Edinburgh
Midlothian
EH4 5NE
Scotland
Director Name | Mr Peter Charles Robert Carse |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2008(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 30 Silverknowes Eastway Edinburgh Midlothian EH4 5NE Scotland |
Secretary Name | Mr Peter Charles Robert Carse |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2008(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 30 Silverknowes Eastway Edinburgh Midlothian EH4 5NE Scotland |
Director Name | Lorraine White Ewart |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Supervisor |
Correspondence Address | 32 Brand Drive Edinburgh Midlothian EH15 3AQ Scotland |
Director Name | Derrick Crichton McIntyre |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | Graystones Quothquan Biggar Lanarkshire ML12 6ND Scotland |
Director Name | Alan Ewart |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 3 1f1 Piersfield Grove Edinburgh Midlothian EH8 7BT Scotland |
Secretary Name | Lorraine White Ewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Supervisor |
Correspondence Address | 32 Brand Drive Edinburgh Midlothian EH15 3AQ Scotland |
Secretary Name | Owen Knox Ewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 3 Piersfield Grove Edinburgh Midlothian EH8 7BT Scotland |
Director Name | Jason Connell |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 2008) |
Role | Taxi Driver |
Correspondence Address | 156 Northfield Farm Avenue Edinburgh Midlothian EH8 7QZ Scotland |
Director Name | Joanne Tweed |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 July 2008) |
Role | Housewife |
Correspondence Address | 156 Northfield Farm Avenue Edinburgh Midlothian EH8 7QZ Scotland |
Director Name | Alexander Wood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 August 2009) |
Role | Taxi Operator |
Correspondence Address | 18 Silverknowes Terrace Edinburgh Midlothian EH4 5HL Scotland |
Director Name | Carol Wood |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 August 2009) |
Role | Student Nurse |
Correspondence Address | 18 Silverknowes Terrace Edinburgh Midlothian EH4 5HL Scotland |
Secretary Name | Carol Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 August 2009) |
Role | Student Nurse |
Correspondence Address | 18 Silverknowes Terrace Edinburgh Midlothian EH4 5HL Scotland |
Director Name | Michael Burrell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 May 2016) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 110 Fauldburn East Craigs Edinburgh EH12 8YJ Scotland |
Director Name | Natasha Burrell |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 May 2016) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 110 Fauldburn East Craigs Edinburgh EH12 8YJ Scotland |
Director Name | Mrs Sharan Anne McKenzie |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 2021) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 30 Westcroft Court Livingston West Lothian EH54 7EW Scotland |
Director Name | Mr Stephen William McKenzie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 2021) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 30 Westcroft Court Livingston Westlothian EH54 7EW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 June 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 30 Silverknowes Eastway Edinburgh EH4 5NE Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Forth |
1 at £1 | Michael Burrell 50.00% Ordinary |
---|---|
1 at £1 | Peter Charles Robert Carse 50.00% Ordinary |
Latest Accounts | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 14 March 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 14 June |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
15 June 2020 | Accounts for a dormant company made up to 14 June 2020 (2 pages) |
---|---|
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
14 June 2019 | Accounts for a dormant company made up to 14 June 2019 (2 pages) |
18 June 2018 | Accounts for a dormant company made up to 14 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Accounts for a dormant company made up to 14 June 2017 (2 pages) |
14 June 2017 | Accounts for a dormant company made up to 14 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Accounts for a dormant company made up to 14 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Accounts for a dormant company made up to 14 June 2016 (2 pages) |
10 May 2016 | Termination of appointment of Michael Burrell as a director on 3 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Natasha Burrell as a director on 3 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Natasha Burrell as a director on 3 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Michael Burrell as a director on 3 May 2016 (2 pages) |
27 April 2016 | Registered office address changed from 110 Fauldburn East Craigs Edinburgh EH12 8YJ to 30 Silverknowes Eastway Edinburgh EH4 5NE on 27 April 2016 (2 pages) |
27 April 2016 | Appointment of Stephen William Mckenzie as a director on 25 April 2016 (3 pages) |
27 April 2016 | Appointment of Sharan Anne Mckenzie as a director on 25 April 2016 (3 pages) |
27 April 2016 | Appointment of Stephen William Mckenzie as a director on 25 April 2016 (3 pages) |
27 April 2016 | Registered office address changed from 110 Fauldburn East Craigs Edinburgh EH12 8YJ to 30 Silverknowes Eastway Edinburgh EH4 5NE on 27 April 2016 (2 pages) |
27 April 2016 | Appointment of Sharan Anne Mckenzie as a director on 25 April 2016 (3 pages) |
2 July 2015 | Accounts for a dormant company made up to 14 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Accounts for a dormant company made up to 14 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 July 2014 | Accounts for a dormant company made up to 14 June 2014 (2 pages) |
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Accounts for a dormant company made up to 14 June 2014 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 14 June 2013 (2 pages) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Accounts for a dormant company made up to 14 June 2013 (2 pages) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Current accounting period shortened from 30 June 2013 to 14 June 2013 (1 page) |
20 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 May 2013 | Current accounting period shortened from 30 June 2013 to 14 June 2013 (1 page) |
20 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
20 July 2011 | Registered office address changed from 30 Silverknowes Eastway Edinburgh EH4 5NE on 20 July 2011 (2 pages) |
20 July 2011 | Registered office address changed from 30 Silverknowes Eastway Edinburgh EH4 5NE on 20 July 2011 (2 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
6 July 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
1 July 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
22 June 2010 | Director's details changed for Peter Charles Robert Carse on 14 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Michael Burrell on 14 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Natasha Burrell on 14 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Linda Carse on 14 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Natasha Burrell on 14 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Michael Burrell on 14 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Peter Charles Robert Carse on 14 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Linda Carse on 14 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
19 August 2009 | Appointment terminated director and secretary carol wood (1 page) |
19 August 2009 | Director appointed michael burrell (2 pages) |
19 August 2009 | Appointment terminated director alexander wood (1 page) |
19 August 2009 | Director appointed natasha burrell (2 pages) |
19 August 2009 | Appointment terminated director and secretary carol wood (1 page) |
19 August 2009 | Director appointed natasha burrell (2 pages) |
19 August 2009 | Director appointed michael burrell (2 pages) |
19 August 2009 | Appointment terminated director alexander wood (1 page) |
3 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
3 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
15 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
5 August 2008 | Appointment terminated director joanne tweed (1 page) |
5 August 2008 | Appointment terminated director joanne tweed (1 page) |
5 August 2008 | Appointment terminated director jason connell (1 page) |
5 August 2008 | Appointment terminated director jason connell (1 page) |
4 July 2008 | Return made up to 14/06/08; no change of members (9 pages) |
4 July 2008 | Return made up to 14/06/08; no change of members (9 pages) |
3 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
3 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
22 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
22 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
5 February 2008 | New secretary appointed;new director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: 156 northfield farm avenue edinburgh EH8 7QZ (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: 156 northfield farm avenue edinburgh EH8 7QZ (1 page) |
5 February 2008 | New secretary appointed;new director appointed (2 pages) |
29 June 2007 | Return made up to 14/06/07; full list of members (9 pages) |
29 June 2007 | Return made up to 14/06/07; full list of members (9 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
14 December 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 18 silverknowes terrace edinburgh EH4 5HL (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 18 silverknowes terrace edinburgh EH4 5HL (1 page) |
7 December 2006 | New secretary appointed;new director appointed (2 pages) |
7 December 2006 | New secretary appointed;new director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 3 1F1 3 piersfield grove edinburgh midlothian EH8 7BT (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 3 1F1 3 piersfield grove edinburgh midlothian EH8 7BT (1 page) |
7 December 2006 | New director appointed (2 pages) |
19 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
21 April 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
21 April 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
27 June 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
27 June 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
8 June 2005 | Return made up to 14/06/05; full list of members (6 pages) |
8 June 2005 | Return made up to 14/06/05; full list of members (6 pages) |
12 December 2004 | New secretary appointed (2 pages) |
12 December 2004 | Secretary resigned;director resigned (1 page) |
12 December 2004 | New secretary appointed (2 pages) |
12 December 2004 | Secretary resigned;director resigned (1 page) |
9 October 2004 | Director's particulars changed (1 page) |
9 October 2004 | Registered office changed on 09/10/04 from: 32 brand drive edinburgh midlothian EH15 3AQ (1 page) |
9 October 2004 | Registered office changed on 09/10/04 from: 32 brand drive edinburgh midlothian EH15 3AQ (1 page) |
9 October 2004 | Director's particulars changed (1 page) |
7 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
7 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
30 April 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
30 April 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
8 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
8 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
24 March 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
24 March 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
7 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
7 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
15 April 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
15 April 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
3 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed;new director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Incorporation (15 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Incorporation (15 pages) |