Edinburgh
EH4 2PE
Scotland
Director Name | Katherine Manca |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2016(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 16 Davidson Road Edinburgh EH4 2PE Scotland |
Director Name | Shivas Irons |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 8 Loch Road Saline Dunfermline KY12 9UL Scotland |
Director Name | Robin Blaikie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years (resigned 14 March 2007) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | Fernlea Drumshoreland Road Broxburn Midlothian EH52 5PF Scotland |
Director Name | Andrew Graham |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years (resigned 14 March 2007) |
Role | Taxi Driver |
Correspondence Address | 12 Glendevon Park Edinburgh Midlothian EH12 5XB Scotland |
Secretary Name | Robin Blaikie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years (resigned 14 March 2007) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | Fernlea Drumshoreland Road Broxburn Midlothian EH52 5PF Scotland |
Director Name | Mr John Peoples Cowe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 June 2012) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 66 Royal Gardens Bothwell Lanarkshire G71 8SY Scotland |
Director Name | Mr Damian Mark Andrew Farrell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 June 2012) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 151 Great Howard Street Liverpool Merseyside L3 7DL |
Director Name | Mr Colin Stewart Moore |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 June 2012) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 2 Ramsay Crescent Mayfield Dalkeith Midlothian EH22 5RA Scotland |
Director Name | Julia Robertson Woods Moore |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 June 2012) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Ramsay Crescent Mayfield Dalkeith Midlothian EH22 5RA Scotland |
Secretary Name | Mr Colin Stewart Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 June 2012) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 2 Ramsay Crescent Mayfield Dalkeith Midlothian EH22 5RA Scotland |
Director Name | Mr Graeme Thomas Barrie |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(7 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 August 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 25 Polwarth Terrace Prestonpans East Lothian EH32 9PX Scotland |
Director Name | Mr Peter William Barrie |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(7 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 August 2016) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 16 Davidson Road Edinburgh EH4 2PE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Flat 5, 7 Craws Close South Queensferry EH30 9BD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Graeme Thomas Barrie 50.00% Ordinary |
---|---|
50 at £1 | Peter William Barrie 50.00% Ordinary |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 2 weeks from now) |
31 March 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
23 March 2020 | Registered office address changed from 16 Davidson Road Edinburgh EH4 2PE Scotland to 8 Loch Road Saline Dunfermline KY12 9UL on 23 March 2020 (1 page) |
23 March 2020 | Appointment of Shivas Irons as a director on 20 March 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
1 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
24 August 2016 | Termination of appointment of Graeme Thomas Barrie as a director on 9 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Peter William Barrie as a director on 9 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Peter William Barrie as a director on 9 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Graeme Thomas Barrie as a director on 9 August 2016 (1 page) |
1 July 2016 | Registered office address changed from 7 Fowlers Court Prestonpans East Lothian EH32 9AT to 16 Davidson Road Edinburgh EH4 2PE on 1 July 2016 (1 page) |
1 July 2016 | Appointment of John Manca as a director on 28 June 2016 (2 pages) |
1 July 2016 | Registered office address changed from 7 Fowlers Court Prestonpans East Lothian EH32 9AT to 16 Davidson Road Edinburgh EH4 2PE on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Katherine Manca as a director on 28 June 2016 (2 pages) |
1 July 2016 | Appointment of Katherine Manca as a director on 28 June 2016 (2 pages) |
1 July 2016 | Appointment of John Manca as a director on 28 June 2016 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
31 March 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
31 March 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
11 June 2012 | Termination of appointment of John Cowe as a director (1 page) |
11 June 2012 | Termination of appointment of Colin Moore as a director (1 page) |
11 June 2012 | Termination of appointment of Colin Moore as a secretary (1 page) |
11 June 2012 | Termination of appointment of Colin Moore as a director (1 page) |
11 June 2012 | Termination of appointment of John Cowe as a director (1 page) |
11 June 2012 | Termination of appointment of Damian Farrell as a director (1 page) |
11 June 2012 | Termination of appointment of Julia Moore as a director (1 page) |
11 June 2012 | Termination of appointment of Colin Moore as a secretary (1 page) |
11 June 2012 | Termination of appointment of Julia Moore as a director (1 page) |
11 June 2012 | Termination of appointment of Damian Farrell as a director (1 page) |
20 April 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
20 April 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
6 April 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
22 February 2011 | Secretary's details changed for Colin Stewart Moore on 6 February 2011 (1 page) |
22 February 2011 | Secretary's details changed for Colin Stewart Moore on 6 February 2011 (1 page) |
22 February 2011 | Director's details changed for Mr Colin Stewart Moore on 6 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
22 February 2011 | Director's details changed for Mr Colin Stewart Moore on 6 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Peter William Barrie on 6 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
22 February 2011 | Director's details changed for Mr John Peoples Cowe on 6 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Mr Damian Mark Andrew Farrell on 6 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Mr John Peoples Cowe on 6 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Peter William Barrie on 6 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Mr Damian Mark Andrew Farrell on 6 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Mr John Peoples Cowe on 6 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Mr Damian Mark Andrew Farrell on 6 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Graeme Thomas Barrie on 6 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Graeme Thomas Barrie on 6 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Mr Colin Stewart Moore on 6 February 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Colin Stewart Moore on 6 February 2011 (1 page) |
22 February 2011 | Director's details changed for Peter William Barrie on 6 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Graeme Thomas Barrie on 6 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
8 April 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
10 March 2010 | Director's details changed for Julia Robertson Woods Moore on 6 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Director's details changed for Graeme Thomas Barrie on 6 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Director's details changed for Colin Stewart Moore on 6 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Peter William Barrie on 6 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Colin Stewart Moore on 6 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Graeme Thomas Barrie on 6 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Julia Robertson Woods Moore on 6 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Peter William Barrie on 6 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Colin Stewart Moore on 6 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Peter William Barrie on 6 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Julia Robertson Woods Moore on 6 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Graeme Thomas Barrie on 6 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
26 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
16 April 2008 | Return made up to 06/02/08; full list of members (8 pages) |
16 April 2008 | Return made up to 06/02/08; full list of members (8 pages) |
12 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: 2 ramsay crescent mayfield dalkeith midlothian EH22 5RA (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: 2 ramsay crescent mayfield dalkeith midlothian EH22 5RA (1 page) |
21 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned;director resigned (1 page) |
16 May 2007 | Secretary resigned;director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
14 February 2007 | Return made up to 06/02/07; full list of members (9 pages) |
14 February 2007 | Return made up to 06/02/07; full list of members (9 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: fernlea drumshoreland road broxburn EH52 5PF (1 page) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New secretary appointed;new director appointed (2 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: fernlea drumshoreland road broxburn EH52 5PF (1 page) |
4 December 2006 | New secretary appointed;new director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 July 2006 | Return made up to 06/02/06; full list of members (7 pages) |
19 July 2006 | Return made up to 06/02/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Return made up to 06/02/05; full list of members (7 pages) |
27 January 2005 | Return made up to 06/02/05; full list of members (7 pages) |
28 January 2004 | Return made up to 06/02/04; full list of members (7 pages) |
28 January 2004 | Return made up to 06/02/04; full list of members (7 pages) |
10 November 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
10 November 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
4 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
4 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
15 February 2002 | Return made up to 06/02/02; full list of members
|
15 February 2002 | Return made up to 06/02/02; full list of members
|
26 March 2001 | Ad 02/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2001 | Ad 02/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
6 February 2001 | Incorporation (13 pages) |
6 February 2001 | Incorporation (13 pages) |