Edinburgh
EH17 7HN
Scotland
Director Name | Mr Elizabeth Gibson Harris |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(21 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow G72 8DJ Scotland |
Director Name | Mr Ian Colquhoun Harris |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(21 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow G72 8DJ Scotland |
Director Name | Muhammad Sohail Umer |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 10 November 2023(21 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 22 Goodtrees Gardens Edinburgh EH17 7RY Scotland |
Director Name | Mrs Catherine Banks Rafferty |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Role | Domestic Assist. |
Country of Residence | Scotland |
Correspondence Address | 50 Fa'Side Crescent Tranent East Lothian EH33 2BY Scotland |
Director Name | Mr John Martin Rafferty |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 50 Fa'Side Crescent Tranent East Lothian EH33 2BY Scotland |
Director Name | Mr Brian John Rafferty |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(5 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 May 2013) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 50 Fa'Side Crescent Tranent East Lothian EH33 2BY Scotland |
Director Name | Mrs Jacquelene Leslie Stewart |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(5 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Morrison Avenue Tranent East Lothian EH33 2AR Scotland |
Director Name | Mr Brian John Rafferty |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 September 2015) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 50 Fa'Side Crescent Tranent East Lothian EH33 2BY Scotland |
Director Name | Baris Eroglu |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 February 2024) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 48 Craigmillar Castle Road Edinburgh EH16 4AR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 04 January 2002(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 | 04 January 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Secretary Name | W.A. Accountancy (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Correspondence Address | A & W Associates Pentland Park Loanhead Midlothian EH20 9PA Scotland |
Registered Address | 136 Boden Street Glasgow G40 3PX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Baris Eroglu 50.00% Ordinary |
---|---|
500 at £1 | Gulustan Eroglu 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
17 January 2024 | Confirmation statement made on 4 January 2024 with updates (4 pages) |
---|---|
15 November 2023 | Director's details changed for Baris Eroglu on 1 September 2023 (2 pages) |
15 November 2023 | Appointment of Mr Ian Colquhoun Harris as a director on 10 November 2023 (2 pages) |
15 November 2023 | Change of details for Baris Eroglu as a person with significant control on 1 September 2023 (2 pages) |
15 November 2023 | Registered office address changed from 46 Fernieside Gardens Edinburgh EH17 7HN Scotland to 48 Craigmillar Castle Road Edinburgh EH16 4AR on 15 November 2023 (1 page) |
15 November 2023 | Appointment of Mrs Elizabeth Gibson Harris as a director on 10 November 2023 (2 pages) |
15 November 2023 | Appointment of Muhammad Sohail Umer as a director on 10 November 2023 (2 pages) |
15 November 2023 | Registered office address changed from 48 Craigmillar Castle Road Edinburgh EH16 4AR Scotland to 136 Boden Street Glasgow G40 3PX on 15 November 2023 (1 page) |
19 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
19 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
18 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
18 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
1 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
1 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
25 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 January 2019 | Director's details changed for Baris Eroglu on 1 January 2019 (2 pages) |
24 January 2019 | Director's details changed for Gulustan Eroglu on 1 January 2019 (2 pages) |
24 January 2019 | Registered office address changed from 27 Southhouse Drive Edinburgh EH17 8FP to 46 Fernieside Gardens Edinburgh EH17 7HN on 24 January 2019 (1 page) |
25 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 February 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
29 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
13 January 2016 | Director's details changed for Baris Eroglu on 5 June 2015 (2 pages) |
13 January 2016 | Director's details changed for Gulustan Eroglu on 5 June 2015 (2 pages) |
13 January 2016 | Director's details changed for Gulustan Eroglu on 5 June 2015 (2 pages) |
13 January 2016 | Registered office address changed from 27 Southhouse Drive Edinburgh Midlothian EH17 8SF to 27 Southhouse Drive Edinburgh EH17 8FP on 13 January 2016 (1 page) |
13 January 2016 | Director's details changed for Baris Eroglu on 5 June 2015 (2 pages) |
13 January 2016 | Registered office address changed from 27 Southhouse Drive Edinburgh Midlothian EH17 8SF to 27 Southhouse Drive Edinburgh EH17 8FP on 13 January 2016 (1 page) |
7 January 2016 | Termination of appointment of W.A. Accountancy as a secretary on 18 September 2015 (1 page) |
7 January 2016 | Termination of appointment of Catherine Banks Rafferty as a director on 18 September 2015 (1 page) |
7 January 2016 | Termination of appointment of Catherine Banks Rafferty as a director on 18 September 2015 (1 page) |
7 January 2016 | Termination of appointment of Jacquelene Leslie Stewart as a director on 18 September 2015 (1 page) |
7 January 2016 | Termination of appointment of John Martin Rafferty as a director on 18 September 2015 (1 page) |
7 January 2016 | Termination of appointment of Brian John Rafferty as a director on 18 September 2015 (1 page) |
7 January 2016 | Termination of appointment of Brian John Rafferty as a director on 18 September 2015 (1 page) |
7 January 2016 | Termination of appointment of W.A. Accountancy as a secretary on 18 September 2015 (1 page) |
7 January 2016 | Termination of appointment of John Martin Rafferty as a director on 18 September 2015 (1 page) |
7 January 2016 | Termination of appointment of Jacquelene Leslie Stewart as a director on 18 September 2015 (1 page) |
22 September 2015 | Director's details changed for Mr Brian John Rafferty on 20 May 2013 (2 pages) |
22 September 2015 | Director's details changed for Mr Brian John Rafferty on 20 May 2013 (2 pages) |
27 July 2015 | Director's details changed for Mrs Jacquelene Leslie Stewart on 1 January 2013 (2 pages) |
27 July 2015 | Director's details changed for Mrs Jacquelene Leslie Stewart on 1 January 2013 (2 pages) |
27 July 2015 | Director's details changed for Mrs Jacquelene Leslie Stewart on 1 January 2013 (2 pages) |
8 June 2015 | Appointment of Baris Eroglu as a director on 5 June 2015 (3 pages) |
8 June 2015 | Registered office address changed from C/O W.A. Accountancy a & W Associates Pentland Park Loanhead Midlothian EH20 9PA to 27 Southhouse Drive Edinburgh Midlothian EH17 8SF on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Gulustan Eroglu as a director on 5 June 2015 (3 pages) |
8 June 2015 | Registered office address changed from C/O W.A. Accountancy a & W Associates Pentland Park Loanhead Midlothian EH20 9PA to 27 Southhouse Drive Edinburgh Midlothian EH17 8SF on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Baris Eroglu as a director on 5 June 2015 (3 pages) |
8 June 2015 | Appointment of Baris Eroglu as a director on 5 June 2015 (3 pages) |
8 June 2015 | Appointment of Gulustan Eroglu as a director on 5 June 2015 (3 pages) |
8 June 2015 | Appointment of Gulustan Eroglu as a director on 5 June 2015 (3 pages) |
8 June 2015 | Registered office address changed from C/O W.A. Accountancy a & W Associates Pentland Park Loanhead Midlothian EH20 9PA to 27 Southhouse Drive Edinburgh Midlothian EH17 8SF on 8 June 2015 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
23 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 May 2013 | Termination of appointment of Brian Rafferty as a director (1 page) |
20 May 2013 | Appointment of Mr Brian John Rafferty as a director (2 pages) |
20 May 2013 | Appointment of Mr Brian John Rafferty as a director (2 pages) |
20 May 2013 | Termination of appointment of Brian Rafferty as a director (1 page) |
3 April 2013 | Director's details changed for Mrs Jacquelene Leslie Stewart on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Jacquelene Leslie Stewart on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Jacquelene Leslie Stewart on 3 April 2013 (2 pages) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
27 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Secretary's details changed for W.A. Accountancy on 10 January 2012 (2 pages) |
11 January 2012 | Secretary's details changed for W.A. Accountancy on 10 January 2012 (2 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 June 2011 | Registered office address changed from C/O W.A.Accountancy 19 Hutchison Place Edinburgh EH14 1QR on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from C/O W.A.Accountancy 19 Hutchison Place Edinburgh EH14 1QR on 21 June 2011 (1 page) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 January 2010 | Director's details changed for John Martin Rafferty on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for John Martin Rafferty on 30 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Director's details changed for Mrs Jacquelene Leslie Stewart on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Catherine Banks Rafferty on 30 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Director's details changed for Brian John Rafferty on 30 January 2010 (2 pages) |
30 January 2010 | Secretary's details changed for W.A. Accountancy on 30 January 2010 (2 pages) |
30 January 2010 | Secretary's details changed for W.A. Accountancy on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Catherine Banks Rafferty on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Mrs Jacquelene Leslie Stewart on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Brian John Rafferty on 30 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
4 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
28 April 2009 | Director's change of particulars / jacquelene rafferty / 28/04/2009 (1 page) |
28 April 2009 | Director's change of particulars / jacquelene rafferty / 28/04/2009 (1 page) |
2 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
18 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
27 January 2006 | Return made up to 04/01/06; full list of members (5 pages) |
27 January 2006 | Return made up to 04/01/06; full list of members (5 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 January 2005 | Return made up to 04/01/05; full list of members (5 pages) |
17 January 2005 | Return made up to 04/01/05; full list of members (5 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 January 2004 | Return made up to 04/01/04; full list of members (5 pages) |
26 January 2004 | Return made up to 04/01/04; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 January 2003 | Return made up to 04/01/03; full list of members (5 pages) |
10 January 2003 | Return made up to 04/01/03; full list of members (5 pages) |
11 January 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
11 January 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Incorporation (16 pages) |
4 January 2002 | Incorporation (16 pages) |