Edinburgh
EH4 2PT
Scotland
Secretary Name | Mr Edward Kershaw |
---|---|
Status | Current |
Appointed | 11 November 2010(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 199 Telford Road Edinburgh EH4 2PT Scotland |
Director Name | Mrs Julie Elizabeth Kershaw |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2011(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Events Organiser |
Country of Residence | Scotland |
Correspondence Address | 199 Telford Road Edinburgh EH4 2PT Scotland |
Director Name | Vivin Robinson Steedman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(4 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Rosebery Grove Dalgety Bay Fife KY11 9YL Scotland |
Director Name | William Alexander Steedman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(4 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 January 2011) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 8 Rosebery Grove Dalgety Bay Fife KY11 9YL Scotland |
Secretary Name | Vivin Robinson Steedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(4 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Rosebery Grove Dalgety Bay Fife KY11 9YL 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 | 199 Telford Road Edinburgh EH4 2PT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
1 at £1 | Edward William Kershaw 50.00% Ordinary |
---|---|
1 at £1 | Julie Elizabeth Kershaw 50.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
13 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
19 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
5 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
15 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
28 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
29 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
13 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
13 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 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
|
30 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
5 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
5 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
17 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
17 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
2 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (14 pages) |
26 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (14 pages) |
5 January 2011 | Appointment of Mrs Julie Elizabeth Kershaw as a director (2 pages) |
5 January 2011 | Termination of appointment of William Steedman as a director (1 page) |
5 January 2011 | Termination of appointment of William Steedman as a director (1 page) |
5 January 2011 | Appointment of Mrs Julie Elizabeth Kershaw as a director (2 pages) |
11 November 2010 | Termination of appointment of Vivin Steedman as a director (1 page) |
11 November 2010 | Termination of appointment of Vivin Steedman as a secretary (1 page) |
11 November 2010 | Termination of appointment of Vivin Steedman as a director (1 page) |
11 November 2010 | Registered office address changed from 8 Rosebery Grove Dalgety Bay Dunfermline Fife KY11 9YL on 11 November 2010 (1 page) |
11 November 2010 | Termination of appointment of Vivin Steedman as a secretary (1 page) |
11 November 2010 | Appointment of Mr Edward Kershaw as a secretary (1 page) |
11 November 2010 | Appointment of Mr Edward Kershaw as a director (2 pages) |
11 November 2010 | Registered office address changed from 8 Rosebery Grove Dalgety Bay Dunfermline Fife KY11 9YL on 11 November 2010 (1 page) |
11 November 2010 | Appointment of Mr Edward Kershaw as a secretary (1 page) |
11 November 2010 | Appointment of Mr Edward Kershaw as a director (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
14 August 2010 | Director's details changed for William Alexander Steedman on 13 August 2010 (2 pages) |
14 August 2010 | Director's details changed for Vivin Robinson Steedman on 13 August 2010 (2 pages) |
14 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
14 August 2010 | Director's details changed for William Alexander Steedman on 13 August 2010 (2 pages) |
14 August 2010 | Director's details changed for Vivin Robinson Steedman on 13 August 2010 (2 pages) |
14 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
26 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
8 September 2008 | Return made up to 13/08/08; no change of members
|
8 September 2008 | Registered office changed on 08/09/2008 from 8 rosebery view dalgety bay fife KY11 9YH (1 page) |
8 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 8 rosebery view dalgety bay fife KY11 9YH (1 page) |
8 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
8 September 2008 | Return made up to 13/08/08; no change of members
|
29 August 2008 | Registered office changed on 29/08/2008 from 51 parkgrove road edinburgh EH4 7RN (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 51 parkgrove road edinburgh EH4 7RN (1 page) |
10 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
29 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
21 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
24 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
7 September 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
7 September 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
16 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
13 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
13 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Resolutions
|
13 September 2002 | Registered office changed on 13/09/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Resolutions
|
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
13 August 2002 | Incorporation (16 pages) |
13 August 2002 | Incorporation (16 pages) |