Edinburgh
EH4 5AF
Scotland
Director Name | Mr George Wilson Oldershaw |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2014(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | 15 The Green Edinburgh EH4 5AF Scotland |
Director Name | Harold Burnett Watson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 24 Wester Drylaw Park Edinburgh Lothian EH4 2TR Scotland |
Director Name | Alexander Robertson McGregor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 21 Baberton Mains Drive Edinburgh EH14 3DF Scotland |
Director Name | Mandy McGregor |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Customer Services |
Country of Residence | Scotland |
Correspondence Address | 21 Baberton Mains Drive Edinburgh EH14 3DF Scotland |
Secretary Name | Alexander Robertson McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 21 Baberton Mains Drive Edinburgh EH14 3DF Scotland |
Director Name | Alan Macpherson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 June 2011) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 11 Lorimer View Edinburgh EH14 5DL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 15 The Green Edinburgh EH4 5AF Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
1 at £1 | Catherine Oldershaw 50.00% Ordinary |
---|---|
1 at £1 | George Oldershaw 50.00% Ordinary |
Latest Accounts | 28 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 4 weeks from now) |
28 February 2024 | Accounts for a dormant company made up to 28 February 2024 (2 pages) |
---|---|
28 February 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
13 December 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
30 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
9 March 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
5 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
5 March 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
28 February 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
5 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
5 March 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
2 March 2017 | Registered office address changed from 11 Silverknowes Court Edinburgh EH4 5LX to 15 the Green Edinburgh EH4 5AF on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 11 Silverknowes Court Edinburgh EH4 5LX to 15 the Green Edinburgh EH4 5AF on 2 March 2017 (1 page) |
28 February 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
28 February 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
9 March 2015 | Termination of appointment of Mandy Mcgregor as a director on 27 January 2015 (1 page) |
9 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Alexander Robertson Mcgregor as a director on 27 January 2015 (1 page) |
9 March 2015 | Termination of appointment of Alexander Robertson Mcgregor as a secretary on 27 January 2015 (1 page) |
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Termination of appointment of Alexander Robertson Mcgregor as a director on 27 January 2015 (1 page) |
9 March 2015 | Termination of appointment of Mandy Mcgregor as a director on 27 January 2015 (1 page) |
9 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Alexander Robertson Mcgregor as a secretary on 27 January 2015 (1 page) |
3 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 August 2014 | Registered office address changed from 21 Baberton Mains Drive Edinburgh EH14 3DF to 11 Silverknowes Court Edinburgh EH4 5LX on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Mr George Wilson Oldershaw as a director on 4 August 2014 (2 pages) |
4 August 2014 | Appointment of Mrs Catherine Oldershaw as a director on 4 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from 21 Baberton Mains Drive Edinburgh EH14 3DF to 11 Silverknowes Court Edinburgh EH4 5LX on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Mrs Catherine Oldershaw as a director on 4 August 2014 (2 pages) |
4 August 2014 | Appointment of Mrs Catherine Oldershaw as a director on 4 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr George Wilson Oldershaw as a director on 4 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr George Wilson Oldershaw as a director on 4 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from 21 Baberton Mains Drive Edinburgh EH14 3DF to 11 Silverknowes Court Edinburgh EH4 5LX on 4 August 2014 (1 page) |
25 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (1 page) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (1 page) |
24 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
24 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (1 page) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (1 page) |
26 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (1 page) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (1 page) |
22 July 2011 | Termination of appointment of Alan Macpherson as a director (1 page) |
22 July 2011 | Termination of appointment of Alan Macpherson as a director (1 page) |
8 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 28 February 2010 (1 page) |
9 December 2010 | Total exemption small company accounts made up to 28 February 2010 (1 page) |
26 May 2010 | Director's details changed for Alan Macpherson on 27 February 2010 (2 pages) |
26 May 2010 | Director's details changed for Alexander Robertson Mcgregor on 27 February 2010 (2 pages) |
26 May 2010 | Director's details changed for Mandy Mcgregor on 27 February 2010 (2 pages) |
26 May 2010 | Director's details changed for Mandy Mcgregor on 27 February 2010 (2 pages) |
26 May 2010 | Director's details changed for Alan Macpherson on 27 February 2010 (2 pages) |
26 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Alexander Robertson Mcgregor on 27 February 2010 (2 pages) |
26 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
5 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
19 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
14 November 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
14 November 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
19 March 2008 | Return made up to 27/02/08; no change of members (7 pages) |
19 March 2008 | Return made up to 27/02/08; no change of members (7 pages) |
11 October 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
11 October 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
5 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
5 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
21 February 2006 | Return made up to 27/02/06; full list of members (8 pages) |
21 February 2006 | Return made up to 27/02/06; full list of members (8 pages) |
10 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
10 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 167 kingsknowe road north edinburgh EH14 2DY (1 page) |
20 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 167 kingsknowe road north edinburgh EH14 2DY (1 page) |
21 February 2005 | Return made up to 27/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 27/02/05; full list of members (7 pages) |
26 May 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
26 May 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
22 March 2004 | Return made up to 27/02/04; full list of members
|
22 March 2004 | Return made up to 27/02/04; full list of members
|
23 May 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
23 May 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
6 May 2003 | Return made up to 27/02/03; full list of members (7 pages) |
6 May 2003 | Return made up to 27/02/03; full list of members (7 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
12 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
27 February 2002 | Incorporation (16 pages) |
27 February 2002 | Incorporation (16 pages) |