Edinburgh
Midlothian
EH7 4AZ
Scotland
Director Name | Neil John Renilson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Flat 7 7 High Riggs Edinburgh EH3 9BW Scotland |
Director Name | Norman James Strachan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United KIngdom |
Correspondence Address | 8/6 Meggetland Square Edinburgh EH14 1XP Scotland |
Secretary Name | Norman James Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United KIngdom |
Correspondence Address | 8/6 Meggetland Square Edinburgh EH14 1XP Scotland |
Director Name | Iain Gilmour Coupar |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2010) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 10 Nevis Drive Murieston Livingston West Lothian EH54 9HH Scotland |
Director Name | William Watson Campbell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 10 Dundonald Street Edinburgh EH3 6RY Scotland |
Director Name | William Devlin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Druimbie Manse Road Killin Perthshire FK21 8UY Scotland |
Director Name | Mr William Ian Gold Craig |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | U.K, |
Correspondence Address | 4 Nile Grove Edinburgh Midlothian EH10 4RF Scotland |
Director Name | Mr Richard John Hall |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(14 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Director Name | Mr Nigel Murray Serafini |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 August 2022) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Secretary Name | Mr Roger Cotton |
---|---|
Status | Resigned |
Appointed | 05 June 2017(15 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 May 2018) |
Role | Company Director |
Correspondence Address | Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Mr Graham Alan Moorhouse |
---|---|
Status | Resigned |
Appointed | 17 May 2018(16 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 October 2018) |
Role | Company Director |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Director Name | Mr Graham Alan Moorhouse |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(16 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 October 2018) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Website | www.edinburghtour.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2200770 |
Telephone region | Edinburgh |
Registered Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lothian Buses PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,093,420 |
Net Worth | £3,174,590 |
Cash | £959,703 |
Current Liabilities | £384,749 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
29 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Full accounts made up to 31 December 2022 (27 pages) |
7 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
26 August 2022 | Termination of appointment of Nigel Murray Serafini as a director on 12 August 2022 (1 page) |
10 August 2022 | Full accounts made up to 31 December 2021 (27 pages) |
27 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
25 June 2021 | Full accounts made up to 31 December 2020 (27 pages) |
8 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
30 June 2020 | Full accounts made up to 31 December 2019 (27 pages) |
2 April 2020 | Termination of appointment of Richard John Hall as a director on 31 March 2020 (1 page) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
11 June 2019 | Full accounts made up to 31 December 2018 (27 pages) |
15 February 2019 | Termination of appointment of Graham Alan Moorhouse as a director on 8 October 2018 (1 page) |
15 February 2019 | Termination of appointment of Graham Alan Moorhouse as a secretary on 8 October 2018 (1 page) |
4 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
2 July 2018 | Appointment of Mr Graham Alan Moorhouse as a director on 29 June 2018 (2 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (28 pages) |
17 May 2018 | Termination of appointment of Roger Cotton as a secretary on 17 May 2018 (1 page) |
17 May 2018 | Appointment of Mr Graham Alan Moorhouse as a secretary on 17 May 2018 (2 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
30 August 2017 | Director's details changed for Mr Richard John Hall on 30 August 2017 (2 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
7 June 2017 | Appointment of Mr Roger Cotton as a secretary on 5 June 2017 (2 pages) |
6 February 2017 | Termination of appointment of Norman James Strachan as a secretary on 31 January 2017 (1 page) |
28 November 2016 | Appointment of Mrs Sarah Jean Boyd as a director on 25 November 2016 (2 pages) |
28 November 2016 | Appointment of Mr Nigel Murray Serafini as a director on 25 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of William Devlin as a director on 25 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Norman James Strachan as a director on 25 November 2016 (1 page) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (33 pages) |
17 May 2016 | Appointment of Mr Richard John Hall as a director on 1 May 2016 (2 pages) |
5 April 2016 | Termination of appointment of William Watson Campbell as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of William Watson Campbell as a director on 31 March 2016 (1 page) |
1 February 2016 | Termination of appointment of William Ian Gold Craig as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of William Ian Gold Craig as a director on 31 January 2016 (1 page) |
1 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
18 August 2015 | Full accounts made up to 31 December 2014 (27 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (27 pages) |
6 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 September 2013 | Accounts made up to 31 December 2012 (28 pages) |
30 September 2013 | Accounts made up to 31 December 2012 (28 pages) |
22 August 2013 | Company name changed edinburgh tours LIMITED\certificate issued on 22/08/13
|
22 August 2013 | Company name changed edinburgh tours LIMITED\certificate issued on 22/08/13
|
8 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Accounts made up to 31 December 2011 (55 pages) |
28 September 2012 | Accounts made up to 31 December 2011 (55 pages) |
5 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Accounts made up to 31 December 2010 (15 pages) |
29 September 2011 | Accounts made up to 31 December 2010 (15 pages) |
21 April 2011 | Termination of appointment of Iain Coupar as a director (1 page) |
21 April 2011 | Termination of appointment of Iain Coupar as a director (1 page) |
7 October 2010 | Director's details changed for Iain Gilmour Coupar on 23 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Director's details changed for Iain Gilmour Coupar on 23 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (15 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (15 pages) |
6 October 2009 | Amended full accounts made up to 31 December 2008 (14 pages) |
6 October 2009 | Amended full accounts made up to 31 December 2008 (14 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 November 2008 | Appointment terminated director neil renilson (1 page) |
13 November 2008 | Director appointed william ian gold craig (3 pages) |
13 November 2008 | Appointment terminated director neil renilson (1 page) |
13 November 2008 | Director appointed william ian gold craig (3 pages) |
24 October 2008 | Accounts made up to 31 December 2007 (14 pages) |
24 October 2008 | Accounts made up to 31 December 2007 (14 pages) |
20 October 2008 | Director and secretary's change of particulars / norman strachan / 01/04/2008 (1 page) |
20 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
20 October 2008 | Director and secretary's change of particulars / norman strachan / 01/04/2008 (1 page) |
20 October 2008 | Director's change of particulars / william devlin / 01/08/2008 (1 page) |
20 October 2008 | Director's change of particulars / william devlin / 01/08/2008 (1 page) |
15 October 2007 | Accounts made up to 31 December 2006 (15 pages) |
15 October 2007 | Accounts made up to 31 December 2006 (15 pages) |
27 September 2007 | Return made up to 25/09/07; full list of members (3 pages) |
27 September 2007 | Return made up to 25/09/07; full list of members (3 pages) |
18 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 April 2005 | Return made up to 12/04/05; full list of members (8 pages) |
21 April 2005 | Return made up to 12/04/05; full list of members (8 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
21 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 April 2003 | Return made up to 12/04/03; full list of members (8 pages) |
16 April 2003 | Return made up to 12/04/03; full list of members (8 pages) |
23 January 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
23 January 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
12 April 2002 | Incorporation (22 pages) |
12 April 2002 | Incorporation (22 pages) |