Edinburgh
EH7 6FG
Scotland
Director Name | Ms Heather Lloyd Griffiths |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 10/2 Hawkhill Close Edinburgh EH7 6FG Scotland |
Director Name | John Penny Hughes |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 120 Mansefield East Calder Livingston Lothian EH53 0JF Scotland |
Director Name | Mary Lindores Hughes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Nursery Nurse |
Correspondence Address | 120 Mansefield East Calder Livingston Lothian EH53 0JF Scotland |
Secretary Name | John Penny Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 120 Mansefield East Calder Livingston Lothian EH53 0JF Scotland |
Director Name | Jacqueline Mary Guthrie |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 May 2015) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 99 Peasehill Road Rosyth Fife KY11 2GA Scotland |
Director Name | Robert Guthrie |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 May 2015) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 99 Peasehill Road Rosyth Fife KY11 2GA Scotland |
Secretary Name | Robert Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 May 2015) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 99 Peasehill Road Rosyth Fife KY11 2GA Scotland |
Director Name | Mr David William Sinclair |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 August 2022) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21 Carnbee Park Edinburgh Midlothian EH16 6GE Scotland |
Director Name | Mrs Lynn Sinclair |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 August 2022) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 21 Carnbee Park Edinburgh Midlothian EH16 6GE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10/2 Hawkhill Close Edinburgh EH7 6FG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
1 at £1 | David Sinclair 50.00% Ordinary |
---|---|
1 at £1 | Lynn Sinclair 50.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
31 August 2023 | Accounts for a dormant company made up to 31 August 2023 (2 pages) |
---|---|
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
31 August 2022 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
30 August 2022 | Confirmation statement made on 30 August 2022 with updates (4 pages) |
24 August 2022 | Notification of Heather Lloyd Griffiths as a person with significant control on 1 August 2022 (2 pages) |
24 August 2022 | Termination of appointment of Lynn Sinclair as a director on 1 August 2022 (1 page) |
24 August 2022 | Cessation of David William Sinclair as a person with significant control on 1 August 2022 (1 page) |
24 August 2022 | Termination of appointment of David William Sinclair as a director on 1 August 2022 (1 page) |
24 August 2022 | Cessation of Lynn Sinclair as a person with significant control on 1 August 2022 (1 page) |
1 December 2021 | Registered office address changed from 21 Carnbee Park Edinburgh Midlothian EH16 6GE to 10/2 Hawkhill Close Edinburgh EH7 6FG on 1 December 2021 (1 page) |
1 December 2021 | Appointment of Willem David De Meyer as a director on 29 November 2021 (2 pages) |
1 December 2021 | Appointment of Heather Lloyd Griffiths as a director on 29 November 2021 (2 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
31 August 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
9 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
9 September 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
5 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
23 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
23 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
27 May 2015 | Termination of appointment of Robert Guthrie as a secretary on 22 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Robert Guthrie as a director on 22 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Jacqueline Mary Guthrie as a director on 22 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Jacqueline Mary Guthrie as a director on 22 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Robert Guthrie as a secretary on 22 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Robert Guthrie as a director on 22 May 2015 (1 page) |
13 February 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
13 February 2015 | Registered office address changed from 99 Peasehill Road Rosyth Fife KY11 2GA to 21 Carnbee Park Edinburgh Midlothian EH16 6GE on 13 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr David William Sinclair as a director on 12 February 2015 (3 pages) |
13 February 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
13 February 2015 | Registered office address changed from 99 Peasehill Road Rosyth Fife KY11 2GA to 21 Carnbee Park Edinburgh Midlothian EH16 6GE on 13 February 2015 (2 pages) |
13 February 2015 | Appointment of Lynn Sinclair as a director on 12 February 2015 (3 pages) |
13 February 2015 | Appointment of Lynn Sinclair as a director on 12 February 2015 (3 pages) |
13 February 2015 | Appointment of Mr David William Sinclair as a director on 12 February 2015 (3 pages) |
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
30 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
4 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
29 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Robert Guthrie on 30 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Jacqueline Mary Guthrie on 30 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Robert Guthrie on 30 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Jacqueline Mary Guthrie on 30 August 2010 (2 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
22 September 2009 | Return made up to 30/08/09; no change of members (10 pages) |
22 September 2009 | Return made up to 30/08/09; no change of members (10 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
9 September 2008 | Return made up to 30/08/08; full list of members (8 pages) |
9 September 2008 | Return made up to 30/08/08; full list of members (8 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
3 September 2007 | Secretary resigned;director resigned (1 page) |
3 September 2007 | Return made up to 30/08/07; full list of members
|
3 September 2007 | Secretary resigned;director resigned (1 page) |
3 September 2007 | Return made up to 30/08/07; full list of members
|
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 120 mansefield east calder livingston EH53 0JF (1 page) |
7 February 2007 | New secretary appointed;new director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 120 mansefield east calder livingston EH53 0JF (1 page) |
7 February 2007 | New secretary appointed;new director appointed (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
7 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
7 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
6 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
1 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
5 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
5 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
30 August 2002 | Incorporation (16 pages) |
30 August 2002 | Incorporation (16 pages) |