Edinburgh
Midlothian
EH12 8SJ
Scotland
Director Name | Kibla Khaliq Ahmed |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2018(16 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 39 Baberton Mains Park Edinburgh EH14 3DX Scotland |
Director Name | Duncan Robert McLaren |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 November 2002) |
Role | Taxi Operator |
Country of Residence | United Kingdom |
Correspondence Address | 26 Orchard Brae Avenue Edinburgh Lothian EH4 2HN Scotland |
Director Name | David George Johnstone |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 February 2015) |
Role | Taxi Driver |
Country of Residence | British |
Correspondence Address | 214 Main Street East Calder Livingston West Lothian EH53 0EJ Scotland |
Director Name | Lynda Johnstone |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 February 2015) |
Role | Customer Liaison |
Country of Residence | British |
Correspondence Address | 214 Main Street East Calder Livingston West Lothian EH53 0EJ Scotland |
Secretary Name | David George Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 February 2015) |
Role | Taxi Driver |
Country of Residence | British |
Correspondence Address | 136 Boden Street Glasgow G40 3PX Scotland |
Director Name | Mr Elizabeth Gibson Harris |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow G72 8DJ Scotland |
Director Name | Mr Ian Colquhoun Harris |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow G72 8DJ 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 | 39 Baberton Mains Park Edinburgh EH14 3DX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Pentland Hills |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Elizabeth Harris 50.00% Ordinary |
---|---|
1 at £1 | Ian Harris 50.00% Ordinary |
Latest Accounts | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Accounts Due | 13 May 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 13 August |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
30 October 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Accounts for a dormant company made up to 13 August 2020 (2 pages) |
29 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
29 August 2019 | Accounts for a dormant company made up to 13 August 2019 (2 pages) |
3 May 2019 | Accounts for a dormant company made up to 13 August 2018 (2 pages) |
21 February 2019 | Notification of Kibla Khaliq Ahmed as a person with significant control on 14 August 2018 (2 pages) |
20 February 2019 | Termination of appointment of Ian Colquhoun Harris as a director on 14 August 2018 (1 page) |
20 February 2019 | Appointment of Kibla Khaliq Ahmed as a director on 14 August 2018 (2 pages) |
20 February 2019 | Termination of appointment of Elizabeth Gibson Harris as a director on 14 August 2018 (1 page) |
20 February 2019 | Cessation of Elizabeth Gibson Harris as a person with significant control on 14 August 2018 (1 page) |
20 February 2019 | Notification of Amjad Hussain as a person with significant control on 14 August 2018 (2 pages) |
20 February 2019 | Registered office address changed from 136 Boden Street Glasgow G40 3PX to 6 Drum Brae South Edinburgh EH12 8SJ on 20 February 2019 (1 page) |
20 February 2019 | Cessation of Ian Colquhoun Harris as a person with significant control on 14 August 2018 (1 page) |
27 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a dormant company made up to 13 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 13 August 2016 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 13 August 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
12 April 2016 | Accounts for a dormant company made up to 13 August 2015 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 13 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
14 April 2015 | Termination of appointment of David George Johnstone as a director on 24 February 2015 (1 page) |
14 April 2015 | Termination of appointment of Lynda Johnstone as a director on 24 February 2015 (1 page) |
14 April 2015 | Termination of appointment of David George Johnstone as a secretary on 24 February 2015 (1 page) |
14 April 2015 | Termination of appointment of David George Johnstone as a director on 24 February 2015 (1 page) |
14 April 2015 | Termination of appointment of David George Johnstone as a secretary on 24 February 2015 (1 page) |
14 April 2015 | Termination of appointment of Lynda Johnstone as a director on 24 February 2015 (1 page) |
28 November 2014 | Appointment of Mr Ian Colquhoun Harris as a director on 20 November 2014 (3 pages) |
28 November 2014 | Appointment of Amjad Hussain as a director on 20 November 2014 (3 pages) |
28 November 2014 | Appointment of Mrs Elizabeth Gibson Harris as a director on 20 November 2014 (3 pages) |
28 November 2014 | Appointment of Amjad Hussain as a director on 20 November 2014 (3 pages) |
28 November 2014 | Appointment of Mr Ian Colquhoun Harris as a director on 20 November 2014 (3 pages) |
28 November 2014 | Registered office address changed from 214 Main Street, East Calder Livingston West Lothian EH53 0EJ to 136 Boden Street Glasgow G40 3PX on 28 November 2014 (2 pages) |
28 November 2014 | Registered office address changed from 214 Main Street, East Calder Livingston West Lothian EH53 0EJ to 136 Boden Street Glasgow G40 3PX on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Elizabeth Gibson Harris as a director on 20 November 2014 (3 pages) |
20 November 2014 | Accounts for a dormant company made up to 13 August 2014 (2 pages) |
20 November 2014 | Accounts for a dormant company made up to 13 August 2014 (2 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
22 April 2014 | Accounts for a dormant company made up to 13 August 2013 (3 pages) |
22 April 2014 | Accounts for a dormant company made up to 13 August 2013 (3 pages) |
27 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Director's details changed for Lynda Johnstone on 23 August 2013 (2 pages) |
27 August 2013 | Director's details changed for David George Johnstone on 23 August 2013 (2 pages) |
27 August 2013 | Director's details changed for David George Johnstone on 23 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Lynda Johnstone on 23 August 2013 (2 pages) |
23 August 2013 | Secretary's details changed for David George Johnstone on 23 August 2013 (1 page) |
23 August 2013 | Secretary's details changed for David George Johnstone on 23 August 2013 (1 page) |
7 May 2013 | Accounts for a dormant company made up to 13 August 2012 (3 pages) |
7 May 2013 | Accounts for a dormant company made up to 13 August 2012 (3 pages) |
29 August 2012 | Annual return made up to 13 August 2012 (14 pages) |
29 August 2012 | Annual return made up to 13 August 2012 (14 pages) |
26 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (14 pages) |
26 August 2011 | Accounts for a dormant company made up to 13 August 2011 (3 pages) |
26 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (14 pages) |
26 August 2011 | Accounts for a dormant company made up to 13 August 2011 (3 pages) |
24 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (14 pages) |
24 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (14 pages) |
24 August 2010 | Accounts for a dormant company made up to 13 August 2010 (3 pages) |
24 August 2010 | Accounts for a dormant company made up to 13 August 2010 (3 pages) |
7 May 2010 | Accounts for a dormant company made up to 13 August 2009 (3 pages) |
7 May 2010 | Accounts for a dormant company made up to 13 August 2009 (3 pages) |
9 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
22 June 2009 | Accounting reference date shortened from 31/08/2009 to 13/08/2009 (1 page) |
22 June 2009 | Accounting reference date shortened from 31/08/2009 to 13/08/2009 (1 page) |
1 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
23 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
16 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
4 May 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
4 May 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
17 August 2006 | Return made up to 13/08/06; full list of members (3 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: 214 main street, east calder, livingston, wester lothian EH53 0EJ (1 page) |
17 August 2006 | Return made up to 13/08/06; full list of members (3 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: 214 main street, east calder, livingston, wester lothian EH53 0EJ (1 page) |
15 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
15 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
12 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
12 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
13 August 2004 | Return made up to 13/08/04; full list of members
|
13 August 2004 | Return made up to 13/08/04; full list of members
|
11 September 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
11 September 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
22 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
22 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: 25 east kilngate place, edinburgh, EH17 8UR (1 page) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: 25 east kilngate place, edinburgh, EH17 8UR (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed;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 | Director resigned (1 page) |
29 August 2002 | Resolutions
|
29 August 2002 | Secretary resigned (1 page) |
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 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Resolutions
|
13 August 2002 | Incorporation (16 pages) |
13 August 2002 | Incorporation (16 pages) |