Edinburgh
EH12 8DT
Scotland
Director Name | Mrs Louise McColl |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(20 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 33 Drum Brae South Edinburgh EH12 8DT Scotland |
Director Name | Nasem Iqbal |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(22 years, 3 months after company formation) |
Appointment Duration | 2 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 1 Wellington Place Edinburgh EH6 7EQ Scotland |
Director Name | Farhat Iqbal |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(22 years, 3 months after company formation) |
Appointment Duration | 2 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 8/7 Elliot Street Edinburgh EH7 5LU Scotland |
Director Name | Martin Becman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 25/4, Muirhouse Parkway Edinburgh EH4 5JH Scotland |
Director Name | Muriel Becman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 5/4 Royston Mains Gardens Edinburgh Midlothian EH5 1NH Scotland |
Director Name | Derek James Crawford |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 41 Redhall Crescent Edinburgh Lothian EH14 2HU Scotland |
Secretary Name | Martin Becman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 25/4, Muirhouse Parkway Edinburgh EH4 5JH Scotland |
Director Name | Kevin Dobbie |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2006) |
Role | Taxi Driver |
Correspondence Address | 22 Findlay Cottages Edinburgh Lothian EH7 6HE Scotland |
Director Name | Mrs Nuala Dobbie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Findlay Cottages Edinburgh Lothian EH7 6HE Scotland |
Secretary Name | Mrs Nuala Dobbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Findlay Cottages Edinburgh Lothian EH7 6HE Scotland |
Director Name | Mr George Kilpatrick |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 July 2005(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 16 September 2020) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 6 Craigentinny Avenue North Edinburgh EH6 7LJ Scotland |
Director Name | Sharon Kilpatrick |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 16 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Craigentinny Avenue North Edinburgh EH6 7LJ Scotland |
Secretary Name | Sharon Kilpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 16 September 2020) |
Role | Company Director |
Correspondence Address | 6 Craigentinny Avenue North Edinburgh EH6 7LJ Scotland |
Director Name | Mr Kevin Dobbie |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2020(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2022) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 6 Craigentinny Avenue North Edinburgh EH6 7LJ Scotland |
Director Name | Mrs Shelley Dobbie |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2020(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Craigentinny Avenue North Edinburgh EH6 7LJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1 Wellington Place Edinburgh EH6 7EQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months from now) |
16 September 2020 | Appointment of Mr Kevin Dobbie as a director on 16 September 2020 (2 pages) |
---|---|
16 September 2020 | Appointment of Mrs Shelley Dobbie as a director on 16 September 2020 (2 pages) |
16 September 2020 | Registered office address changed from 14 Restalrig Crescent Edinburgh EH7 6HH to 6 Craigentinny Avenue North Edinburgh EH6 7LJ on 16 September 2020 (1 page) |
16 September 2020 | Termination of appointment of George Kilpatrick as a director on 16 September 2020 (1 page) |
16 September 2020 | Termination of appointment of Sharon Kilpatrick as a secretary on 16 September 2020 (1 page) |
16 September 2020 | Termination of appointment of Sharon Kilpatrick as a director on 16 September 2020 (1 page) |
19 August 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
24 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
28 June 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
23 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
23 August 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
26 October 2017 | Confirmation statement made on 12 October 2017 with no updates (2 pages) |
26 October 2017 | Confirmation statement made on 12 October 2017 with no updates (2 pages) |
17 November 2016 | Confirmation statement made on 12 October 2016 with updates (11 pages) |
17 November 2016 | Annual return made up to 12 October 2015 with a full list of shareholders (19 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
17 November 2016 | Confirmation statement made on 12 October 2016 with updates (11 pages) |
17 November 2016 | Annual return made up to 12 October 2015 with a full list of shareholders (19 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
23 October 2014 | Annual return made up to 12 October 2014 Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 12 October 2014 Statement of capital on 2014-10-23
|
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
4 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
5 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
7 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
18 January 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Secretary's details changed for Sharon Kilpatrick on 12 October 2010 (1 page) |
18 January 2011 | Director's details changed for George Kilpatrick on 12 October 2010 (2 pages) |
18 January 2011 | Director's details changed for George Kilpatrick on 12 October 2010 (2 pages) |
18 January 2011 | Director's details changed for Sharon Kilpatrick on 12 October 2010 (2 pages) |
18 January 2011 | Secretary's details changed for Sharon Kilpatrick on 12 October 2010 (1 page) |
18 January 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Director's details changed for Sharon Kilpatrick on 12 October 2010 (2 pages) |
13 July 2010 | Registered office address changed from , 39 Niddrie Marischal Grove, Edinburgh, EH16 4LD on 13 July 2010 (1 page) |
13 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
13 July 2010 | Registered office address changed from , 39 Niddrie Marischal Grove, Edinburgh, EH16 4LD on 13 July 2010 (1 page) |
13 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
9 February 2010 | Director's details changed for Sharon Kilpatrick on 4 February 2009 (3 pages) |
9 February 2010 | Director's details changed for Sharon Kilpatrick on 4 February 2009 (3 pages) |
9 February 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (14 pages) |
9 February 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (14 pages) |
9 February 2010 | Secretary's details changed for Sharon Kilpatrick on 4 February 2010 (3 pages) |
9 February 2010 | Director's details changed for George Kilpatrick on 4 February 2010 (3 pages) |
9 February 2010 | Director's details changed for George Kilpatrick on 4 February 2010 (3 pages) |
9 February 2010 | Secretary's details changed for Sharon Kilpatrick on 4 February 2010 (3 pages) |
9 February 2010 | Director's details changed for George Kilpatrick on 4 February 2010 (3 pages) |
9 February 2010 | Director's details changed for Sharon Kilpatrick on 4 February 2009 (3 pages) |
9 February 2010 | Secretary's details changed for Sharon Kilpatrick on 4 February 2010 (3 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
15 October 2008 | Return made up to 12/10/08; no change of members (10 pages) |
15 October 2008 | Return made up to 12/10/08; no change of members (10 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
18 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
29 May 2008 | Director and secretary's change of particulars / sharon kilpatrick / 28/05/2008 (1 page) |
29 May 2008 | Director's change of particulars / george kilpatrick / 28/05/2008 (1 page) |
29 May 2008 | Director's change of particulars / george kilpatrick / 28/05/2008 (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from, 45 restalrig square, edinburgh, lothian, EH7 6EZ (1 page) |
29 May 2008 | Director and secretary's change of particulars / sharon kilpatrick / 28/05/2008 (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from, 45 restalrig square, edinburgh, lothian, EH7 6EZ (1 page) |
12 November 2007 | Return made up to 12/10/07; no change of members (5 pages) |
12 November 2007 | Return made up to 12/10/07; no change of members (5 pages) |
30 April 2007 | Return made up to 12/10/06; full list of members
|
30 April 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
30 April 2007 | Return made up to 12/10/06; full list of members
|
31 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
1 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New secretary appointed;new director appointed (2 pages) |
27 July 2005 | Secretary resigned;director resigned (1 page) |
27 July 2005 | New secretary appointed;new director appointed (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 22 findlay cottages, edinburgh, lothian EH7 6HE (1 page) |
27 July 2005 | Secretary resigned;director resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 22 findlay cottages, edinburgh, lothian EH7 6HE (1 page) |
4 January 2005 | Return made up to 12/10/04; full list of members
|
4 January 2005 | Return made up to 12/10/04; full list of members
|
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
28 June 2004 | New secretary appointed;new director appointed (2 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New secretary appointed;new director appointed (2 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 25/4 muirhouse parkway, edinburgh, EH4 5JH (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 25/4 muirhouse parkway, edinburgh, EH4 5JH (1 page) |
11 May 2004 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
17 December 2003 | Return made up to 12/10/03; full list of members (7 pages) |
17 December 2003 | Return made up to 12/10/03; full list of members (7 pages) |
30 December 2002 | Return made up to 12/10/02; full list of members
|
30 December 2002 | Return made up to 12/10/02; full list of members
|
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Incorporation (15 pages) |
12 October 2001 | Incorporation (15 pages) |