
14 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
24 September 1999 | New director appointed (1 page) |
24 September 1999 | New director appointed (1 page) |
24 September 1999 | New director appointed (1 page) |
24 September 1999 | New director appointed (1 page) |
16 July 1999 | Incorporation (13 pages) |
16 July 1999 | Incorporation (13 pages) |