Edinburgh
EH9 3ES
Scotland
Director Name | Jac Owain Mathews |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2019(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 94a Blackford Avenue Edinburgh EH9 3ES Scotland |
Director Name | Diane Radin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 September 2004) |
Role | Nurse |
Correspondence Address | 54 Forth Street North Berwick East Lothian EH39 4JJ Scotland |
Director Name | Graeme James Radin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 September 2004) |
Role | Taxi Driver |
Correspondence Address | 3 Claremont Bank Edinburgh Lothian EH7 4DR Scotland |
Director Name | James Radin |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2004) |
Role | Taxi Operator |
Correspondence Address | 8 Southfield Farm Grove Edinburgh Lothian EH15 1SR Scotland |
Secretary Name | Graeme James Radin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 September 2004) |
Role | Taxi Driver |
Correspondence Address | 54 Forth Street North Berwick East Lothian EH39 4JJ Scotland |
Director Name | Mrs Carol-Anne Nelson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 June 2010) |
Role | Taxi Business |
Country of Residence | Scotland |
Correspondence Address | 5 Moorfoot View Gorebridge Midlothian EH23 4TN Scotland |
Secretary Name | Mr David Steven Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 June 2010) |
Role | Taxi Business |
Country of Residence | Scotland |
Correspondence Address | 5 Moorfoot View Gorebridge Midlothian EH23 4TN Scotland |
Director Name | Graeme James Radin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 January 2005) |
Role | Taxi Driver |
Correspondence Address | 54 Forth Street North Berwick East Lothian EH39 4JJ Scotland |
Director Name | Mr David Steven Nelson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 June 2010) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 5 Moorfoot View Gorebridge Midlothian EH23 4TN Scotland |
Director Name | Ms Patricia Ramsay |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 2010) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 9 Moorfoot View Bilston Roslin Midlothian EH25 9SH Scotland |
Director Name | David Munro Brand |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Starbank Road Edinburgh Midlothian EH5 3BX Scotland |
Director Name | Margaret Anne Brand |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Starbank Road Edinburgh Midlothian EH5 3BX Scotland |
Director Name | David Brand |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2018(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2019) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 15 Starbank Road Edinburgh EH5 3BX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 94a Blackford Avenue Edinburgh EH9 3ES Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
50 at £1 | David Munro Brand 50.00% Ordinary |
---|---|
50 at £1 | Margaret Brand 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
24 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
4 February 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
31 January 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
31 January 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
24 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
24 January 2020 | Director's details changed for Ghazal Hamid on 10 January 2020 (2 pages) |
24 January 2020 | Change of details for Jac Owain Mathews as a person with significant control on 10 January 2020 (2 pages) |
24 January 2020 | Director's details changed for Jac Owain Mathews on 10 January 2020 (2 pages) |
24 January 2020 | Registered 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 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
27 November 2019 | Cessation of Margaret Anne Brand as a person with significant control on 20 October 2019 (1 page) |
27 November 2019 | Termination of appointment of Margaret Anne Brand as a director on 20 October 2019 (1 page) |
27 November 2019 | Termination of appointment of David Brand as a director on 20 October 2019 (1 page) |
27 November 2019 | Notification of Jac Owain Mathews as a person with significant control on 20 October 2019 (2 pages) |
27 November 2019 | Cessation of David Munro Brand as a person with significant control on 20 October 2019 (1 page) |
27 November 2019 | Termination of appointment of David Munro Brand as a director on 20 October 2019 (1 page) |
16 July 2019 | Appointment of Jac Owain Mathews as a director on 11 July 2019 (2 pages) |
16 July 2019 | Appointment of Ghazal Hamid as a director on 11 July 2019 (2 pages) |
16 July 2019 | Registered 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 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
24 August 2018 | Appointment of David Brand as a director on 22 August 2018 (2 pages) |
31 January 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
5 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
5 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
31 January 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
8 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
9 February 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
7 February 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
8 July 2010 | Termination of appointment of Patricia Ramsay as a director (2 pages) |
8 July 2010 | Termination of appointment of David Nelson as a secretary (2 pages) |
8 July 2010 | Termination of appointment of Patricia Ramsay as a director (2 pages) |
8 July 2010 | Termination of appointment of David Nelson as a director (2 pages) |
8 July 2010 | Termination of appointment of David Nelson as a director (2 pages) |
8 July 2010 | Termination of appointment of Carol-Anne Nelson as a director (2 pages) |
8 July 2010 | Termination of appointment of David Nelson as a secretary (2 pages) |
8 July 2010 | Termination of appointment of Carol-Anne Nelson as a director (2 pages) |
12 May 2010 | Registered office address changed from 5 Moorfoot View Gorebridge Midlothian EH23 4TN on 12 May 2010 (2 pages) |
12 May 2010 | Appointment of David Munro Brand as a director (3 pages) |
12 May 2010 | Appointment of Margaret Anne Brand as a director (3 pages) |
12 May 2010 | Appointment of Margaret Anne Brand as a director (3 pages) |
12 May 2010 | Appointment of David Munro Brand as a director (3 pages) |
12 May 2010 | Registered office address changed from 5 Moorfoot View Gorebridge Midlothian EH23 4TN on 12 May 2010 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
2 February 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for David Steven Nelson on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Patricia Ramsay on 24 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Secretary's details changed for Mr David Steven Nelson on 24 January 2010 (1 page) |
25 January 2010 | Director's details changed for Carol-Anne Nelson on 24 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Mr David Steven Nelson on 24 January 2010 (1 page) |
25 January 2010 | Director's details changed for Patricia Ramsay on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for David Steven Nelson on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Carol-Anne Nelson on 24 January 2010 (2 pages) |
16 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
16 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
4 February 2009 | Return made up to 24/01/09; full list of members (9 pages) |
4 February 2009 | Return made up to 24/01/09; full list of members (9 pages) |
24 January 2009 | Director appointed david steven nelson (2 pages) |
24 January 2009 | Director appointed david steven nelson (2 pages) |
14 October 2008 | Director appointed patricia ramsay (1 page) |
14 October 2008 | Director appointed patricia ramsay (1 page) |
19 February 2008 | Accounts for a dormant company made up to 30 January 2008 (2 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 January 2008 (2 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
5 March 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
5 March 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
5 February 2007 | Return made up to 24/01/07; full list of members
|
5 February 2007 | Return made up to 24/01/07; full list of members
|
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 4 breck terrace glencorse, penicuik midlothian EH26 0RJ (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 4 breck terrace glencorse, penicuik midlothian EH26 0RJ (1 page) |
8 February 2006 | Accounts for a dormant company made up to 30 January 2006 (2 pages) |
8 February 2006 | Accounts for a dormant company made up to 30 January 2006 (2 pages) |
27 January 2006 | Return made up to 24/01/06; full list of members (6 pages) |
27 January 2006 | Return made up to 24/01/06; full list of members (6 pages) |
18 February 2005 | Accounts for a dormant company made up to 30 January 2005 (2 pages) |
18 February 2005 | Accounts for a dormant company made up to 30 January 2005 (2 pages) |
25 January 2005 | Return made up to 24/01/05; full list of members
|
25 January 2005 | Return made up to 24/01/05; full list of members
|
17 December 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
17 December 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
15 December 2004 | New director appointed (1 page) |
15 December 2004 | New director appointed (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 54 forth street north berwick east lothian EH39 4JJ (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 54 forth street north berwick east lothian EH39 4JJ (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
7 September 2004 | Secretary resigned;director resigned (1 page) |
7 September 2004 | Secretary resigned;director resigned (1 page) |
29 April 2004 | Return made up to 24/01/04; no change of members (6 pages) |
29 April 2004 | Secretary's particulars changed (1 page) |
29 April 2004 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
29 April 2004 | Secretary's particulars changed (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
29 April 2004 | Return made up to 24/01/04; no change of members (6 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 3 claremont bank edinburgh EH7 4DR (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 3 claremont bank edinburgh EH7 4DR (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
25 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
4 February 2002 | Resolutions
|
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Registered 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 2002 | Secretary resigned (1 page) |
4 February 2002 | Registered 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 2002 | Resolutions
|
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
24 January 2002 | Incorporation (16 pages) |
24 January 2002 | Incorporation (16 pages) |