Edinburgh
EH4 7DU
Scotland
Director Name | Ms Lawrie Carly Davidson |
---|---|
Date of Birth | November 1991 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 45 Clermiston Gardens Edinburgh EH4 7DU Scotland |
Director Name | Mrs Tracy Davidson |
---|---|
Date of Birth | August 1961 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Clermiston Gardens Edinburgh EH4 7DU Scotland |
Director Name | Ms Mhari Jo Davidson |
---|---|
Date of Birth | June 1989 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 136/2 Constitution Street Edinburgh EH6 6AJ Scotland |
Director Name | Christopher Thomas Burke |
---|---|
Date of Birth | August 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 January 2003) |
Role | Taxi Operator |
Correspondence Address | 72 Lochend Road Edinburgh Lothian EH6 8BU Scotland |
Director Name | Jennifer Georgina McCorkindale |
---|---|
Date of Birth | September 1974 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 July 2009) |
Role | Company Director |
Correspondence Address | 4 Longformacus Road Edinburgh Lothian EH16 6SE Scotland |
Director Name | Lindsay McCorkindale |
---|---|
Date of Birth | September 1965 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 July 2009) |
Role | Taxi Driver |
Correspondence Address | 4 Longformacus Road Edinburgh Lothian EH16 6SE Scotland |
Secretary Name | Jennifer Georgina McCorkindale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 July 2009) |
Role | Company Director |
Correspondence Address | 4 Longformacus Road Edinburgh Lothian EH16 6SE Scotland |
Director Name | Mr Stuart Robertson |
---|---|
Date of Birth | June 1970 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 August 2016) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 26 Longstone Grove Edinburgh EH14 2BU Scotland |
Director Name | Mrs Victoria Rosemary Robertson |
---|---|
Date of Birth | March 1971 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 August 2016) |
Role | Social Care Worker |
Country of Residence | Scotland |
Correspondence Address | 26 Longstone Grove Edinburgh EH14 2BU Scotland |
Director Name | Mrs Elizabeth Gibson Harris |
---|---|
Date of Birth | March 1953 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(13 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2019) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 136 Boden Street Glasgow G40 3PX Scotland |
Director Name | Mr Ian Colquhoun Harris |
---|---|
Date of Birth | October 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(13 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2019) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 136 Boden Street Glasgow G40 3PX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 45 Clermiston Gardens Edinburgh EH4 7DU Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
1 at £1 | Stuart Robertson 50.00% Ordinary |
---|---|
1 at £1 | Victoria Rosemary Robertson 50.00% Ordinary |
Latest Accounts | 31 August 2019 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (2 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 8 August 2020 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2021 (5 months, 3 weeks from now) |
10 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
---|---|
10 August 2017 | Notification of Elizabeth Harris as a person with significant control on 30 June 2016 (2 pages) |
10 August 2017 | Notification of Ian Harris as a person with significant control on 30 June 2016 (2 pages) |
10 August 2017 | Cessation of Victoria Rosemary Robertson as a person with significant control on 30 June 2016 (1 page) |
10 August 2017 | Cessation of Stuart Robertson as a person with significant control on 30 June 2016 (1 page) |
27 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
17 August 2016 | Termination of appointment of Stuart Robertson as a director on 17 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Victoria Rosemary Robertson as a director on 17 August 2016 (1 page) |
30 June 2016 | Appointment of Mrs Elizabeth Gibson Harris as a director on 30 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Alexander James Davidson as a director on 30 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Ian Colquhoun Harris as a director on 30 June 2016 (2 pages) |
30 June 2016 | Registered office address changed from 26 Longstone Grove Edinburgh EH14 2BU to 136 Boden Street Glasgow G40 3PX on 30 June 2016 (1 page) |
9 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
16 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
5 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
2 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
3 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
23 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Victoria Rosemary Robertson on 8 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Stuart Robertson on 8 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Victoria Rosemary Robertson on 8 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Stuart Robertson on 8 August 2010 (2 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
18 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
18 August 2009 | Appointment terminate, director lindsay mccorkindale logged form (1 page) |
18 August 2009 | Appointment terminate, director jennifer georgina mccorkindale logged form (1 page) |
18 August 2009 | Appointment terminate, secretary jennifer georgina mccorkindale logged form (1 page) |
13 August 2009 | Appointment terminated director lindsay mccorkindale (1 page) |
13 August 2009 | Appointment terminated director and secretary jennifer mccorkindale (1 page) |
19 May 2009 | Director appointed stuart robertson (2 pages) |
19 May 2009 | Director appointed victoria rosemary robertson (2 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 4 longformacus road edinburgh lothian EH16 6SE (1 page) |
14 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
3 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
1 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
5 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
22 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
2 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
4 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
4 September 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
9 January 2003 | Director resigned (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 25 fairbrae edinburgh EH11 3GZ (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New secretary appointed;new director appointed (2 pages) |
23 August 2002 | Resolutions
|
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: scotts company fomations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
8 August 2002 | Incorporation (16 pages) |