Edinburgh
EH7 4LN
Scotland
Director Name | Timothy John Martin Barry |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 44b Millhill Musselburgh EH21 7RN Scotland |
Director Name | Mr Walter Cleland Robertson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 145 Baberton Mains Drive Edinburgh Midlothian EH14 3EA Scotland |
Secretary Name | Eileen Fay Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 April 2013) |
Role | Company Director |
Correspondence Address | 145 Baberton Mains Drive Edinburgh Midlothian EH14 3EA Scotland |
Director Name | Colin Paul Steele |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 months (resigned 03 December 2003) |
Role | Taxi Operator |
Correspondence Address | 57 Pirniefield Place Edinburgh Lothian EH6 7QF Scotland |
Director Name | Dawn Valentina Steele |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 months (resigned 03 December 2003) |
Role | Mortgage Advisor |
Correspondence Address | 57 Pirniefield Place Edinburgh Midlothian EH6 7QF Scotland |
Director Name | Eileen Fay Robertson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 March 2022) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 145 Baberton Mains Drive Edinburgh Midlothian EH14 3EA Scotland |
Director Name | Mr Scott Robertson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 January 2013(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 March 2022) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 21 Baberton Mains Gardens Edinburgh Midlothian EH14 3BY Scotland |
Director Name | Timothy John Martin Barry |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2021(19 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2021) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 44b Millhill Musselburgh EH21 7RN Scotland |
Secretary Name | Anderson Evans (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 129 Comely Bank Road Edinburgh EH4 1BH Scotland |
Registered Address | 44b Millhill Musselburgh EH21 7RN Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 27 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 27 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 27 June |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
12 October 2020 | Registered office address changed from 21 Baberton Mains Gardens Edinburgh Midlothian EH14 3BY to 14 Baberton Mains Grove Edinburgh EH14 3DB on 12 October 2020 (1 page) |
---|---|
12 October 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
28 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
5 September 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
4 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 March 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 March 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
18 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
13 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
9 April 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 April 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
16 April 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
16 April 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
19 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
8 April 2013 | Termination of appointment of Walter Robertson as a director (1 page) |
8 April 2013 | Termination of appointment of Eileen Robertson as a secretary (1 page) |
8 April 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 April 2013 | Termination of appointment of Walter Robertson as a director (1 page) |
8 April 2013 | Termination of appointment of Eileen Robertson as a secretary (1 page) |
3 April 2013 | Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page) |
3 April 2013 | Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page) |
1 February 2013 | Registered office address changed from C/0 Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 1 February 2013 (2 pages) |
1 February 2013 | Registered office address changed from C/0 Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 1 February 2013 (2 pages) |
1 February 2013 | Appointment of Scott Robertson as a director (3 pages) |
1 February 2013 | Appointment of Eileen Fay Robertson as a director (3 pages) |
1 February 2013 | Appointment of Scott Robertson as a director (3 pages) |
1 February 2013 | Appointment of Eileen Fay Robertson as a director (3 pages) |
1 February 2013 | Registered office address changed from C/0 Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 1 February 2013 (2 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Current accounting period shortened from 31 July 2012 to 31 May 2012 (1 page) |
10 May 2012 | Current accounting period shortened from 31 July 2012 to 31 May 2012 (1 page) |
13 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Walter Cleland Robertson on 27 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Walter Cleland Robertson on 27 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 August 2006 | Location of register of members (1 page) |
16 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
16 August 2006 | Location of debenture register (1 page) |
16 August 2006 | Location of register of members (1 page) |
16 August 2006 | Location of debenture register (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: catchpell house, 39 carpet lane leith edinburgh, EH6 6SP (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: catchpell house, 39 carpet lane leith edinburgh, EH6 6SP (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: catchpell house, carpet lane bernard street leith edinburgh, EH6 6SP (1 page) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Location of debenture register (1 page) |
1 August 2005 | Location of debenture register (1 page) |
1 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: catchpell house, carpet lane bernard street leith edinburgh, EH6 6SP (1 page) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 July 2004 | Return made up to 30/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 30/07/04; full list of members (6 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
31 July 2003 | Return made up to 30/07/03; full list of members (6 pages) |
31 July 2003 | Return made up to 30/07/03; full list of members (6 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 277 pilton avenue edinburgh EH5 2LA (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 277 pilton avenue edinburgh EH5 2LA (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: anderson evans accountants 129 comely bank road edinburgh EH4 1BH (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: anderson evans accountants 129 comely bank road edinburgh EH4 1BH (1 page) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | New secretary appointed (1 page) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | New secretary appointed (1 page) |
30 July 2002 | Incorporation (16 pages) |
30 July 2002 | Incorporation (16 pages) |