Cramond
Edinburgh
Midlothian
EH4 6PE
Scotland
Director Name | Mr Mark Robertson Whittet |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 43 Whitehouse Road Cramond Edinburgh Midlothian EH4 6PE Scotland |
Director Name | Andrew Rodgers |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 June 2006) |
Role | Taxi Operator |
Correspondence Address | 6/1 East Suffolk Park Edinburgh Midlothian EH16 5PL Scotland |
Director Name | Andrew Rodgers |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 January 2006) |
Role | Taxi Driver |
Correspondence Address | 27 Smithy Green Avenue Danderhall Midlothian EH22 1LP Scotland |
Secretary Name | Andrew Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 January 2006) |
Role | Taxi Driver |
Correspondence Address | 27 Smithy Green Avenue Danderhall Midlothian EH22 1LP Scotland |
Director Name | Mr Ronald Ernest Moore |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 July 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 58 Muir Wood Crescent Currie Edinburgh Midlothian EH14 5HB Scotland |
Director Name | Mr Craig James Steel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 July 2015) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 9 Muir Wood Crescent Currie Edinburgh Midlothian EH14 5HD Scotland |
Secretary Name | Jacqui Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 July 2015) |
Role | Company Director |
Correspondence Address | 9 Muir Wood Crescent Currie Midlothian EH14 5HD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 43 Whitehouse Road Cromond Edinburgh Midlothian EH4 6PE Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James Whittet 50.00% Ordinary |
---|---|
1 at £1 | Mark Whittet 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (11 months from now) |
25 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
---|---|
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
19 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
22 September 2015 | Termination of appointment of Craig James Steel as a director on 15 July 2015 (1 page) |
22 September 2015 | Termination of appointment of Jacqui Steel as a secretary on 15 July 2015 (1 page) |
22 September 2015 | Termination of appointment of Craig James Steel as a director on 15 July 2015 (1 page) |
22 September 2015 | Termination of appointment of Ronald Ernest Moore as a director on 15 July 2015 (1 page) |
22 September 2015 | Termination of appointment of Ronald Ernest Moore as a director on 15 July 2015 (1 page) |
22 September 2015 | Termination of appointment of Jacqui Steel as a secretary on 15 July 2015 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 April 2015 | Appointment of James Jake Whittet as a director on 26 March 2015 (3 pages) |
8 April 2015 | Appointment of Mr Mark Robertson Whittet as a director on 26 March 2015 (3 pages) |
8 April 2015 | Registered office address changed from 9 Muirwood Crescent Currie Lothian EH14 5HD to 43 Whitehouse Road Cromond Edinburgh Midlothian EH4 6PE on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 9 Muirwood Crescent Currie Lothian EH14 5HD to 43 Whitehouse Road Cromond Edinburgh Midlothian EH4 6PE on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 9 Muirwood Crescent Currie Lothian EH14 5HD to 43 Whitehouse Road Cromond Edinburgh Midlothian EH4 6PE on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of James Jake Whittet as a director on 26 March 2015 (3 pages) |
8 April 2015 | Appointment of Mr Mark Robertson Whittet as a director on 26 March 2015 (3 pages) |
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
3 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Ronald Ernest Moore on 13 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Craig James Steel on 13 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Craig James Steel on 13 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Ronald Ernest Moore on 13 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 October 2007 | Return made up to 13/08/07; full list of members (7 pages) |
4 October 2007 | Return made up to 13/08/07; full list of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 October 2006 | Return made up to 13/08/06; full list of members (7 pages) |
4 October 2006 | Return made up to 13/08/06; full list of members (7 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
5 February 2006 | Secretary resigned;director resigned (1 page) |
5 February 2006 | Registered office changed on 05/02/06 from: 6/1 east suffolk park edinburgh midlothian EH16 5PL (1 page) |
5 February 2006 | Registered office changed on 05/02/06 from: 6/1 east suffolk park edinburgh midlothian EH16 5PL (1 page) |
5 February 2006 | Secretary resigned;director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 4 cameron park edinburgh EH16 5JY (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 4 cameron park edinburgh EH16 5JY (1 page) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 September 2004 | Return made up to 13/08/04; full list of members
|
9 September 2004 | Return made up to 13/08/04; full list of members
|
11 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 October 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
3 October 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
14 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
14 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
8 October 2002 | Ad 13/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 October 2002 | Ad 13/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
29 August 2002 | Resolutions
|
29 August 2002 | Registered office changed on 29/08/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Resolutions
|
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Incorporation (16 pages) |
13 August 2002 | Incorporation (16 pages) |