Edinburgh
EH15 1NP
Scotland
Director Name | Mrs Sheila Monica Connolly |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2016(14 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | 11 Hamilton Drive Edinburgh EH15 1NP Scotland |
Director Name | Mrs Kirsty Hope |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2016(14 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | 11 Hamilton Drive Edinburgh EH15 1NP Scotland |
Director Name | Mr Sean Hope |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2016(14 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | 11 Hamilton Drive Edinburgh EH15 1NP Scotland |
Director Name | William Conafray Watson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 December 2002) |
Role | Taxi Operator |
Correspondence Address | 11 Currievale Drive Currie Midlothian EH14 5RN Scotland |
Director Name | Mr Stuart Stronach |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 August 2016) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
Secretary Name | Aileen Moira Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | 1/8 Cambridge Avenue Edinburgh Midlothian EH6 5AW Scotland |
Secretary Name | Mr Stuart Stronach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2005) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 1/8 Cambridge Avenue Edinburgh Midlothian EH6 5AW Scotland |
Director Name | Aileen Moira Anderson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 2008) |
Role | Taxi Driver |
Correspondence Address | 1/8 Cambridge Avenue Edinburgh Midlothian EH6 5AW Scotland |
Secretary Name | Mr John Robert Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(6 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 2016) |
Role | College Lecturer |
Correspondence Address | Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Miss Aileen Moira Anderson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(13 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5/3 Western Harbour View Edinburgh EH6 6PF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 11 Hamilton Drive Edinburgh EH15 1NP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Craigentinny/Duddingston |
2 at £1 | Stuart Stronach 100.00% Ordinary |
---|
Latest Accounts | 8 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 8 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 8 October |
Latest Return | 8 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months, 3 weeks from now) |
19 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
19 October 2023 | Accounts for a dormant company made up to 8 October 2023 (2 pages) |
18 October 2022 | Accounts for a dormant company made up to 8 October 2022 (2 pages) |
18 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
18 October 2021 | Accounts for a dormant company made up to 8 October 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
8 October 2020 | Accounts for a dormant company made up to 8 October 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 8 October 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
11 October 2018 | Accounts for a dormant company made up to 8 October 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
9 October 2017 | Notification of Paul Connolly as a person with significant control on 1 October 2017 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 8 October 2017 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 8 October 2017 (2 pages) |
9 October 2017 | Cessation of Aileen Moira Anderson as a person with significant control on 1 October 2017 (1 page) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
9 October 2017 | Notification of Paul Connolly as a person with significant control on 1 October 2017 (2 pages) |
9 October 2017 | Cessation of Aileen Moira Anderson as a person with significant control on 1 October 2017 (1 page) |
24 March 2017 | Termination of appointment of Aileen Moira Anderson as a director on 14 March 2017 (1 page) |
24 March 2017 | Current accounting period shortened from 31 October 2017 to 8 October 2017 (1 page) |
24 March 2017 | Current accounting period shortened from 31 October 2017 to 8 October 2017 (1 page) |
24 March 2017 | Termination of appointment of Aileen Moira Anderson as a director on 14 March 2017 (1 page) |
31 October 2016 | Appointment of Mrs Sheila Monica Connolly as a director on 31 October 2016 (2 pages) |
31 October 2016 | Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to 11 Hamilton Drive Edinburgh EH15 1NP on 31 October 2016 (1 page) |
31 October 2016 | Appointment of Mrs Sheila Monica Connolly as a director on 31 October 2016 (2 pages) |
31 October 2016 | Appointment of Mrs Kirsty Hope as a director on 31 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Sean Hope as a director on 31 October 2016 (2 pages) |
31 October 2016 | Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to 11 Hamilton Drive Edinburgh EH15 1NP on 31 October 2016 (1 page) |
31 October 2016 | Appointment of Mrs Kirsty Hope as a director on 31 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Sean Hope as a director on 31 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Paul Connolly as a director on 31 October 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Paul Connolly as a director on 31 October 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
1 September 2016 | Termination of appointment of John Robert Hutchison as a secretary on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Stuart Stronach as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Miss Aileen Moira Anderson as a director on 31 August 2016 (2 pages) |
1 September 2016 | Appointment of Miss Aileen Moira Anderson as a director on 31 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of John Robert Hutchison as a secretary on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Stuart Stronach as a director on 31 August 2016 (1 page) |
11 December 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
3 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
12 January 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
3 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 April 2014 | Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 18 G Liberton Brae Edinburgh EH16 6AE on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 18 G Liberton Brae Edinburgh EH16 6AE on 16 April 2014 (1 page) |
31 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Registered office address changed from C/O Reid & Partners 1 Dalkeith Road Mews Edinburgh EH16 5GA Scotland on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 18 G Liberton Brae Edinburgh EH16 6AE Scotland on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from C/O Reid & Partners 1 Dalkeith Road Mews Edinburgh EH16 5GA Scotland on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 18 G Liberton Brae Edinburgh EH16 6AE Scotland on 31 October 2013 (1 page) |
31 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
3 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
4 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stuart Stronach on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Registered office address changed from 1/8 Cambridge Avenue Edinburgh EH6 5AW on 13 October 2009 (1 page) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Registered office address changed from 1/8 Cambridge Avenue Edinburgh EH6 5AW on 13 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Robert Hutchison on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Stuart Stronach on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Robert Hutchison on 13 October 2009 (1 page) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
31 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
31 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
7 November 2008 | Return made up to 08/10/08; no change of members (10 pages) |
7 November 2008 | Return made up to 08/10/08; no change of members (10 pages) |
7 October 2008 | Secretary appointed john robert hutchison (2 pages) |
7 October 2008 | Secretary appointed john robert hutchison (2 pages) |
6 October 2008 | Appointment terminated secretary aileen anderson (1 page) |
6 October 2008 | Appointment terminated secretary aileen anderson (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
22 July 2008 | Appointment terminated director aileen anderson (1 page) |
22 July 2008 | Appointment terminated director aileen anderson (1 page) |
1 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
4 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
18 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
18 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
17 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
30 September 2005 | Return made up to 08/10/05; full list of members
|
30 September 2005 | Return made up to 08/10/05; full list of members
|
11 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
11 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
11 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
11 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
4 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
25 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
25 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | New secretary appointed;new director appointed (2 pages) |
4 November 2002 | New secretary appointed;new director appointed (2 pages) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
17 October 2002 | Memorandum and Articles of Association (11 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Resolutions
|
17 October 2002 | Registered office changed on 17/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
17 October 2002 | Resolutions
|
17 October 2002 | Memorandum and Articles of Association (11 pages) |
8 October 2002 | Incorporation (16 pages) |
8 October 2002 | Incorporation (16 pages) |