Company NameInchcraft Limited
DirectorsMurray Steven Fleming and Central Radio Taxis (Tollcross) Limited
Company StatusActive
Company NumberSC235086
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Murray Steven Fleming
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed16 November 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameCentral Radio Taxis (Tollcross) Limited (Corporation)
StatusCurrent
Appointed16 November 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 4 months
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameChristopher Thomas Burke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 January 2003)
RoleTaxi Operator
Correspondence Address72 Lochend Road
Edinburgh
Lothian
EH6 8BU
Scotland
Director NameJennifer Georgina McCorkindale
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 09 July 2009)
RoleCompany Director
Correspondence Address4 Longformacus Road
Edinburgh
Lothian
EH16 6SE
Scotland
Director NameLindsay McCorkindale
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 09 July 2009)
RoleTaxi Driver
Correspondence Address4 Longformacus Road
Edinburgh
Lothian
EH16 6SE
Scotland
Secretary NameJennifer Georgina McCorkindale
NationalityBritish
StatusResigned
Appointed22 August 2002(2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 09 July 2009)
RoleCompany Director
Correspondence Address4 Longformacus Road
Edinburgh
Lothian
EH16 6SE
Scotland
Director NameMr Stuart Robertson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(6 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 August 2016)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address26 Longstone Grove
Edinburgh
EH14 2BU
Scotland
Director NameMrs Victoria Rosemary Robertson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(6 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 August 2016)
RoleSocial Care Worker
Country of ResidenceScotland
Correspondence Address26 Longstone Grove
Edinburgh
EH14 2BU
Scotland
Director NameMrs Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 July 2019)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 July 2019)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NameMr Alexander James Davidson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(13 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 December 2021)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameMs Lawrie Carly Davidson
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(16 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 2021)
RoleManager
Country of ResidenceScotland
Correspondence Address45 Clermiston Gardens
Edinburgh
EH4 7DU
Scotland
Director NameMs Mhari Jo Davidson
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(16 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 2021)
RoleTeacher
Country of ResidenceScotland
Correspondence Address136/2 Constitution Street
Edinburgh
EH6 6AJ
Scotland
Director NameMrs Tracy Davidson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(16 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Clermiston Gardens
Edinburgh
EH4 7DU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Stuart Robertson
50.00%
Ordinary
1 at £1Victoria Rosemary Robertson
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Filing History

4 December 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
19 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
21 November 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
23 August 2022Confirmation statement made on 8 August 2022 with updates (4 pages)
22 December 2021Termination of appointment of Alexander James Davidson as a director on 22 December 2021 (1 page)
16 November 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
16 November 2021Termination of appointment of Tracy Davidson as a director on 16 November 2021 (1 page)
16 November 2021Appointment of Central Radio Taxis (Tollcross) Limited as a director on 16 November 2021 (2 pages)
16 November 2021Notification of Central Radio Taxis (Tollcross) Limited as a person with significant control on 16 November 2021 (2 pages)
16 November 2021Cessation of Alexander James Davidson as a person with significant control on 16 November 2021 (1 page)
16 November 2021Termination of appointment of Lawrie Carly Davidson as a director on 16 November 2021 (1 page)
16 November 2021Registered office address changed from 45 Clermiston Gardens Edinburgh EH4 7DU Scotland to 15 Bankhead Drive Edinburgh EH11 4DW on 16 November 2021 (1 page)
16 November 2021Termination of appointment of Mhari Jo Davidson as a director on 16 November 2021 (1 page)
16 November 2021Appointment of Mr Murray Steven Fleming as a director on 16 November 2021 (2 pages)
5 October 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
25 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
14 October 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
2 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
21 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
1 August 2019Appointment of Mrs Tracy Davidson as a director on 1 August 2019 (2 pages)
1 August 2019Termination of appointment of Ian Colquhoun Harris as a director on 1 July 2019 (1 page)
1 August 2019Cessation of Ian Colquhoun Harris as a person with significant control on 1 July 2019 (1 page)
1 August 2019Appointment of Ms Lawrie Carly Davidson as a director on 1 July 2019 (2 pages)
1 August 2019Termination of appointment of Elizabeth Gibson Harris as a director on 1 July 2019 (1 page)
1 August 2019Notification of Alexander James Davidson as a person with significant control on 1 August 2019 (2 pages)
1 August 2019Cessation of Elizabeth Gibson Harris as a person with significant control on 1 July 2019 (1 page)
1 August 2019Appointment of Ms Mhari Jo Davidson as a director on 1 August 2019 (2 pages)
1 August 2019Registered office address changed from 136 Boden Street Glasgow G40 3PX Scotland to 45 Clermiston Gardens Edinburgh EH4 7DU on 1 August 2019 (1 page)
11 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
2 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
10 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
10 August 2017Cessation of Victoria Rosemary Robertson as a person with significant control on 30 June 2016 (1 page)
10 August 2017Cessation of Stuart Robertson as a person with significant control on 30 June 2016 (1 page)
10 August 2017Notification of Ian Harris as a person with significant control on 30 June 2016 (2 pages)
10 August 2017Notification of Elizabeth Harris as a person with significant control on 30 June 2016 (2 pages)
10 August 2017Notification of Elizabeth Harris as a person with significant control on 30 June 2016 (2 pages)
10 August 2017Notification of Ian Harris as a person with significant control on 30 June 2016 (2 pages)
10 August 2017Cessation of Victoria Rosemary Robertson as a person with significant control on 30 June 2016 (1 page)
10 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
10 August 2017Cessation of Stuart Robertson as a person with significant control on 30 June 2016 (1 page)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 August 2016Termination of appointment of Stuart Robertson as a director on 17 August 2016 (1 page)
17 August 2016Termination of appointment of Stuart Robertson as a director on 17 August 2016 (1 page)
17 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
17 August 2016Termination of appointment of Victoria Rosemary Robertson as a director on 17 August 2016 (1 page)
17 August 2016Termination of appointment of Victoria Rosemary Robertson as a director on 17 August 2016 (1 page)
17 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
30 June 2016Appointment of Mrs Elizabeth Gibson Harris as a director on 30 June 2016 (2 pages)
30 June 2016Appointment of Mr Ian Colquhoun Harris as a director on 30 June 2016 (2 pages)
30 June 2016Appointment of Mr Alexander James Davidson as a director on 30 June 2016 (2 pages)
30 June 2016Appointment of Mrs Elizabeth Gibson Harris as a director on 30 June 2016 (2 pages)
30 June 2016Registered office address changed from 26 Longstone Grove Edinburgh EH14 2BU to 136 Boden Street Glasgow G40 3PX on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Alexander James Davidson as a director on 30 June 2016 (2 pages)
30 June 2016Registered office address changed from 26 Longstone Grove Edinburgh EH14 2BU to 136 Boden Street Glasgow G40 3PX on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Ian Colquhoun Harris as a director on 30 June 2016 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
16 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
2 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
3 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 September 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
8 September 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
2 September 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
2 September 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
16 August 2010Director's details changed for Stuart Robertson on 8 August 2010 (2 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Victoria Rosemary Robertson on 8 August 2010 (2 pages)
16 August 2010Director's details changed for Stuart Robertson on 8 August 2010 (2 pages)
16 August 2010Director's details changed for Victoria Rosemary Robertson on 8 August 2010 (2 pages)
16 August 2010Director's details changed for Stuart Robertson on 8 August 2010 (2 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Victoria Rosemary Robertson on 8 August 2010 (2 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
25 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
25 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
18 August 2009Appointment terminate, director lindsay mccorkindale logged form (1 page)
18 August 2009Return made up to 08/08/09; full list of members (3 pages)
18 August 2009Return made up to 08/08/09; full list of members (3 pages)
18 August 2009Appointment terminate, director jennifer georgina mccorkindale logged form (1 page)
18 August 2009Appointment terminate, director jennifer georgina mccorkindale logged form (1 page)
18 August 2009Appointment terminate, director lindsay mccorkindale logged form (1 page)
18 August 2009Appointment terminate, secretary jennifer georgina mccorkindale logged form (1 page)
18 August 2009Appointment terminate, secretary jennifer georgina mccorkindale logged form (1 page)
13 August 2009Appointment terminated director lindsay mccorkindale (1 page)
13 August 2009Appointment terminated director lindsay mccorkindale (1 page)
13 August 2009Appointment terminated director and secretary jennifer mccorkindale (1 page)
13 August 2009Appointment terminated director and secretary jennifer mccorkindale (1 page)
19 May 2009Registered office changed on 19/05/2009 from 4 longformacus road edinburgh lothian EH16 6SE (1 page)
19 May 2009Director appointed stuart robertson (2 pages)
19 May 2009Director appointed victoria rosemary robertson (2 pages)
19 May 2009Registered office changed on 19/05/2009 from 4 longformacus road edinburgh lothian EH16 6SE (1 page)
19 May 2009Director appointed stuart robertson (2 pages)
19 May 2009Director appointed victoria rosemary robertson (2 pages)
14 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
14 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
3 September 2008Return made up to 08/08/08; full list of members (4 pages)
3 September 2008Return made up to 08/08/08; full list of members (4 pages)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
5 September 2007Return made up to 08/08/07; full list of members (2 pages)
5 September 2007Return made up to 08/08/07; full list of members (2 pages)
11 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
11 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
1 September 2006Return made up to 08/08/06; full list of members (2 pages)
1 September 2006Return made up to 08/08/06; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
5 September 2005Return made up to 08/08/05; full list of members (7 pages)
5 September 2005Return made up to 08/08/05; full list of members (7 pages)
22 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
22 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
2 September 2004Return made up to 08/08/04; full list of members (7 pages)
2 September 2004Return made up to 08/08/04; full list of members (7 pages)
4 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
4 September 2003Return made up to 08/08/03; full list of members (7 pages)
4 September 2003Return made up to 08/08/03; full list of members (7 pages)
4 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
20 November 2002Registered office changed on 20/11/02 from: 25 fairbrae edinburgh EH11 3GZ (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002Registered office changed on 20/11/02 from: 25 fairbrae edinburgh EH11 3GZ (1 page)
20 November 2002New secretary appointed;new director appointed (2 pages)
20 November 2002New secretary appointed;new director appointed (2 pages)
20 November 2002New director appointed (2 pages)
23 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: scotts company fomations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Registered 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 2002Incorporation (16 pages)
8 August 2002Incorporation (16 pages)