Edinburgh
Midlothian
EH15 1NP
Scotland
Director Name | Mr Darren Lovie |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2007(5 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 31 Hamilton Drive Edinburgh Midlothian EH15 1NP Scotland |
Secretary Name | Mrs Angela Lovie |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2007(5 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Cash Admin |
Country of Residence | Scotland |
Correspondence Address | 31 Hamilton Drive Edinburgh Midlothian EH15 1NP Scotland |
Director Name | James Ewan Campbell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 June 2005) |
Role | Taxi Operator |
Correspondence Address | 7 Stoneyhill Drive Musselburgh Midlothian EH21 6SQ Scotland |
Director Name | David Macpherson Reid |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 2007) |
Role | Taxi Driver |
Correspondence Address | 53/1 Parkhead Drive Edinburgh Lothian EH11 4SP Scotland |
Director Name | Jacqueline Reid |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years (resigned 27 June 2007) |
Role | Company Director |
Correspondence Address | 53/1 Parkhead Drive Edinburgh Lothian EH11 4SP Scotland |
Secretary Name | David Macpherson Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years (resigned 27 June 2007) |
Role | Taxi Driver |
Correspondence Address | 53/1 Parkhead Drive Edinburgh Lothian EH11 4SP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 9 Barbachlaw Way Wallyford Musselburgh EH21 8TS Scotland |
---|
1 at £1 | Angela Lovie 50.00% Ordinary |
---|---|
1 at £1 | Darren Lovie 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
6 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
16 March 2023 | Registered office address changed from 31 Hamilton Drive Edinburgh EH15 1NP to 26 Wilson's Park Edinburgh EH15 1HY on 16 March 2023 (1 page) |
7 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
21 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
5 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
5 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
9 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
10 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
20 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
22 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
1 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
1 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
1 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mrs Angela Lovie on 5 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Darren Lovie on 5 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Darren Lovie on 5 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Darren Lovie on 5 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mrs Angela Lovie on 5 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mrs Angela Lovie on 5 June 2010 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
24 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
6 October 2008 | Director's change of particulars / darren lovie / 05/01/2008 (2 pages) |
6 October 2008 | Director and secretary's change of particulars / angela lovie / 05/01/2008 (2 pages) |
6 October 2008 | Director and secretary's change of particulars / angela lovie / 05/01/2008 (2 pages) |
6 October 2008 | Return made up to 05/06/08; full list of members (4 pages) |
6 October 2008 | Return made up to 05/06/08; full list of members (4 pages) |
6 October 2008 | Director's change of particulars / darren lovie / 05/01/2008 (2 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 27 oldwood place livingston EH54 6UJ (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 27 oldwood place livingston EH54 6UJ (1 page) |
15 October 2007 | Return made up to 05/06/07; full list of members
|
15 October 2007 | Return made up to 05/06/07; full list of members
|
9 October 2007 | Return made up to 05/06/06; full list of members
|
9 October 2007 | Return made up to 05/06/06; full list of members
|
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
15 August 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
15 August 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
15 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
15 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 53/1 parkhead drive edinburgh EH11 4SP (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | New secretary appointed;new director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: 53/1 parkhead drive edinburgh EH11 4SP (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | New secretary appointed;new director appointed (2 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
13 July 2005 | Return made up to 05/06/05; full list of members
|
13 July 2005 | Return made up to 05/06/05; full list of members
|
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 June 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
7 June 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
4 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
4 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
25 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
2 July 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
5 June 2002 | Incorporation (16 pages) |
5 June 2002 | Incorporation (16 pages) |