Edinburgh
EH4 5JA
Scotland
Director Name | Jade Blair |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2018(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 53/4 Silverknowes Crescent Edinburgh EH4 5JA Scotland |
Director Name | Darcy Dawn Blair |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2018(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 53/4 Silverknowes Crescent Edinburgh EH4 5JA Scotland |
Director Name | Leslie Duff |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 January 2001) |
Role | Taxi Operator |
Correspondence Address | 10 Liston Drive Kirkliston West Lothian EH29 9BY Scotland |
Director Name | Ewen Cameron Macleod |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 February 2004) |
Role | Taxi Driver |
Correspondence Address | 16 Drylaw Crescent Edinburgh EH4 2AU Scotland |
Director Name | Nicola Jane Nisbet |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 February 2004) |
Role | Bank Clerk |
Correspondence Address | 16 Drylaw Crescent Edinburgh EH4 2AU Scotland |
Secretary Name | Nicola Jane Nisbet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 February 2004) |
Role | Bank Clerk |
Correspondence Address | 16 Drylaw Crescent Edinburgh EH4 2AU Scotland |
Director Name | Mr David George Marr |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 June 2013) |
Role | Taxi Operator |
Country of Residence | United Kingdom |
Correspondence Address | 71/14 Ratcliffe Terrace Edinburgh EH9 1SU Scotland |
Secretary Name | Kevin George Marr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 June 2013) |
Role | Company Director |
Correspondence Address | 71/14 Ratcliffe Terrace Edinburgh EH9 1SU Scotland |
Director Name | Mr John Peoples Cowe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(12 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland |
Director Name | Mr Damian Mark Andrew Farrell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(12 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Great Howard Street Liverpool L3 7DL |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 53/4 Silverknowes Crescent Edinburgh EH4 5JA Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
1 at £1 | Damian Mark Andrew Farrell 50.00% Ordinary |
---|---|
1 at £1 | John Peoples Cowe 50.00% Ordinary |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months from now) |
9 November 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
---|---|
9 November 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
27 August 2019 | Director's details changed for Darcy Dawn Blair on 20 July 2019 (2 pages) |
9 October 2018 | Director's details changed for Darcy Dawn Blair on 30 March 2018 (2 pages) |
3 October 2018 | Appointment of Jade Blair as a director on 30 March 2018 (2 pages) |
3 October 2018 | Appointment of Darcy Dawn Blair as a director on 30 March 2018 (2 pages) |
3 October 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
27 June 2018 | Termination of appointment of Damian Mark Andrew Farrell as a director on 30 March 2018 (1 page) |
27 June 2018 | Notification of Scott Blair as a person with significant control on 30 March 2018 (2 pages) |
27 June 2018 | Termination of appointment of John Peoples Cowe as a director on 30 March 2018 (1 page) |
27 June 2018 | Cessation of John Peoples Cowe as a person with significant control on 30 March 2018 (1 page) |
27 June 2018 | Director's details changed for Scott Blair on 30 March 2018 (2 pages) |
27 June 2018 | Cessation of Damian Mark Andrew Farrell as a person with significant control on 30 March 2018 (1 page) |
27 June 2018 | Termination of appointment of John Peoples Cowe as a director on 30 March 2018 (1 page) |
27 June 2018 | Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA to 53/4 Silverknowes Crescent Edinburgh EH4 5JA on 27 June 2018 (1 page) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
17 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
17 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
17 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
21 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
21 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
13 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
13 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
13 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 September 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
8 July 2013 | Termination of appointment of David Marr as a director (1 page) |
8 July 2013 | Termination of appointment of Kevin Marr as a secretary (1 page) |
8 July 2013 | Termination of appointment of David Marr as a director (1 page) |
8 July 2013 | Termination of appointment of Kevin Marr as a secretary (1 page) |
24 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
24 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
2 April 2013 | Registered office address changed from 71/14 Ratcliffe Terrace Edinburgh EH9 1SU on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 71/14 Ratcliffe Terrace Edinburgh EH9 1SU on 2 April 2013 (1 page) |
26 March 2013 | Appointment of Mr John Peoples Cowe as a director (3 pages) |
26 March 2013 | Appointment of Scott Blair as a director (3 pages) |
26 March 2013 | Appointment of Mr John Peoples Cowe as a director (3 pages) |
26 March 2013 | Appointment of Mr Damian Mark Andrew Farrell as a director (4 pages) |
26 March 2013 | Appointment of Scott Blair as a director (3 pages) |
26 March 2013 | Appointment of Mr Damian Mark Andrew Farrell as a director (4 pages) |
26 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
14 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (1 page) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (1 page) |
28 September 2010 | Director's details changed for David George Marr on 25 September 2010 (2 pages) |
28 September 2010 | Director's details changed for David George Marr on 25 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 30 September 2009 (1 page) |
20 July 2010 | Total exemption small company accounts made up to 30 September 2009 (1 page) |
26 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
26 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
29 September 2008 | Return made up to 25/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 25/09/08; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
26 September 2007 | Return made up to 25/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 25/09/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
31 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
31 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 1F1, 6 bruntsfield gardens edinburgh EH10 4EA (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 1F1, 6 bruntsfield gardens edinburgh EH10 4EA (1 page) |
3 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 71/14 ratcliff terrace edinburgh EH9 1SY (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 71/14 ratcliff terrace edinburgh EH9 1SY (1 page) |
10 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
10 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
21 October 2004 | Return made up to 25/09/04; full list of members
|
21 October 2004 | Return made up to 25/09/04; full list of members
|
21 October 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
21 October 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: 16 drylaw crescent edinburgh EH4 2AY (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 16 drylaw crescent edinburgh EH4 2AY (1 page) |
30 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
30 September 2003 | Return made up to 25/09/03; full list of members (5 pages) |
30 September 2003 | Return made up to 25/09/03; full list of members (5 pages) |
21 June 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
21 June 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
26 September 2002 | Return made up to 25/09/02; full list of members
|
26 September 2002 | Return made up to 25/09/02; full list of members
|
6 September 2002 | Registered office changed on 06/09/02 from: 55 learmonth grove edinburgh EH4 1BL (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 55 learmonth grove edinburgh EH4 1BL (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
18 April 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
18 April 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
18 September 2001 | Return made up to 25/09/01; full list of members (6 pages) |
18 September 2001 | Return made up to 25/09/01; full list of members (6 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | Resolutions
|
4 October 2000 | Registered office changed on 04/10/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
4 October 2000 | Resolutions
|
25 September 2000 | Incorporation (16 pages) |
25 September 2000 | Incorporation (16 pages) |