Edinburgh
EH6 4BE
Scotland
Director Name | Mr Sukhvinder Singh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 32 Portland Street Edinburgh EH6 4BE Scotland |
Director Name | Mr Elizabeth Gibson Harris |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 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 | 28 February 2020(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow G72 8DJ Scotland |
Director Name | Mr Ross Aitken Harris |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 174 East Kilbride Road Clarkston Glasgow G76 8RU Scotland |
Director Name | Clement Rae |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 June 2000) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 2/2 St Clair Place Leith Edinburgh Midlothian EH6 8JZ Scotland |
Director Name | Malcolm Alan Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2002) |
Role | Taxi Driver |
Correspondence Address | 6 Limekilns Pencaitland East Lothian EH34 5HF Scotland |
Director Name | Susan Anne Smith |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 6 Limekilns Pencaitland Tranent East Lothian EH34 5HF Scotland |
Secretary Name | Susan Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 6 Limekilns Pencaitland Tranent East Lothian EH34 5HF Scotland |
Director Name | Mr Brian Harvie Irving |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 12 July 2018) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 29 Waverley Place Edinburgh Lothian EH7 5SA Scotland |
Director Name | Mrs Shelly Ann Irving |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 12 July 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Waverley Place Edinburgh Lothian EH7 5SA Scotland |
Secretary Name | Mr Brian Harvie Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 12 July 2018) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 29 Waverley Place Edinburgh Lothian EH7 5SA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
21 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
16 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
8 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
4 March 2020 | Registered office address changed from 32 Portland Street Edinburgh EH6 4BE Scotland to 136 Boden Street Glasgow G40 3PX on 4 March 2020 (1 page) |
4 March 2020 | Appointment of Mr Ian Colquhoun Harris as a director on 28 February 2020 (2 pages) |
4 March 2020 | Notification of Ian Harris as a person with significant control on 28 February 2020 (2 pages) |
4 March 2020 | Cessation of Jasbir Kaur as a person with significant control on 28 February 2020 (1 page) |
4 March 2020 | Notification of Elizabeth Harris as a person with significant control on 28 February 2020 (2 pages) |
4 March 2020 | Cessation of Sukhvinder Singh as a person with significant control on 28 February 2020 (1 page) |
4 March 2020 | Appointment of Mr Ross Aitken Harris as a director on 28 February 2020 (2 pages) |
4 March 2020 | Appointment of Mrs Elizabeth Gibson Harris as a director on 28 February 2020 (2 pages) |
5 February 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
17 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
15 August 2018 | Notification of Sukhvinder Singh as a person with significant control on 12 June 2018 (2 pages) |
15 August 2018 | Cessation of Brian Harvie Irving as a person with significant control on 12 July 2018 (1 page) |
15 August 2018 | Termination of appointment of Brian Harvie Irving as a secretary on 12 July 2018 (1 page) |
15 August 2018 | Notification of Jasbir Kaur as a person with significant control on 12 July 2018 (2 pages) |
15 August 2018 | Termination of appointment of Shelly Ann Irving as a director on 12 July 2018 (1 page) |
15 August 2018 | Termination of appointment of Brian Harvie Irving as a director on 12 July 2018 (1 page) |
14 June 2018 | Appointment of Jasbir Kaur as a director on 12 June 2018 (2 pages) |
14 June 2018 | Registered office address changed from 29 Waverley Place Edinburgh Lothian EH7 5SA to 32 Portland Street Edinburgh EH6 4BE on 14 June 2018 (1 page) |
14 June 2018 | Appointment of Mr Sukhvinder Singh as a director on 12 June 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
15 February 2018 | Withdrawal of a person with significant control statement on 15 February 2018 (2 pages) |
15 February 2018 | Notification of Brian Harvie Irving as a person with significant control on 15 February 2018 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
25 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
29 March 2010 | Director's details changed for Brian Harvie Irving on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Brian Harvie Irving on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Shelly Ann Irving on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Shelly Ann Irving on 29 March 2010 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 March 2009 | Return made up to 15/03/09; no change of members (10 pages) |
23 March 2009 | Return made up to 15/03/09; no change of members (10 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 April 2008 | Return made up to 15/03/08; no change of members (7 pages) |
28 April 2008 | Return made up to 15/03/08; no change of members (7 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
19 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
27 April 2006 | Return made up to 15/03/06; full list of members (7 pages) |
27 April 2006 | Return made up to 15/03/06; full list of members (7 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 May 2003 | Return made up to 15/03/03; no change of members (6 pages) |
1 May 2003 | Return made up to 15/03/03; no change of members (6 pages) |
5 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
23 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: 6 limekilns pencaitland tranent east lothian EH34 5HF (1 page) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: 6 limekilns pencaitland tranent east lothian EH34 5HF (1 page) |
4 February 2002 | Secretary resigned;director resigned (1 page) |
4 February 2002 | New secretary appointed;new director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New secretary appointed;new director appointed (2 pages) |
4 February 2002 | Secretary resigned;director resigned (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 May 2001 | Return made up to 15/03/01; full list of members (6 pages) |
18 May 2001 | Return made up to 15/03/01; full list of members (6 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
28 April 2000 | New secretary appointed;new director appointed (2 pages) |
28 April 2000 | New secretary appointed;new director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
15 March 2000 | Incorporation (15 pages) |
15 March 2000 | Incorporation (15 pages) |