Broxburn
West Lothian
EH52 6HR
Scotland
Director Name | Lynn Julia Roberts |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2007(4 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 4 Union Road Broxburn West Lothian EH52 6HR Scotland |
Secretary Name | Mr John Douglas Hume |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2007(4 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 4 Union Road Broxburn West Lothian EH52 6HR Scotland |
Director Name | Robert James Little |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 2007) |
Role | Taxi Operator |
Correspondence Address | 52 Links View Port Seton Prestonpans Lothians EH32 0EZ Scotland |
Director Name | Eileen Ann Ramsay |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 2007) |
Role | Civil Servant |
Correspondence Address | 24 Keppel Road North Berwick Lothians EH39 4QG Scotland |
Secretary Name | Robert James Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 2007) |
Role | Taxi Operator |
Correspondence Address | 52 Links View Port Seton Prestonpans Lothians EH32 0EZ 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 | 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
---|---|
Constituency | Midlothian |
Ward | Dalkeith |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | John Douglas Hume 50.00% Ordinary |
---|---|
1 at £1 | Lynn Julia Roberts 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
14 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
23 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
24 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
7 September 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
27 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
25 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Registered office address changed from C/O Lothian Secretarial Limited 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from C/O Lothian Secretarial Limited 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland on 15 August 2011 (1 page) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Lynn Julia Roberts on 1 October 2009 (2 pages) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for John Douglas Hume on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for John Douglas Hume on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Lynn Julia Roberts on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Lynn Julia Roberts on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for John Douglas Hume on 1 October 2009 (2 pages) |
12 August 2010 | Registered office address changed from 4 Union Road Broxburn West Lothian EH52 6HR on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 4 Union Road Broxburn West Lothian EH52 6HR on 12 August 2010 (1 page) |
10 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
2 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 52 links view port seton east lothian EH32 0EZ (1 page) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 52 links view port seton east lothian EH32 0EZ (1 page) |
18 April 2007 | New director appointed (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
8 November 2006 | Return made up to 13/08/06; full list of members (2 pages) |
8 November 2006 | Return made up to 13/08/06; full list of members (2 pages) |
13 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
13 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
12 November 2004 | Return made up to 13/08/04; full list of members (7 pages) |
12 November 2004 | Return made up to 13/08/04; full list of members (7 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
6 September 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
6 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
6 September 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | Memorandum and Articles of Association (11 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Resolutions
|
27 August 2002 | Memorandum and Articles of Association (11 pages) |
27 August 2002 | Resolutions
|
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
27 August 2002 | Director resigned (1 page) |
13 August 2002 | Incorporation (16 pages) |
13 August 2002 | Incorporation (16 pages) |