Edinburgh
EH12 8DT
Scotland
Director Name | Jennifer Mullen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 24 Tylers Acre Road Edinburgh EH12 7HZ Scotland |
Director Name | John Joseph Mullen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 24 Tylers Acre Road Edinburgh EH12 7HZ Scotland |
Director Name | Denis Ronald Clair |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Garage Proprietor |
Correspondence Address | Craigbinning Dechmont Broxburn West Lothian EH52 6NB Scotland |
Director Name | Alberto Pacitti |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 20 Hamilton Drive West Edinburgh Lothian EH15 1NR Scotland |
Director Name | Romano Pacitti |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Chef |
Correspondence Address | 126 South Mid Street Bathgate West Lothian EH48 1DY Scotland |
Secretary Name | Claudia Pacitti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 South Mid Street Bathgate West Lothian EH48 1DY Scotland |
Director Name | Mrs Elizabeth Ann Wood |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(1 year, 6 months after company formation) |
Appointment Duration | 16 years (resigned 07 March 2018) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 1 Glenisla Court Whitburn West Lothian EH47 8NX Scotland |
Director Name | Mr James Wilson Wood |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(1 year, 6 months after company formation) |
Appointment Duration | 16 years (resigned 07 March 2018) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 1 Glenisla Court Whitburn Bathgate Lothian EH47 8NX Scotland |
Secretary Name | Mrs Elizabeth Ann Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(1 year, 6 months after company formation) |
Appointment Duration | 16 years (resigned 07 March 2018) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 1 Glenisla Court Whitburn West Lothian EH47 8NX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 24 Tylers Acre Road Edinburgh EH12 7HZ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
18 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
10 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
4 June 2018 | Notification of James Michael Mccoll as a person with significant control on 4 June 2018 (2 pages) |
7 March 2018 | Appointment of Mr James Michael Mccoll as a director on 7 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Elizabeth Ann Wood as a secretary on 7 March 2018 (1 page) |
7 March 2018 | Termination of appointment of James Wilson Wood as a director on 7 March 2018 (1 page) |
7 March 2018 | Cessation of James Wilson Wood as a person with significant control on 7 March 2018 (1 page) |
7 March 2018 | Termination of appointment of Elizabeth Ann Wood as a director on 7 March 2018 (1 page) |
13 November 2017 | Registered office address changed from 1 Glenisla Court Whitburn Bathgate Lothian EH47 8NX to 33 Drum Brae South Edinburgh EH12 8DT on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 1 Glenisla Court Whitburn Bathgate Lothian EH47 8NX to 33 Drum Brae South Edinburgh EH12 8DT on 13 November 2017 (1 page) |
25 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
21 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
21 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
4 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
4 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
8 October 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
17 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
17 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
27 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
9 October 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
9 October 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
30 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
10 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
10 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
22 August 2010 | Director's details changed for Elizabeth Ann Wood on 1 October 2009 (2 pages) |
22 August 2010 | Director's details changed for James Wilson Wood on 1 October 2009 (2 pages) |
22 August 2010 | Director's details changed for Elizabeth Ann Wood on 1 October 2009 (2 pages) |
22 August 2010 | Director's details changed for Elizabeth Ann Wood on 1 October 2009 (2 pages) |
22 August 2010 | Director's details changed for James Wilson Wood on 1 October 2009 (2 pages) |
22 August 2010 | Director's details changed for James Wilson Wood on 1 October 2009 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
16 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
21 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
26 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
26 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
18 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
18 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
24 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
25 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
2 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
22 May 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
22 May 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
19 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
13 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
13 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 126 south mid street bathgate west lothian EH48 1DY (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 126 south mid street bathgate west lothian EH48 1DY (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
6 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
15 August 2000 | Incorporation (15 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Incorporation (15 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Director resigned (1 page) |