Dunfermline
Fife
KY11 8FY
Scotland
Director Name | Mrs Nazia Wasif |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2015(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Taxi Owner |
Country of Residence | United Kingdom |
Correspondence Address | 50 Fieldfare View Dunfermline Fife KY11 8FY Scotland |
Director Name | Elizabeth Telford Robson |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 36 Craigentinny Crescent Edinburgh Midlothian EH7 6QB Scotland |
Director Name | Thomas William Robson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 36 Craigentinny Crescent Edinburgh Midlothian EH7 6QB Scotland |
Director Name | Mr Paul Cairney |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Part Time Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 50 Fieldfare View Dunfermline Fife KY11 8FY Scotland |
Secretary Name | Elizabeth Telford Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 22 Gilberstoun Wynd Brunstane Edinburgh EH15 2RR Scotland |
Director Name | Mrs Alison Marie King |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 February 2013(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 November 2014) |
Role | Banking Officer |
Country of Residence | Scotland |
Correspondence Address | 36 Craigentinny Crescent Edinburgh EH7 6QB Scotland |
Secretary Name | Mrs Alison Marie King |
---|---|
Status | Resigned |
Appointed | 05 July 2013(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2014) |
Role | Company Director |
Correspondence Address | 36 Craigentinny Crescent Edinburgh EH7 6QB Scotland |
Director Name | Mr Andrew Paul Cairney |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 November 2013(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2015) |
Role | Goverment Officer |
Country of Residence | Scotland |
Correspondence Address | 50 Fieldfare View Dunfermline Fife KY11 8FY Scotland |
Director Name | Mrs Valerie Oliver Cairney |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(14 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 30 July 2015) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 50 Fieldfare View Dunfermline Fife KY11 8FY Scotland |
Secretary Name | Mrs Valerie Oliver Cairney |
---|---|
Status | Resigned |
Appointed | 27 November 2014(14 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 30 July 2015) |
Role | Company Director |
Correspondence Address | 50 Fieldfare View Dunfermline Fife KY11 8FY Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 50 Fieldfare View Dunfermline Fife KY11 8FY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 23 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 23 May |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
31 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Accounts for a dormant company made up to 23 May 2023 (2 pages) |
26 May 2022 | Accounts for a dormant company made up to 23 May 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
28 May 2021 | Accounts for a dormant company made up to 23 May 2021 (2 pages) |
28 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
1 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
1 June 2020 | Accounts for a dormant company made up to 23 May 2020 (2 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 23 May 2019 (2 pages) |
29 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 23 May 2018 (2 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
30 May 2017 | Accounts for a dormant company made up to 23 May 2017 (2 pages) |
30 May 2017 | Accounts for a dormant company made up to 23 May 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
13 June 2016 | Previous accounting period shortened from 30 June 2016 to 23 May 2016 (1 page) |
13 June 2016 | Register inspection address has been changed from C/O Mr T Robson 36 Craigentinny Crescent Edinburgh EH7 6QB Scotland to 2 Atholl Place Edinburgh EH3 8HP (1 page) |
13 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Accounts for a dormant company made up to 23 May 2016 (2 pages) |
13 June 2016 | Previous accounting period shortened from 30 June 2016 to 23 May 2016 (1 page) |
13 June 2016 | Register inspection address has been changed from C/O Mr T Robson 36 Craigentinny Crescent Edinburgh EH7 6QB Scotland to 2 Atholl Place Edinburgh EH3 8HP (1 page) |
13 June 2016 | Accounts for a dormant company made up to 23 May 2016 (2 pages) |
13 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
6 June 2016 | Termination of appointment of Paul Cairney as a director on 30 July 2015 (1 page) |
6 June 2016 | Termination of appointment of Valerie Oliver Cairney as a director on 30 July 2015 (1 page) |
6 June 2016 | Termination of appointment of Valerie Oliver Cairney as a director on 30 July 2015 (1 page) |
6 June 2016 | Termination of appointment of Paul Cairney as a director on 30 July 2015 (1 page) |
6 June 2016 | Termination of appointment of Valerie Oliver Cairney as a secretary on 30 July 2015 (1 page) |
6 June 2016 | Termination of appointment of Andrew Paul Cairney as a director on 30 July 2015 (1 page) |
6 June 2016 | Termination of appointment of Andrew Paul Cairney as a director on 30 July 2015 (1 page) |
6 June 2016 | Termination of appointment of Valerie Oliver Cairney as a secretary on 30 July 2015 (1 page) |
30 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 July 2015 | Appointment of Mrs Nazia Wasif as a director on 30 July 2015 (2 pages) |
30 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 July 2015 | Registered office address changed from 36 Craigentinny Crescent Edinburgh EH7 6QB to 50 Fieldfare View Dunfermline Fife KY11 8FY on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 36 Craigentinny Crescent Edinburgh EH7 6QB to 50 Fieldfare View Dunfermline Fife KY11 8FY on 30 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Muhammad Wasif Ali as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Mrs Nazia Wasif as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Muhammad Wasif Ali as a director on 30 July 2015 (2 pages) |
27 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
21 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 January 2015 | Director's details changed for Mr Andrew Paul Cairney on 10 December 2014 (2 pages) |
29 January 2015 | Director's details changed for Mr Andrew Paul Cairney on 10 December 2014 (2 pages) |
10 December 2014 | Appointment of Mrs Valerie Oliver Cairney as a secretary on 27 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Alison Marie King as a secretary on 27 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Alison Marie King as a director on 27 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Alison Marie King as a secretary on 27 November 2014 (1 page) |
10 December 2014 | Appointment of Mrs Valerie Oliver Cairney as a secretary on 27 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Alison Marie King as a director on 27 November 2014 (1 page) |
27 November 2014 | Appointment of Mrs Valerie Oliver Cairney as a director on 27 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Thomas William Robson as a director on 27 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Thomas William Robson as a director on 27 November 2014 (1 page) |
27 November 2014 | Appointment of Mrs Valerie Oliver Cairney as a director on 27 November 2014 (2 pages) |
26 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
2 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 November 2013 | Appointment of Mr Andrew Paul Cairney as a director (2 pages) |
18 November 2013 | Appointment of Mr Andrew Paul Cairney as a director (2 pages) |
7 August 2013 | Director's details changed for Thomas William Robson on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Thomas William Robson on 7 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Paul Cairney on 6 August 2013 (2 pages) |
6 August 2013 | Appointment of Mrs Alison Marie King as a secretary (1 page) |
6 August 2013 | Registered office address changed from C/O Paul Cairney 22 Gilberstoun Wynd Brunstane Edinburgh EH15 2RR Scotland on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from C/O Paul Cairney 22 Gilberstoun Wynd Brunstane Edinburgh EH15 2RR Scotland on 6 August 2013 (1 page) |
6 August 2013 | Appointment of Mrs Alison Marie King as a secretary (1 page) |
6 August 2013 | Termination of appointment of Elizabeth Robson as a secretary (1 page) |
6 August 2013 | Director's details changed for Thomas William Robson on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Thomas William Robson on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from C/O Paul Cairney 22 Gilberstoun Wynd Brunstane Edinburgh EH15 2RR Scotland on 6 August 2013 (1 page) |
6 August 2013 | Director's details changed for Mr Paul Cairney on 6 August 2013 (2 pages) |
6 August 2013 | Termination of appointment of Elizabeth Robson as a secretary (1 page) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
27 May 2013 | Secretary's details changed for Elizabeth Telford Robson on 13 April 2013 (2 pages) |
27 May 2013 | Secretary's details changed for Elizabeth Telford Robson on 13 April 2013 (2 pages) |
4 April 2013 | Secretary's details changed for Elizabeth Telford Robson on 29 March 2013 (1 page) |
4 April 2013 | Termination of appointment of Elizabeth Robson as a director (1 page) |
4 April 2013 | Secretary's details changed for Elizabeth Telford Robson on 29 March 2013 (1 page) |
4 April 2013 | Termination of appointment of Elizabeth Robson as a director (1 page) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 February 2013 | Appointment of Mrs Alison Marie King as a director (2 pages) |
17 February 2013 | Appointment of Mrs Alison Marie King as a director (2 pages) |
22 July 2012 | Registered office address changed from 36 Craigentinny Crescent Edinburgh Midlothian EH7 6QB on 22 July 2012 (1 page) |
22 July 2012 | Registered office address changed from 36 Craigentinny Crescent Edinburgh Midlothian EH7 6QB on 22 July 2012 (1 page) |
29 May 2012 | Director's details changed for Mr Paul Cairney on 4 April 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Paul Cairney on 4 April 2012 (2 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Director's details changed for Mr Paul Cairney on 4 April 2012 (2 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
21 September 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
16 September 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Director's details changed for Paul Cairney on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Thomas William Robson on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Paul Cairney on 27 May 2010 (2 pages) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Director's details changed for Thomas William Robson on 27 May 2010 (2 pages) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Director's details changed for Elizabeth Telford Robson on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Elizabeth Telford Robson on 27 May 2010 (2 pages) |
22 December 2009 | Director's details changed for Paul Cairney on 22 December 2009 (3 pages) |
22 December 2009 | Director's details changed for Paul Cairney on 22 December 2009 (3 pages) |
13 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
10 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
10 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 June 2008 | Return made up to 26/05/08; no change of members (7 pages) |
25 June 2008 | Return made up to 26/05/08; no change of members (7 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
4 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 June 2007 | Return made up to 26/05/07; full list of members (7 pages) |
1 June 2007 | Return made up to 26/05/07; full list of members (7 pages) |
22 February 2007 | Ad 01/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 February 2007 | Ad 01/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 February 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 May 2006 | Return made up to 26/05/06; full list of members (7 pages) |
19 May 2006 | Return made up to 26/05/06; full list of members (7 pages) |
16 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
16 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
17 May 2005 | Return made up to 26/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 26/05/05; full list of members (7 pages) |
16 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
16 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
12 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
12 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
23 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
23 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
14 May 2003 | Return made up to 26/05/03; full list of members (7 pages) |
14 May 2003 | Return made up to 26/05/03; full list of members (7 pages) |
10 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
10 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
27 May 2002 | Return made up to 26/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 26/05/02; full list of members (7 pages) |
18 April 2002 | Director's particulars changed (1 page) |
18 April 2002 | Director's particulars changed (1 page) |
28 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
28 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
8 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
8 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | Incorporation (14 pages) |
7 June 2000 | Incorporation (14 pages) |