Cambuslang
Glasgow
G72 8DJ
Scotland
Director Name | Mr Ian Colquhoun Harris |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow G72 8DJ Scotland |
Director Name | Mr Ross Aitken Harris |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(17 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 174 East Kilbride Road Clarkston Glasgow G76 8RU Scotland |
Director Name | Charles Robertson Dickson |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Taxi Proprietor |
Country of Residence | Scotland |
Correspondence Address | 13 Drum Brae Park Edinburgh EH12 8TF Scotland |
Director Name | Brian Thomas Fleming |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Taxi Proprietor |
Country of Residence | Scotland |
Correspondence Address | 70 Northfield Drive Edinburgh Midlothian EH8 7RF Scotland |
Secretary Name | Charles Robertson Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Drum Brae Park Edinburgh EH12 8TF Scotland |
Director Name | Irene Fleming |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 20 September 2016) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 70 Northfield Drive Edinburgh Midlothian EH8 7RF Scotland |
Secretary Name | Brian Thomas Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 20 September 2016) |
Role | Taxi Proprietor |
Country of Residence | Scotland |
Correspondence Address | 70 Northfield Drive Edinburgh Midlothian EH8 7RF Scotland |
Director Name | David Charles Hunter |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 May 2019) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 139/2 New Street Musselburgh Midlothian EH21 6DH Scotland |
Director Name | Mr Steven Hunter |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 2019) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 139/2 New Street Musselburgh EH21 6DH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0131 6699986 |
---|---|
Telephone region | Edinburgh |
Registered Address | 136 Boden Street Glasgow G40 3PX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Brian Thomas Fleming 50.00% Ordinary |
---|---|
1 at £1 | Irene Fleming 50.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
8 January 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
---|---|
26 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
24 July 2019 | Termination of appointment of Steven Hunter as a director on 24 July 2019 (1 page) |
24 June 2019 | Appointment of Mr Ross Aitken Harris as a director on 10 June 2019 (2 pages) |
11 June 2019 | Termination of appointment of David Charles Hunter as a director on 24 May 2019 (1 page) |
22 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
22 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (7 pages) |
6 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
6 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
14 November 2016 | Appointment of Mr Steven Hunter as a director on 20 September 2016 (2 pages) |
14 November 2016 | Termination of appointment of Irene Fleming as a director on 20 September 2016 (1 page) |
14 November 2016 | Termination of appointment of Irene Fleming as a director on 20 September 2016 (1 page) |
14 November 2016 | Termination of appointment of Brian Thomas Fleming as a director on 20 September 2016 (1 page) |
14 November 2016 | Termination of appointment of Brian Thomas Fleming as a director on 20 September 2016 (1 page) |
14 November 2016 | Termination of appointment of Brian Thomas Fleming as a director on 20 September 2016 (1 page) |
14 November 2016 | Termination of appointment of Brian Thomas Fleming as a director on 20 September 2016 (1 page) |
14 November 2016 | Appointment of Mr Steven Hunter as a director on 20 September 2016 (2 pages) |
14 November 2016 | Termination of appointment of Brian Thomas Fleming as a secretary on 20 September 2016 (1 page) |
14 November 2016 | Termination of appointment of Brian Thomas Fleming as a secretary on 20 September 2016 (1 page) |
14 November 2016 | Termination of appointment of Irene Fleming as a director on 20 September 2016 (1 page) |
14 November 2016 | Termination of appointment of Irene Fleming as a director on 20 September 2016 (1 page) |
8 August 2016 | Appointment of David Charles Hunter as a director on 1 August 2016 (2 pages) |
8 August 2016 | Registered 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 2016 | Appointment of David Charles Hunter as a director on 1 August 2016 (2 pages) |
8 August 2016 | Registered 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 2016 | Appointment of Mr Ian Colquhoun Harris as a director on 1 August 2016 (2 pages) |
8 August 2016 | Appointment of Mrs Elizabeth Gibson Harris as a director on 1 August 2016 (2 pages) |
8 August 2016 | Appointment of Mrs Elizabeth Gibson Harris as a director on 1 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Ian Colquhoun Harris as a director on 1 August 2016 (2 pages) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
23 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
8 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
24 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
27 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
27 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
2 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
23 May 2010 | Director's details changed for Brian Thomas Fleming on 21 May 2010 (2 pages) |
23 May 2010 | Director's details changed for Irene Fleming on 21 May 2010 (2 pages) |
23 May 2010 | Director's details changed for Irene Fleming on 21 May 2010 (2 pages) |
23 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
23 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
23 May 2010 | Director's details changed for Brian Thomas Fleming on 21 May 2010 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
28 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
21 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
30 May 2007 | Return made up to 21/05/07; no change of members (7 pages) |
30 May 2007 | Return made up to 21/05/07; no change of members (7 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
4 July 2006 | Return made up to 21/05/06; full list of members (7 pages) |
4 July 2006 | Return made up to 21/05/06; full list of members (7 pages) |
23 February 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
23 February 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
12 May 2005 | Return made up to 21/05/05; full list of members (7 pages) |
12 May 2005 | Return made up to 21/05/05; full list of members (7 pages) |
16 February 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
16 February 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
11 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Secretary resigned;director resigned (1 page) |
31 July 2003 | Secretary resigned;director resigned (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: 13 drum brae park edinburgh EH12 8TF (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: 13 drum brae park edinburgh EH12 8TF (1 page) |
12 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
31 July 2002 | Ad 21/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
31 July 2002 | Ad 21/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Incorporation (16 pages) |
21 May 2002 | Incorporation (16 pages) |