Broxburn
West Lothian
EH52 5RF
Scotland
Director Name | Mrs Kahina Amzal |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(21 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 7 Primrose Gardens South Queensferry EH30 9QQ Scotland |
Director Name | Mr Fahim Bekkout |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(21 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 7 Primrose Gardens South Queensferry EH30 9QQ Scotland |
Director Name | James Page |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 2005) |
Role | Taxi Operator |
Correspondence Address | 6 Duddingston Mains Cottages Edinburgh Lothian EH15 3AX Scotland |
Director Name | Jane Crawford Page |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | 6 Duddingston Mains Cottages Edinburgh Lothian EH15 3AX Scotland |
Secretary Name | Jane Crawford Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | 6 Duddingston Mains Cottages Edinburgh Lothian EH15 3AX Scotland |
Director Name | Mr James McConnell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 08 February 2024) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 5 Park Road Broxburn West Lothian EH52 5RF Scotland |
Secretary Name | Mrs Angela Maureen McConnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 08 February 2024) |
Role | Mortgages Advisor |
Country of Residence | Scotland |
Correspondence Address | 5 Park Road Broxburn West Lothian EH52 5RF 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 | 7 Primrose Gardens South Queensferry EH30 9QQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
1 at £1 | Angela Maureen Mcconnell 50.00% Ordinary |
---|---|
1 at £1 | James Mcconnell 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 | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
23 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
---|---|
30 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
4 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
8 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
27 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
27 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 September 2010 | Director's details changed for James Mcconnell on 13 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Angela Maureen Mcconnell on 13 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for James Mcconnell on 13 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Angela Maureen Mcconnell on 13 August 2010 (2 pages) |
27 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
22 August 2007 | Return made up to 13/08/07; no change of members (7 pages) |
22 August 2007 | Return made up to 13/08/07; no change of members (7 pages) |
15 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
15 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 October 2006 | Return made up to 13/08/06; full list of members (7 pages) |
13 October 2006 | Return made up to 13/08/06; full list of members (7 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
23 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New secretary appointed;new director appointed (2 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 6 duddingston mains cottages edinburgh EH15 3AX (1 page) |
13 October 2004 | Secretary resigned;director resigned (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 6 duddingston mains cottages edinburgh EH15 3AX (1 page) |
13 October 2004 | Secretary resigned;director resigned (1 page) |
13 October 2004 | New secretary appointed;new director appointed (2 pages) |
24 August 2004 | Return made up to 13/08/04; full list of members
|
24 August 2004 | Return made up to 13/08/04; full list of members
|
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
9 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
23 July 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
23 July 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
23 October 2002 | New secretary appointed;new director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New secretary appointed;new director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Resolutions
|
2 October 2002 | Registered office changed on 02/10/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
2 October 2002 | Resolutions
|
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
13 August 2002 | Incorporation (16 pages) |
13 August 2002 | Incorporation (16 pages) |