Company NameInchwest Limited
DirectorsGhazal Hamid and Jac Owain Mathews
Company StatusActive
Company NumberSC227297
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGhazal Hamid
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address94a Blackford Avenue
Edinburgh
EH9 3ES
Scotland
Director NameJac Owain Mathews
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address94a Blackford Avenue
Edinburgh
EH9 3ES
Scotland
Director NameDiane Radin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 10 September 2004)
RoleNurse
Correspondence Address54 Forth Street
North Berwick
East Lothian
EH39 4JJ
Scotland
Director NameGraeme James Radin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 10 September 2004)
RoleTaxi Driver
Correspondence Address3 Claremont Bank
Edinburgh
Lothian
EH7 4DR
Scotland
Director NameJames Radin
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2004)
RoleTaxi Operator
Correspondence Address8 Southfield Farm Grove
Edinburgh
Lothian
EH15 1SR
Scotland
Secretary NameGraeme James Radin
NationalityBritish
StatusResigned
Appointed31 January 2002(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 10 September 2004)
RoleTaxi Driver
Correspondence Address54 Forth Street
North Berwick
East Lothian
EH39 4JJ
Scotland
Director NameMrs Carol-Anne Nelson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 June 2010)
RoleTaxi Business
Country of ResidenceScotland
Correspondence Address5 Moorfoot View
Gorebridge
Midlothian
EH23 4TN
Scotland
Secretary NameMr David Steven Nelson
NationalityBritish
StatusResigned
Appointed03 September 2004(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 June 2010)
RoleTaxi Business
Country of ResidenceScotland
Correspondence Address5 Moorfoot View
Gorebridge
Midlothian
EH23 4TN
Scotland
Director NameGraeme James Radin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(2 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 January 2005)
RoleTaxi Driver
Correspondence Address54 Forth Street
North Berwick
East Lothian
EH39 4JJ
Scotland
Director NameMr David Steven Nelson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 2010)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address5 Moorfoot View
Gorebridge
Midlothian
EH23 4TN
Scotland
Director NameMs Patricia Ramsay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 2010)
RoleNurse
Country of ResidenceScotland
Correspondence Address9 Moorfoot View
Bilston Roslin
Midlothian
EH25 9SH
Scotland
Director NameDavid Munro Brand
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(8 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Starbank Road
Edinburgh
Midlothian
EH5 3BX
Scotland
Director NameMargaret Anne Brand
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(8 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Starbank Road
Edinburgh
Midlothian
EH5 3BX
Scotland
Director NameDavid Brand
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2019)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address15 Starbank Road
Edinburgh
EH5 3BX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address94a Blackford Avenue
Edinburgh
EH9 3ES
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington

Shareholders

50 at £1David Munro Brand
50.00%
Ordinary
50 at £1Margaret Brand
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
4 February 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
31 January 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
25 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
31 January 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
24 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
24 January 2020Director's details changed for Ghazal Hamid on 10 January 2020 (2 pages)
24 January 2020Change of details for Jac Owain Mathews as a person with significant control on 10 January 2020 (2 pages)
24 January 2020Director's details changed for Jac Owain Mathews on 10 January 2020 (2 pages)
24 January 2020Registered office address changed from 4 Craigcrook Square Edinburgh EH4 3SH Scotland to 94a Blackford Avenue Edinburgh EH9 3ES on 24 January 2020 (1 page)
24 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
27 November 2019Cessation of Margaret Anne Brand as a person with significant control on 20 October 2019 (1 page)
27 November 2019Termination of appointment of Margaret Anne Brand as a director on 20 October 2019 (1 page)
27 November 2019Termination of appointment of David Brand as a director on 20 October 2019 (1 page)
27 November 2019Notification of Jac Owain Mathews as a person with significant control on 20 October 2019 (2 pages)
27 November 2019Cessation of David Munro Brand as a person with significant control on 20 October 2019 (1 page)
27 November 2019Termination of appointment of David Munro Brand as a director on 20 October 2019 (1 page)
16 July 2019Appointment of Jac Owain Mathews as a director on 11 July 2019 (2 pages)
16 July 2019Appointment of Ghazal Hamid as a director on 11 July 2019 (2 pages)
16 July 2019Registered office address changed from 15 Starbank Road Edinburgh Midlothian EH5 3BX to 4 Craigcrook Square Edinburgh EH4 3SH on 16 July 2019 (1 page)
31 January 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
24 August 2018Appointment of David Brand as a director on 22 August 2018 (2 pages)
31 January 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
31 January 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
5 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
31 January 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 January 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
8 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
8 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
8 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
9 February 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
9 February 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
7 February 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
7 February 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
8 July 2010Termination of appointment of Patricia Ramsay as a director (2 pages)
8 July 2010Termination of appointment of David Nelson as a secretary (2 pages)
8 July 2010Termination of appointment of Patricia Ramsay as a director (2 pages)
8 July 2010Termination of appointment of David Nelson as a director (2 pages)
8 July 2010Termination of appointment of David Nelson as a director (2 pages)
8 July 2010Termination of appointment of Carol-Anne Nelson as a director (2 pages)
8 July 2010Termination of appointment of David Nelson as a secretary (2 pages)
8 July 2010Termination of appointment of Carol-Anne Nelson as a director (2 pages)
12 May 2010Registered office address changed from 5 Moorfoot View Gorebridge Midlothian EH23 4TN on 12 May 2010 (2 pages)
12 May 2010Appointment of David Munro Brand as a director (3 pages)
12 May 2010Appointment of Margaret Anne Brand as a director (3 pages)
12 May 2010Appointment of Margaret Anne Brand as a director (3 pages)
12 May 2010Appointment of David Munro Brand as a director (3 pages)
12 May 2010Registered office address changed from 5 Moorfoot View Gorebridge Midlothian EH23 4TN on 12 May 2010 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
2 February 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for David Steven Nelson on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Patricia Ramsay on 24 January 2010 (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 January 2010Secretary's details changed for Mr David Steven Nelson on 24 January 2010 (1 page)
25 January 2010Director's details changed for Carol-Anne Nelson on 24 January 2010 (2 pages)
25 January 2010Secretary's details changed for Mr David Steven Nelson on 24 January 2010 (1 page)
25 January 2010Director's details changed for Patricia Ramsay on 24 January 2010 (2 pages)
25 January 2010Director's details changed for David Steven Nelson on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Carol-Anne Nelson on 24 January 2010 (2 pages)
16 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
4 February 2009Return made up to 24/01/09; full list of members (9 pages)
4 February 2009Return made up to 24/01/09; full list of members (9 pages)
24 January 2009Director appointed david steven nelson (2 pages)
24 January 2009Director appointed david steven nelson (2 pages)
14 October 2008Director appointed patricia ramsay (1 page)
14 October 2008Director appointed patricia ramsay (1 page)
19 February 2008Accounts for a dormant company made up to 30 January 2008 (2 pages)
19 February 2008Accounts for a dormant company made up to 30 January 2008 (2 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
5 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
5 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
5 February 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Registered office changed on 16/08/06 from: 4 breck terrace glencorse, penicuik midlothian EH26 0RJ (1 page)
16 August 2006Registered office changed on 16/08/06 from: 4 breck terrace glencorse, penicuik midlothian EH26 0RJ (1 page)
8 February 2006Accounts for a dormant company made up to 30 January 2006 (2 pages)
8 February 2006Accounts for a dormant company made up to 30 January 2006 (2 pages)
27 January 2006Return made up to 24/01/06; full list of members (6 pages)
27 January 2006Return made up to 24/01/06; full list of members (6 pages)
18 February 2005Accounts for a dormant company made up to 30 January 2005 (2 pages)
18 February 2005Accounts for a dormant company made up to 30 January 2005 (2 pages)
25 January 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 December 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
17 December 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
15 December 2004New director appointed (1 page)
15 December 2004New director appointed (1 page)
14 December 2004Registered office changed on 14/12/04 from: 54 forth street north berwick east lothian EH39 4JJ (1 page)
14 December 2004Registered office changed on 14/12/04 from: 54 forth street north berwick east lothian EH39 4JJ (1 page)
8 September 2004Director resigned (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004New director appointed (2 pages)
7 September 2004Secretary resigned;director resigned (1 page)
7 September 2004Secretary resigned;director resigned (1 page)
29 April 2004Return made up to 24/01/04; no change of members (6 pages)
29 April 2004Secretary's particulars changed (1 page)
29 April 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
29 April 2004Secretary's particulars changed (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
29 April 2004Return made up to 24/01/04; no change of members (6 pages)
29 April 2004Director resigned (1 page)
29 April 2004Registered office changed on 29/04/04 from: 3 claremont bank edinburgh EH7 4DR (1 page)
29 April 2004Registered office changed on 29/04/04 from: 3 claremont bank edinburgh EH7 4DR (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
25 February 2003Return made up to 24/01/03; full list of members (7 pages)
25 February 2003Return made up to 24/01/03; full list of members (7 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed;new director appointed (2 pages)
14 February 2002New secretary appointed;new director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2002Secretary resigned (1 page)
4 February 2002Registered office changed on 04/02/02 from: scotts company formations 5 logie mill, beaverbank office oark, logie green road edinburgh EH7 4HH (1 page)
4 February 2002Secretary resigned (1 page)
4 February 2002Registered office changed on 04/02/02 from: scotts company formations 5 logie mill, beaverbank office oark, logie green road edinburgh EH7 4HH (1 page)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
24 January 2002Incorporation (16 pages)
24 January 2002Incorporation (16 pages)