Whitecraig
Musselburgh
EH21 8PB
Scotland
Director Name | Mr Elizabeth Gibson Harris |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2018(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive 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 | 05 November 2018(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow G72 8DJ Scotland |
Director Name | Peter Marshall Gibson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 January 2006) |
Role | Taxi Driver |
Correspondence Address | 37 Stoneybank Gardens South Musselburgh Midlothian EH21 6NA Scotland |
Director Name | William Dalzell Patton |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months (resigned 23 June 2000) |
Role | Taxi Driver |
Correspondence Address | 27 Links Gardens Edinburgh Midlothian EH6 7JG Scotland |
Secretary Name | John Clark Love Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2005) |
Role | Retired |
Correspondence Address | 10 Morton Street South Edinburgh Midlothian EH15 2NB Scotland |
Director Name | Mr David Scott |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 December 2018) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 3 Prospect Bank Road Edinburgh Midlothian EH6 7NR Scotland |
Director Name | Susanne Lynne Scott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 December 2018) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Prospect Bank Road Edinburgh Midlothian EH6 7NR Scotland |
Secretary Name | Susanne Lynne Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 December 2018) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Prospect Bank Road Edinburgh Midlothian EH6 7NR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH 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 | David Scott 50.00% Ordinary |
---|---|
1 at £1 | Suzanne Lynne Scott 50.00% Ordinary |
Latest Accounts | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 7 May 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 7 August |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
21 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
2 April 2020 | Accounts for a dormant company made up to 7 August 2019 (2 pages) |
21 January 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
3 April 2019 | Cessation of Suzanne Lynne Scott as a person with significant control on 12 December 2018 (1 page) |
13 March 2019 | Notification of Ian Colquhoun Harris as a person with significant control on 12 December 2018 (2 pages) |
13 March 2019 | Notification of Elizabeth Gibson Harris as a person with significant control on 12 December 2018 (2 pages) |
13 March 2019 | Cessation of David Scott as a person with significant control on 12 December 2018 (1 page) |
28 February 2019 | Termination of appointment of David Scott as a director on 12 December 2018 (1 page) |
28 February 2019 | Termination of appointment of Susanne Lynne Scott as a secretary on 12 December 2018 (1 page) |
28 February 2019 | Termination of appointment of Susanne Lynne Scott as a director on 12 December 2018 (1 page) |
31 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a dormant company made up to 7 August 2018 (2 pages) |
5 November 2018 | Registered office address changed from 3 Prospect Bank Road Edinburgh Lothian EH6 7NR to 136 Boden Street Glasgow G40 3PX on 5 November 2018 (1 page) |
5 November 2018 | Appointment of David Baird Gilbert as a director on 5 November 2018 (2 pages) |
5 November 2018 | Appointment of Mr Ian Colquhoun Harris as a director on 5 November 2018 (2 pages) |
5 November 2018 | Appointment of Mrs Elizabeth Gibson Harris as a director on 5 November 2018 (2 pages) |
19 April 2018 | Accounts for a dormant company made up to 7 August 2017 (2 pages) |
4 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
24 April 2017 | Accounts for a dormant company made up to 7 August 2016 (2 pages) |
24 April 2017 | Accounts for a dormant company made up to 7 August 2016 (2 pages) |
5 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
5 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
20 April 2016 | Accounts for a dormant company made up to 7 August 2015 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 7 August 2015 (2 pages) |
15 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
5 May 2015 | Accounts for a dormant company made up to 7 August 2014 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 7 August 2014 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 7 August 2014 (2 pages) |
15 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
7 May 2014 | Accounts for a dormant company made up to 7 August 2013 (2 pages) |
7 May 2014 | Accounts for a dormant company made up to 7 August 2013 (2 pages) |
7 May 2014 | Accounts for a dormant company made up to 7 August 2013 (2 pages) |
19 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
1 May 2013 | Accounts for a dormant company made up to 7 August 2012 (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 7 August 2012 (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 7 August 2012 (2 pages) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
4 May 2012 | Accounts for a dormant company made up to 7 August 2011 (2 pages) |
4 May 2012 | Accounts for a dormant company made up to 7 August 2011 (2 pages) |
4 May 2012 | Accounts for a dormant company made up to 7 August 2011 (2 pages) |
10 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
14 April 2011 | Accounts for a dormant company made up to 7 August 2010 (2 pages) |
14 April 2011 | Accounts for a dormant company made up to 7 August 2010 (2 pages) |
14 April 2011 | Accounts for a dormant company made up to 7 August 2010 (2 pages) |
14 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
20 April 2010 | Accounts for a dormant company made up to 7 August 2009 (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 7 August 2009 (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 7 August 2009 (2 pages) |
11 February 2010 | Director's details changed for Susanne Lynne Scott on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Susanne Lynne Scott on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for David Scott on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for David Scott on 11 February 2010 (2 pages) |
13 May 2009 | Accounts for a dormant company made up to 7 August 2008 (2 pages) |
13 May 2009 | Accounts for a dormant company made up to 7 August 2008 (2 pages) |
13 May 2009 | Accounts for a dormant company made up to 7 August 2008 (2 pages) |
11 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
26 May 2008 | Accounts for a dormant company made up to 7 August 2007 (2 pages) |
26 May 2008 | Accounts for a dormant company made up to 7 August 2007 (2 pages) |
26 May 2008 | Accounts for a dormant company made up to 7 August 2007 (2 pages) |
28 February 2008 | Return made up to 20/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 20/01/08; full list of members (4 pages) |
31 January 2007 | Return made up to 20/01/07; full list of members
|
31 January 2007 | Accounting reference date extended from 05/04/06 to 07/08/06 (2 pages) |
31 January 2007 | Accounting reference date extended from 05/04/06 to 07/08/06 (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 7 August 2006 (2 pages) |
31 January 2007 | Return made up to 20/01/07; full list of members
|
31 January 2007 | Accounts for a dormant company made up to 7 August 2006 (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 7 August 2006 (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 3 blackie road edinburgh lothian EH6 7NA (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 3 blackie road edinburgh lothian EH6 7NA (1 page) |
27 February 2006 | Return made up to 20/01/06; full list of members (7 pages) |
27 February 2006 | Return made up to 20/01/06; full list of members (7 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
17 October 2005 | Accounts for a dormant company made up to 5 April 2005 (2 pages) |
17 October 2005 | Accounts for a dormant company made up to 5 April 2005 (2 pages) |
17 October 2005 | Accounts for a dormant company made up to 5 April 2005 (2 pages) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New secretary appointed;new director appointed (2 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 37 stoneybank gardens south musselburgh east lothian EH21 6NA (1 page) |
5 October 2005 | New secretary appointed;new director appointed (2 pages) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 37 stoneybank gardens south musselburgh east lothian EH21 6NA (1 page) |
26 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
21 October 2004 | Accounts for a dormant company made up to 5 April 2004 (2 pages) |
21 October 2004 | Accounts for a dormant company made up to 5 April 2004 (2 pages) |
21 October 2004 | Accounts for a dormant company made up to 5 April 2004 (2 pages) |
26 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
13 November 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
13 November 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
13 November 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
21 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
21 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
20 September 2002 | Accounts for a dormant company made up to 5 April 2002 (2 pages) |
20 September 2002 | Accounts for a dormant company made up to 5 April 2002 (2 pages) |
20 September 2002 | Accounts for a dormant company made up to 5 April 2002 (2 pages) |
30 January 2002 | Return made up to 29/01/02; full list of members
|
30 January 2002 | Return made up to 29/01/02; full list of members
|
30 August 2001 | Accounts for a dormant company made up to 5 April 2001 (2 pages) |
30 August 2001 | Accounts for a dormant company made up to 5 April 2001 (2 pages) |
30 August 2001 | Accounts for a dormant company made up to 5 April 2001 (2 pages) |
30 August 2001 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
30 August 2001 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
30 January 2001 | Return made up to 08/02/01; full list of members
|
30 January 2001 | Return made up to 08/02/01; full list of members
|
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
8 February 2000 | Incorporation (15 pages) |
8 February 2000 | Incorporation (15 pages) |