Edinburgh
EH6 8DR
Scotland
Director Name | Mrs Tracey Helen Reynolds |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2013(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Easter Hermitage Edinburgh EH6 8DR Scotland |
Director Name | Robert Smith |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 83 Marionville Avenue Edinburgh Midlothian EH7 6AX Scotland |
Director Name | Shirley Patricia Smith |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Marionville Avenue Edinburgh Midlothian EH7 6AX Scotland |
Secretary Name | Shirley Patricia Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Marionville Avenue Edinburgh Midlothian EH7 6AX Scotland |
Director Name | Anthony Barclay |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2006) |
Role | Taxi Driver |
Correspondence Address | 6/5 Meadowbank Edinburgh Lothians EH8 8JE Scotland |
Secretary Name | Elaine Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 6/5 Meadowbank Edinburgh Lothians EH8 8JE Scotland |
Director Name | Anne Janet Murdie |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 January 2014) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 17 Gala Green Dunbar East Lothian EH42 1NQ Scotland |
Director Name | Douglas John Murdie |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 January 2014) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 17 Gala Green Dunbar East Lothian EH42 1NQ Scotland |
Secretary Name | Anne Janet Murdie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 January 2014) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 17 Gala Green Dunbar East Lothian EH42 1NQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 June 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 51 Easter Hermitage Edinburgh EH6 8DR Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith |
1 at £1 | Roy Reynolds 50.00% Ordinary |
---|---|
1 at £1 | Tracy Helen Reynolds 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 | 9 June 2023 (11 months ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 2 weeks from now) |
29 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
3 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
11 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
20 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
20 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
27 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
10 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
29 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
5 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 January 2014 | Termination of appointment of Anne Murdie as a director (1 page) |
23 January 2014 | Termination of appointment of Douglas Murdie as a director (1 page) |
23 January 2014 | Termination of appointment of Anne Murdie as a secretary (1 page) |
23 January 2014 | Termination of appointment of Douglas Murdie as a director (1 page) |
23 January 2014 | Termination of appointment of Anne Murdie as a director (1 page) |
23 January 2014 | Termination of appointment of Anne Murdie as a secretary (1 page) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 November 2013 | Appointment of Tracey Helen Reynolds as a director (3 pages) |
19 November 2013 | Appointment of Roy Reynolds as a director (3 pages) |
19 November 2013 | Registered office address changed from 17 Gala Green Dunbar East Lothian EH42 1NQ on 19 November 2013 (2 pages) |
19 November 2013 | Appointment of Tracey Helen Reynolds as a director (3 pages) |
19 November 2013 | Appointment of Roy Reynolds as a director (3 pages) |
19 November 2013 | Registered office address changed from 17 Gala Green Dunbar East Lothian EH42 1NQ on 19 November 2013 (2 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
15 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
24 June 2010 | Director's details changed for Douglas John Murdie on 9 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Douglas John Murdie on 9 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Anne Janet Murdie on 9 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Anne Janet Murdie on 9 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Anne Janet Murdie on 9 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Douglas John Murdie on 9 June 2010 (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
26 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
24 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
8 October 2007 | Return made up to 09/06/07; no change of members (7 pages) |
8 October 2007 | Return made up to 09/06/07; no change of members (7 pages) |
9 August 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
9 August 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
9 August 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
9 August 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
29 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
24 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 February 2006 | New director appointed (2 pages) |
5 February 2006 | Secretary resigned (1 page) |
5 February 2006 | New director appointed (2 pages) |
5 February 2006 | Registered office changed on 05/02/06 from: 6/5 meadowbank edinburgh lothians EH8 8JE (1 page) |
5 February 2006 | Secretary resigned (1 page) |
5 February 2006 | New secretary appointed;new director appointed (2 pages) |
5 February 2006 | Registered office changed on 05/02/06 from: 6/5 meadowbank edinburgh lothians EH8 8JE (1 page) |
5 February 2006 | New secretary appointed;new director appointed (2 pages) |
13 June 2005 | Return made up to 09/06/05; full list of members (6 pages) |
13 June 2005 | Return made up to 09/06/05; full list of members (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
10 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
24 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
25 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned;director resigned (1 page) |
18 April 2002 | Secretary resigned;director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: 83 marionville avenue edinburgh midlothian EH7 6AX (1 page) |
9 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: 83 marionville avenue edinburgh midlothian EH7 6AX (1 page) |
5 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
5 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed;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 | Incorporation (15 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Incorporation (15 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |