Edinburgh
EH3 9NU
Scotland
Director Name | Mr Wasim Azam Mughal |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2024(21 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 81a Gilmore Place Edinburgh EH3 9NU Scotland |
Director Name | Arthur Ernest Blair |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 75 Inchview Prestonpans East Lothian EH32 9BH Scotland |
Director Name | Maureen Elizabeth Blair |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | 75 Inchview Prestonpans East Lothian EH32 9BH Scotland |
Secretary Name | Maureen Elizabeth Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | 75 Inchview Prestonpans East Lothian EH32 9BH Scotland |
Director Name | Mr John Ronald Carroll |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 May 2018) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 11 Durham Terrace Edinburgh Midlothian EH15 1QJ Scotland |
Director Name | Mrs Patricia Carroll |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 May 2018) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | 11 Durham Terrace Edinburgh Midlothian EH15 1QJ Scotland |
Secretary Name | Mrs Patricia Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 May 2018) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | 11 Durham Terrace Edinburgh Midlothian EH15 1QJ Scotland |
Director Name | Mrs Deborah Galloway |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(15 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 May 2018) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 32 Ravenswood Avenue Edinburgh EH16 5SL Scotland |
Director Name | Mr Robert Galloway |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 June 2022) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 81a Gilmore Place Edinburgh EH3 9NU Scotland |
Director Name | Mr Wasim Mughal |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2020(18 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 2024) |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | 81a Gilmore Place Edinburgh EH3 9NU Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01792 830241 |
---|---|
Telephone region | Swansea |
Registered Address | 81a Gilmore Place Edinburgh EH3 9NU Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Meadows/Morningside |
1 at £1 | John Ronald Carroll 50.00% Ordinary |
---|---|
1 at £1 | Patricia Carroll 50.00% Ordinary |
Latest Accounts | 24 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 24 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 November |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
29 March 2024 | Termination of appointment of Wasim Mughal as a director on 29 March 2024 (1 page) |
---|---|
29 March 2024 | Appointment of Mr Wasim Azam Mughal as a director on 29 March 2024 (2 pages) |
21 December 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
10 August 2023 | Accounts for a dormant company made up to 24 November 2022 (2 pages) |
14 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
16 June 2022 | Termination of appointment of Robert Galloway as a director on 16 June 2022 (1 page) |
23 May 2022 | Accounts for a dormant company made up to 24 November 2021 (2 pages) |
7 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
10 December 2020 | Appointment of Mrs Nayab Wasim as a director on 23 July 2020 (2 pages) |
10 December 2020 | Accounts for a dormant company made up to 24 November 2020 (2 pages) |
10 December 2020 | Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 81a Gilmore Place Edinburgh EH3 9NU on 10 December 2020 (1 page) |
10 December 2020 | Appointment of Mr Wasim Mughal as a director on 23 July 2020 (2 pages) |
10 December 2020 | Notification of Wasim Mughal as a person with significant control on 23 July 2020 (2 pages) |
10 December 2020 | Cessation of Robert Galloway as a person with significant control on 23 July 2020 (1 page) |
10 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
8 January 2020 | Accounts for a dormant company made up to 24 November 2019 (4 pages) |
4 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 24 November 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
29 May 2018 | Termination of appointment of Patricia Carroll as a secretary on 29 May 2018 (1 page) |
29 May 2018 | Registered office address changed from 32 Ravenswood Avenue Edinburgh EH16 5SL Scotland to 7 Howe Street Edinburgh EH3 6TE on 29 May 2018 (1 page) |
29 May 2018 | Notification of Robert Galloway as a person with significant control on 8 March 2018 (2 pages) |
29 May 2018 | Cessation of John Ronald Carroll as a person with significant control on 29 May 2018 (1 page) |
29 May 2018 | Termination of appointment of Patricia Carroll as a director on 29 May 2018 (1 page) |
29 May 2018 | Termination of appointment of John Ronald Carroll as a director on 29 May 2018 (1 page) |
29 May 2018 | Termination of appointment of Deborah Galloway as a director on 29 May 2018 (1 page) |
29 May 2018 | Cessation of Patricia Carroll as a person with significant control on 29 May 2018 (1 page) |
12 March 2018 | Current accounting period extended from 31 July 2018 to 24 November 2018 (1 page) |
8 March 2018 | Registered office address changed from 11 Durham Terrace Edinburgh EH15 1QJ to 32 Ravenswood Avenue Edinburgh EH16 5SL on 8 March 2018 (1 page) |
8 March 2018 | Appointment of Mrs Deborah Galloway as a director on 8 March 2018 (2 pages) |
8 March 2018 | Appointment of Mr Robert Galloway as a director on 8 March 2018 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
22 November 2017 | Change of details for Mrs Patricia Carroll as a person with significant control on 22 November 2017 (2 pages) |
22 November 2017 | Change of details for Mrs Patricia Carroll as a person with significant control on 22 November 2017 (2 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
3 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
1 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
3 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
10 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
11 August 2011 | Director's details changed for John Ronald Carroll on 11 July 2011 (2 pages) |
11 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Director's details changed for Patricia Carroll on 11 July 2011 (2 pages) |
11 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Director's details changed for Patricia Carroll on 11 July 2011 (2 pages) |
11 August 2011 | Director's details changed for John Ronald Carroll on 11 July 2011 (2 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
16 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (14 pages) |
16 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
1 September 2009 | Return made up to 11/07/09; no change of members (8 pages) |
1 September 2009 | Return made up to 11/07/09; no change of members (8 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
9 September 2008 | Return made up to 11/07/08; no change of members (7 pages) |
9 September 2008 | Return made up to 11/07/08; no change of members (7 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
28 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
28 August 2007 | Return made up to 11/07/07; full list of members (8 pages) |
28 August 2007 | Return made up to 11/07/07; full list of members (8 pages) |
12 July 2007 | Secretary resigned;director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned;director resigned (1 page) |
19 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
19 March 2007 | New secretary appointed;new director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New secretary appointed;new director appointed (2 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: 75 inchview prestonpans east lothian EH32 9BH (1 page) |
16 March 2007 | Ad 01/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 March 2007 | Ad 01/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: 75 inchview prestonpans east lothian EH32 9BH (1 page) |
25 July 2006 | Return made up to 11/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 11/07/06; full list of members (7 pages) |
29 March 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
29 March 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
19 July 2005 | Return made up to 11/07/05; full list of members
|
19 July 2005 | Return made up to 11/07/05; full list of members
|
4 May 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
27 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
22 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New secretary appointed;new director appointed (2 pages) |
16 September 2002 | New secretary appointed;new director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
11 July 2002 | Incorporation (15 pages) |
11 July 2002 | Incorporation (15 pages) |