Company Name522 Limited
Company StatusActive
Company NumberSC231742
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(14 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(14 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMr Ross Aitken Harris
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(17 years after company formation)
Appointment Duration4 years, 10 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address174 East Kilbride Road
Clarkston
Glasgow
G76 8RU
Scotland
Director NameCharles Robertson Dickson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleTaxi Proprietor
Country of ResidenceScotland
Correspondence Address13 Drum Brae Park
Edinburgh
EH12 8TF
Scotland
Director NameBrian Thomas Fleming
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleTaxi Proprietor
Country of ResidenceScotland
Correspondence Address70 Northfield Drive
Edinburgh
Midlothian
EH8 7RF
Scotland
Secretary NameCharles Robertson Dickson
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Drum Brae Park
Edinburgh
EH12 8TF
Scotland
Director NameIrene Fleming
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(1 year, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 20 September 2016)
RoleNurse
Country of ResidenceScotland
Correspondence Address70 Northfield Drive
Edinburgh
Midlothian
EH8 7RF
Scotland
Secretary NameBrian Thomas Fleming
NationalityBritish
StatusResigned
Appointed25 July 2003(1 year, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 20 September 2016)
RoleTaxi Proprietor
Country of ResidenceScotland
Correspondence Address70 Northfield Drive
Edinburgh
Midlothian
EH8 7RF
Scotland
Director NameDavid Charles Hunter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(14 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 May 2019)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address139/2 New Street
Musselburgh
Midlothian
EH21 6DH
Scotland
Director NameMr Steven Hunter
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2019)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address139/2 New Street
Musselburgh
EH21 6DH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0131 6699986
Telephone regionEdinburgh

Location

Registered Address136 Boden Street
Glasgow
G40 3PX
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Brian Thomas Fleming
50.00%
Ordinary
1 at £1Irene Fleming
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

8 January 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
26 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
24 July 2019Termination of appointment of Steven Hunter as a director on 24 July 2019 (1 page)
24 June 2019Appointment of Mr Ross Aitken Harris as a director on 10 June 2019 (2 pages)
11 June 2019Termination of appointment of David Charles Hunter as a director on 24 May 2019 (1 page)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
1 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
6 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
14 November 2016Appointment of Mr Steven Hunter as a director on 20 September 2016 (2 pages)
14 November 2016Termination of appointment of Irene Fleming as a director on 20 September 2016 (1 page)
14 November 2016Termination of appointment of Irene Fleming as a director on 20 September 2016 (1 page)
14 November 2016Termination of appointment of Brian Thomas Fleming as a director on 20 September 2016 (1 page)
14 November 2016Termination of appointment of Brian Thomas Fleming as a director on 20 September 2016 (1 page)
14 November 2016Termination of appointment of Brian Thomas Fleming as a director on 20 September 2016 (1 page)
14 November 2016Termination of appointment of Brian Thomas Fleming as a director on 20 September 2016 (1 page)
14 November 2016Appointment of Mr Steven Hunter as a director on 20 September 2016 (2 pages)
14 November 2016Termination of appointment of Brian Thomas Fleming as a secretary on 20 September 2016 (1 page)
14 November 2016Termination of appointment of Brian Thomas Fleming as a secretary on 20 September 2016 (1 page)
14 November 2016Termination of appointment of Irene Fleming as a director on 20 September 2016 (1 page)
14 November 2016Termination of appointment of Irene Fleming as a director on 20 September 2016 (1 page)
8 August 2016Appointment of David Charles Hunter as a director on 1 August 2016 (2 pages)
8 August 2016Registered office address changed from Brian Thomas Fleming 70 Northfield Drive Edinburgh Midlothian, EH8 7RF to 136 Boden Street Glasgow G40 3PX on 8 August 2016 (1 page)
8 August 2016Appointment of David Charles Hunter as a director on 1 August 2016 (2 pages)
8 August 2016Registered office address changed from Brian Thomas Fleming 70 Northfield Drive Edinburgh Midlothian, EH8 7RF to 136 Boden Street Glasgow G40 3PX on 8 August 2016 (1 page)
8 August 2016Appointment of Mr Ian Colquhoun Harris as a director on 1 August 2016 (2 pages)
8 August 2016Appointment of Mrs Elizabeth Gibson Harris as a director on 1 August 2016 (2 pages)
8 August 2016Appointment of Mrs Elizabeth Gibson Harris as a director on 1 August 2016 (2 pages)
8 August 2016Appointment of Mr Ian Colquhoun Harris as a director on 1 August 2016 (2 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
1 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 2
(5 pages)
23 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 2
(5 pages)
8 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
27 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
26 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 May 2010Director's details changed for Brian Thomas Fleming on 21 May 2010 (2 pages)
23 May 2010Director's details changed for Irene Fleming on 21 May 2010 (2 pages)
23 May 2010Director's details changed for Irene Fleming on 21 May 2010 (2 pages)
23 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
23 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
23 May 2010Director's details changed for Brian Thomas Fleming on 21 May 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
28 May 2009Return made up to 21/05/09; full list of members (4 pages)
28 May 2009Return made up to 21/05/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
21 May 2008Return made up to 21/05/08; full list of members (4 pages)
21 May 2008Return made up to 21/05/08; full list of members (4 pages)
16 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
16 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
30 May 2007Return made up to 21/05/07; no change of members (7 pages)
30 May 2007Return made up to 21/05/07; no change of members (7 pages)
23 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
23 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
4 July 2006Return made up to 21/05/06; full list of members (7 pages)
4 July 2006Return made up to 21/05/06; full list of members (7 pages)
23 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
23 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
12 May 2005Return made up to 21/05/05; full list of members (7 pages)
12 May 2005Return made up to 21/05/05; full list of members (7 pages)
16 February 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
16 February 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
11 May 2004Return made up to 21/05/04; full list of members (7 pages)
11 May 2004Return made up to 21/05/04; full list of members (7 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
5 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
5 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Secretary resigned;director resigned (1 page)
31 July 2003Secretary resigned;director resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: 13 drum brae park edinburgh EH12 8TF (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003Registered office changed on 31/07/03 from: 13 drum brae park edinburgh EH12 8TF (1 page)
12 June 2003Return made up to 21/05/03; full list of members (7 pages)
12 June 2003Return made up to 21/05/03; full list of members (7 pages)
31 July 2002Ad 21/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 July 2002Ad 21/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
21 May 2002Incorporation (16 pages)
21 May 2002Incorporation (16 pages)