Edinburgh
Midlothian
EH16 6UJ
Scotland
Director Name | Mrs Jasbir Kaur |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2022(22 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 14 February 2023) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 32 Portland Street Edinburgh EH6 4BE Scotland |
Director Name | David Baillie Craig |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 44 Newton Church Road Danderhall Dalkeith Midlothian EH22 1LU Scotland |
Director Name | David James Lindsay |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Garage Owner |
Correspondence Address | 50 Moredun Park Gardens Edinburgh EH17 7LG Scotland |
Secretary Name | James Falconer Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 6 13 Craigend Park Edinburgh EH16 5XX Scotland |
Director Name | Andrew David Lindsay |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 March 2005) |
Role | Manager |
Correspondence Address | 50 Moredun Park Gardens Edinburgh EH17 7LG Scotland |
Secretary Name | Andrew David Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 March 2005) |
Role | Manager |
Correspondence Address | 50 Moredun Park Gardens Edinburgh EH17 7LG Scotland |
Director Name | Reda Laifa |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 December 2011) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 17 Whitehead Grove South Queensferry West Lothian EH30 9JW Scotland |
Secretary Name | Catherine Jane Laifa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 December 2011) |
Role | Company Director |
Correspondence Address | 17 Whitehead Grove South Queensferry West Lothian EH30 9JW Scotland |
Director Name | Catherine Jane Laifa |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 December 2011) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 17 Whitehead Grove South Queensferry West Lothian EH30 9JW Scotland |
Director Name | Mr Robert Kevin Davis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 February 2007(6 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 08 March 2022) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 48 Howdenhall Drive Edinburgh Midlothian EH16 6UJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 32 Portland Street Edinburgh EH6 4BE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
1 at £1 | Lesley Davis 50.00% Ordinary |
---|---|
1 at £1 | Robert Davis 50.00% Ordinary |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
14 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2022 | Application to strike the company off the register (1 page) |
14 July 2022 | Notification of Jasbir Kaur as a person with significant control on 8 July 2022 (2 pages) |
14 July 2022 | Appointment of Mrs Jasbir Kaur as a director on 8 July 2022 (2 pages) |
8 July 2022 | Registered office address changed from 48 Howdenhall Drive Edinburgh Midlothian EH16 6UJ to 32 Portland Street Edinburgh EH6 4BE on 8 July 2022 (1 page) |
12 April 2022 | Cessation of Robert Kevin Davis as a person with significant control on 8 March 2022 (1 page) |
12 April 2022 | Notification of Lesley Ann Davis as a person with significant control on 8 March 2022 (2 pages) |
12 April 2022 | Termination of appointment of Robert Kevin Davis as a director on 8 March 2022 (1 page) |
12 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
10 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
24 October 2020 | Notification of Robert Kevin Davis as a person with significant control on 1 January 2017 (2 pages) |
24 October 2020 | Withdrawal of a person with significant control statement on 24 October 2020 (2 pages) |
31 July 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
4 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
10 July 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
8 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
24 August 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
17 August 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
17 August 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
11 April 2016 | Director's details changed for Lesley Ann Davis on 17 November 2015 (2 pages) |
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Lesley Ann Davis on 17 November 2015 (2 pages) |
18 August 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
18 August 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
14 May 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 July 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
17 July 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 April 2012 | Register inspection address has been changed from 17 Whitehead Grove South Queensferry West Lothian EH30 9JW Scotland (1 page) |
23 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Register inspection address has been changed from 17 Whitehead Grove South Queensferry West Lothian EH30 9JW Scotland (1 page) |
21 April 2012 | Register(s) moved to registered inspection location (1 page) |
21 April 2012 | Register(s) moved to registered inspection location (1 page) |
16 February 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
16 February 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
19 January 2012 | Termination of appointment of Catherine Laifa as a secretary (2 pages) |
19 January 2012 | Termination of appointment of Reda Laifa as a director (2 pages) |
19 January 2012 | Termination of appointment of Catherine Laifa as a director (2 pages) |
19 January 2012 | Termination of appointment of Catherine Laifa as a secretary (2 pages) |
19 January 2012 | Termination of appointment of Catherine Laifa as a director (2 pages) |
19 January 2012 | Termination of appointment of Reda Laifa as a director (2 pages) |
28 November 2011 | Registered office address changed from 17 Whitehead Grove South Queensferry EH30 9JW on 28 November 2011 (2 pages) |
28 November 2011 | Registered office address changed from 17 Whitehead Grove South Queensferry EH30 9JW on 28 November 2011 (2 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
14 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
14 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Robert Kevin Davis on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Lesley Ann Davis on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Robert Kevin Davis on 7 April 2010 (2 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Lesley Ann Davis on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Robert Kevin Davis on 7 April 2010 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Director's details changed for Lesley Ann Davis on 7 April 2010 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
23 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
23 February 2010 | Registered office address changed from 2/8 Port Hamilton Edinburgh Lothian EH3 8JL on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from 2/8 Port Hamilton Edinburgh Lothian EH3 8JL on 23 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Rida Laifa on 29 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Rida Laifa on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Catherine Jane Laifa on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Catherine Jane Laifa on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for Catherine Jane Laifa on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Catherine Jane Laifa on 29 January 2010 (1 page) |
17 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
1 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
14 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
14 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
1 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
27 February 2007 | Ad 23/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 February 2007 | Ad 23/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
6 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
6 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
26 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
26 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
26 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
26 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
6 April 2005 | Secretary resigned;director resigned (1 page) |
6 April 2005 | Secretary resigned;director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: 50 moredun park gardens edinburgh midlothian EH17 7LG (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 50 moredun park gardens edinburgh midlothian EH17 7LG (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
19 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
19 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
15 March 2004 | Resolutions
|
15 March 2004 | Resolutions
|
9 March 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
9 March 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
10 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
10 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
25 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Resolutions
|
25 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
3 September 2002 | Return made up to 03/04/02; full list of members
|
3 September 2002 | Return made up to 03/04/02; full list of members
|
15 January 2002 | Registered office changed on 15/01/02 from: 13 summerside place edinburgh midlothian EH6 4NZ (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: 13 summerside place edinburgh midlothian EH6 4NZ (1 page) |
9 January 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
9 January 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
18 July 2001 | Return made up to 03/04/01; full list of members (6 pages) |
18 July 2001 | Return made up to 03/04/01; full list of members (6 pages) |
14 November 2000 | New secretary appointed;new director appointed (2 pages) |
14 November 2000 | New secretary appointed;new director appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Incorporation (15 pages) |
3 April 2000 | Incorporation (15 pages) |