Pencaitland
East Lothian
EH34 5HE
Scotland
Director Name | Joseph Anthony McNally |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2014(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Clerwood Park Edinburgh EH12 8PW Scotland |
Director Name | Forbes Ferrier Hunter |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 July 2000) |
Role | Taxi Driver |
Correspondence Address | 2 Chisholm Terrace Penicuik Midlothian EH26 0HF Scotland |
Director Name | Thomas McIntosh |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(6 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 09 May 2014) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 38 Biggar Road Edinburgh Midlothian EH10 7BH Scotland |
Director Name | Steven Lawrence Paul |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 March 2006) |
Role | Taxi Driver |
Correspondence Address | 13 Brixwold Park Bonnyrigg Midlothian EH19 3FF Scotland |
Secretary Name | Thomas McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(6 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 09 May 2014) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 38 Biggar Road Edinburgh Midlothian EH10 7BH Scotland |
Director Name | Louise Kim McIntosh |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 May 2014) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 38 Biggar Road Edinburgh Midlothian EH10 7BH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 7 The Green Pencaitland Tranent EH34 5HE Scotland |
---|---|
Constituency | East Lothian |
Ward | Fa'side |
1 at £1 | Brendan Mark Mcnally 50.00% Ordinary |
---|---|
1 at £1 | Joseph Anthony Mcnally 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 1 week from now) |
30 June 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
---|---|
13 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 June 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
19 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
27 May 2014 | Termination of appointment of Thomas Mcintosh as a director (1 page) |
27 May 2014 | Termination of appointment of Louise Mcintosh as a director (1 page) |
27 May 2014 | Termination of appointment of Thomas Mcintosh as a secretary (1 page) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 January 2014 | Registered office address changed from 38 Biggar Road Edinburgh Midlothian EH10 7BH on 24 January 2014 (2 pages) |
24 January 2014 | Appointment of Brendan Mark Mcnally as a director (3 pages) |
24 January 2014 | Appointment of Joseph Anthony Mcnally as a director (3 pages) |
12 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Louise Kim Mcintosh on 2 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Louise Kim Mcintosh on 2 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Thomas Mcintosh on 2 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Thomas Mcintosh on 2 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
9 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
13 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 June 2007 | Return made up to 02/06/07; full list of members (7 pages) |
28 June 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: 13 brixwold park bonnyrigg midlothian EH19 3FF (1 page) |
27 October 2006 | Director resigned (1 page) |
30 June 2006 | Return made up to 02/06/06; full list of members (8 pages) |
30 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
29 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
22 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
15 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
21 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
27 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
26 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
18 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
7 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
26 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
28 July 2000 | Director resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed;new director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
9 June 2000 | Resolutions
|
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
2 June 2000 | Incorporation (16 pages) |