Dunfermline
KY11 8FY
Scotland
Director Name | Mr Thomas Edgar Evans |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 8 Dunnottar Place Kirkcaldy Fife KY2 5YX Scotland |
Director Name | Alexander Nicol |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Salesman |
Correspondence Address | 5 Castle Avenue Airth Falkirk Central FK2 8GA Scotland |
Director Name | Rona Carol Timmins |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 61/7 Park Avenue Edinburgh EH15 1JP Scotland |
Secretary Name | Mr Thomas Edgar Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 8 Dunnottar Place Kirkcaldy Fife KY2 5YX Scotland |
Director Name | Margaret Shea Evans |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 May 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dunnottar Place Kirkcaldy Fife KY2 5YX Scotland |
Director Name | Daniel Stewart Duncan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 16 August 2018) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 4 Durham Square Edinburgh Midlothian EH15 1PS Scotland |
Director Name | Mrs Sandra Ann Duncan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 March 2005(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 16 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Durham Square Edinburgh Midlothian EH15 1PS Scotland |
Secretary Name | Mrs Sandra Ann Duncan |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 07 March 2005(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 16 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Durham Square Edinburgh Midlothian EH15 1PS Scotland |
Director Name | Mr John McNally |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 March 2022) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 45 Fieldfare View Dunfermline KY11 8FY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 45 Fieldfare View Dunfermline KY11 8FY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
25 July 2023 | Confirmation statement made on 16 July 2023 with updates (4 pages) |
---|---|
4 July 2023 | Notification of Roy Thomas Mcnally as a person with significant control on 1 July 2023 (2 pages) |
4 July 2023 | Appointment of Roy Thomas Mcnally as a director on 1 July 2023 (2 pages) |
20 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
27 July 2022 | Confirmation statement made on 16 July 2022 with updates (4 pages) |
31 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
31 March 2022 | Cessation of John Mcnally as a person with significant control on 11 August 2021 (1 page) |
31 March 2022 | Termination of appointment of John Mcnally as a director on 23 March 2022 (1 page) |
23 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
13 May 2021 | Amended accounts for a dormant company made up to 31 July 2020 (3 pages) |
25 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
21 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
31 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
29 July 2019 | Change of details for Mr John Mcnally as a person with significant control on 29 July 2019 (2 pages) |
29 July 2019 | Change of details for Mr John Alexander Robertson as a person with significant control on 29 July 2019 (2 pages) |
25 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
25 August 2018 | Termination of appointment of Sandra Ann Duncan as a director on 16 August 2018 (1 page) |
25 August 2018 | Termination of appointment of Daniel Stewart Duncan as a director on 16 August 2018 (1 page) |
25 August 2018 | Termination of appointment of Sandra Ann Duncan as a secretary on 16 August 2018 (1 page) |
27 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
1 June 2018 | Notification of John Mcnally as a person with significant control on 31 May 2018 (2 pages) |
1 June 2018 | Appointment of Mr John Alexander Robertson as a director on 31 May 2018 (2 pages) |
1 June 2018 | Appointment of Mr John Mcnally as a director on 31 May 2018 (2 pages) |
1 June 2018 | Cessation of Sandra Ann Duncan as a person with significant control on 31 May 2018 (1 page) |
1 June 2018 | Notification of John Alexander Robertson as a person with significant control on 31 May 2018 (2 pages) |
31 May 2018 | Registered office address changed from 4 Durham Square Edinburgh Midlothian EH15 1PS to 45 Fieldfare View Dunfermline KY11 8FY on 31 May 2018 (1 page) |
28 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
7 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
23 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
2 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
27 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
22 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
22 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
8 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
8 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
30 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
23 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: 21 durham square edinburgh EH15 1PU (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: 21 durham square edinburgh EH15 1PU (1 page) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
18 April 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
18 April 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
9 August 2005 | Return made up to 16/07/05; full list of members (2 pages) |
9 August 2005 | Return made up to 16/07/05; full list of members (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Secretary resigned;director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Secretary resigned;director resigned (1 page) |
7 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
7 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 8 dunnottar place kirkcaldy fife KY2 5YX (1 page) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 8 dunnottar place kirkcaldy fife KY2 5YX (1 page) |
24 March 2005 | New director appointed (2 pages) |
12 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
11 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
11 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
31 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
6 August 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
6 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
6 August 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
6 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New secretary appointed;new director appointed (2 pages) |
26 July 2001 | New secretary appointed;new director appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
16 July 2001 | Incorporation (16 pages) |
16 July 2001 | Incorporation (16 pages) |