East Calder
Livingston
EH53 0RB
Scotland
Director Name | James Henderson Thomson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 75 Langton View East Calder Livingston EH53 0RB Scotland |
Director Name | James Reid |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 24 Barnton Park Gardens Edinburgh Lothian EH4 6HN Scotland |
Director Name | Mr Graeme Ian Thomson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 76 Talisman Rise Livingston Lothian EH54 6PN Scotland |
Secretary Name | Sarah Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Talisman Rise Livingston Lothian EH54 6PN Scotland |
Director Name | Mr William David Bain |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 May 2015(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 January 2019) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 30 Letham Way Dalgety Bay Dunfermline Fife KY11 9FQ Scotland |
Director Name | Mr John Peoples Cowe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland |
Director Name | Mr Damian Mark Andrew Farrell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Great Howard Street Liverpool L3 7DL |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 75 Langton View East Calder Livingston EH53 0RB Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
24 May 2022 | Accounts for a dormant company made up to 23 September 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
1 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
21 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
30 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
30 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
30 May 2019 | Cessation of Damian Mark Andrew Farrell as a person with significant control on 12 December 2018 (1 page) |
30 May 2019 | Cessation of John Peoples Cowe as a person with significant control on 12 December 2018 (1 page) |
1 February 2019 | Notification of Ann Thomson as a person with significant control on 24 January 2019 (2 pages) |
1 February 2019 | Termination of appointment of William David Bain as a director on 24 January 2019 (1 page) |
1 February 2019 | Termination of appointment of Damian Mark Andrew Farrell as a director on 12 December 2018 (1 page) |
1 February 2019 | Termination of appointment of John Peoples Cowe as a director on 12 December 2018 (1 page) |
1 February 2019 | Notification of James Henderson Thomson as a person with significant control on 24 January 2019 (2 pages) |
12 December 2018 | Appointment of Ann Thomson as a director on 10 December 2018 (2 pages) |
12 December 2018 | Appointment of James Henderson Thomson as a director on 10 December 2018 (2 pages) |
12 December 2018 | Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to 75 Langton View East Calder Livingston EH53 0RB on 12 December 2018 (1 page) |
18 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
18 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
12 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
12 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
12 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
15 January 2016 | Termination of appointment of Graeme Ian Thomson as a director on 28 July 2015 (1 page) |
15 January 2016 | Termination of appointment of Sarah Thomson as a secretary on 28 July 2015 (1 page) |
15 January 2016 | Termination of appointment of Graeme Ian Thomson as a director on 28 July 2015 (1 page) |
15 January 2016 | Termination of appointment of Sarah Thomson as a secretary on 28 July 2015 (1 page) |
9 June 2015 | Appointment of Mr Damian Mark Andrew Farrell as a director on 15 May 2015 (2 pages) |
9 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
9 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
9 June 2015 | Appointment of Mr John Peoples Cowe as a director on 15 May 2015 (2 pages) |
9 June 2015 | Registered office address changed from 76 Talisman Rise Livingston EH54 6PN to 55 Muirhead Road Baillieston Glasgow G69 7HA on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Appointment of Mr William David Bain as a director on 15 May 2015 (2 pages) |
9 June 2015 | Registered office address changed from 76 Talisman Rise Livingston EH54 6PN to 55 Muirhead Road Baillieston Glasgow G69 7HA on 9 June 2015 (1 page) |
9 June 2015 | Appointment of Mr Damian Mark Andrew Farrell as a director on 15 May 2015 (2 pages) |
9 June 2015 | Registered office address changed from 76 Talisman Rise Livingston EH54 6PN to 55 Muirhead Road Baillieston Glasgow G69 7HA on 9 June 2015 (1 page) |
9 June 2015 | Appointment of Mr William David Bain as a director on 15 May 2015 (2 pages) |
9 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Appointment of Mr John Peoples Cowe as a director on 15 May 2015 (2 pages) |
21 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
16 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
16 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
19 July 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Graeme Ian Thomson on 19 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Graeme Ian Thomson on 19 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
24 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
25 November 2008 | Return made up to 19/09/08; full list of members (3 pages) |
25 November 2008 | Return made up to 19/09/08; full list of members (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
7 November 2007 | Return made up to 19/09/07; full list of members (2 pages) |
7 November 2007 | Return made up to 19/09/07; full list of members (2 pages) |
15 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
15 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
9 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
9 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
25 September 2006 | Return made up to 19/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 19/09/06; full list of members (2 pages) |
20 July 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
20 July 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
20 September 2005 | Return made up to 19/09/05; full list of members (2 pages) |
20 September 2005 | Return made up to 19/09/05; full list of members (2 pages) |
15 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
15 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
1 November 2004 | Return made up to 19/09/04; full list of members (6 pages) |
1 November 2004 | Return made up to 19/09/04; full list of members (6 pages) |
30 September 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
30 September 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
23 September 2003 | Return made up to 19/09/03; full list of members (6 pages) |
23 September 2003 | Return made up to 19/09/03; full list of members (6 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
19 September 2002 | Incorporation (16 pages) |
19 September 2002 | Incorporation (16 pages) |