Edinburgh
Midlothian
EH7 6QU
Scotland
Director Name | Mr Gary Ian Stobie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2008(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 11 Fillyside Avenue Edinburgh Midlothian EH7 6QU Scotland |
Director Name | Gordon Seatter Drever |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 October 2008) |
Role | Taxi Operator |
Correspondence Address | 96 Coillesdene Avenue Edinburgh Midlothian EH15 2LG Scotland |
Director Name | Sandra Mary Cameron Drever |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 October 2008) |
Role | Ward Clerk |
Correspondence Address | 96 Coillesdene Avenue Edinburgh Midlothian EH15 2LG Scotland |
Secretary Name | Sandra Mary Cameron Drever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2004) |
Role | Ward Clerk |
Correspondence Address | 96 Coillesdene Avenue Edinburgh Midlothian EH15 2LG 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 |
Secretary Name | Lothian Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 July 2008) |
Correspondence Address | 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
Registered Address | 11 Fillyside Avenue Edinburgh EH7 6QU Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Craigentinny/Duddingston |
1 at £1 | Gary Ian Stobie 50.00% Ordinary |
---|---|
1 at £1 | Sharon Henderson 50.00% Ordinary |
Latest Accounts | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Accounts Due | 12 May 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 12 August |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
5 April 2024 | Accounts for a dormant company made up to 12 August 2023 (2 pages) |
---|---|
14 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
1 April 2023 | Accounts for a dormant company made up to 12 August 2022 (2 pages) |
10 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
4 April 2022 | Accounts for a dormant company made up to 12 August 2021 (2 pages) |
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
1 April 2021 | Accounts for a dormant company made up to 12 August 2020 (2 pages) |
9 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
9 April 2020 | Accounts for a dormant company made up to 12 August 2019 (2 pages) |
12 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
5 April 2019 | Accounts for a dormant company made up to 12 August 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a dormant company made up to 12 August 2017 (2 pages) |
8 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
10 April 2017 | Accounts for a dormant company made up to 12 August 2016 (2 pages) |
10 April 2017 | Accounts for a dormant company made up to 12 August 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
9 April 2016 | Accounts for a dormant company made up to 12 August 2015 (2 pages) |
9 April 2016 | Accounts for a dormant company made up to 12 August 2015 (2 pages) |
10 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
12 April 2015 | Accounts for a dormant company made up to 12 August 2014 (2 pages) |
12 April 2015 | Accounts for a dormant company made up to 12 August 2014 (2 pages) |
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
10 April 2014 | Accounts for a dormant company made up to 12 August 2013 (2 pages) |
10 April 2014 | Accounts for a dormant company made up to 12 August 2013 (2 pages) |
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 April 2013 | Accounts for a dormant company made up to 12 August 2012 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 12 August 2012 (2 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Accounts for a dormant company made up to 12 August 2011 (2 pages) |
16 April 2012 | Accounts for a dormant company made up to 12 August 2011 (2 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Accounts for a dormant company made up to 12 August 2010 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 12 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
18 October 2009 | Total exemption small company accounts made up to 12 August 2009 (1 page) |
18 October 2009 | Total exemption small company accounts made up to 12 August 2009 (1 page) |
15 October 2009 | Director's details changed for Sharon Henderson on 8 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Gary Ian Stobie on 8 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Sharon Henderson on 8 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Gary Ian Stobie on 8 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Gary Ian Stobie on 8 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Sharon Henderson on 8 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
1 April 2009 | Accounting reference date shortened from 09/12/2008 to 12/08/2008 (1 page) |
1 April 2009 | Accounting reference date shortened from 09/12/2008 to 12/08/2008 (1 page) |
1 April 2009 | Total exemption small company accounts made up to 12 August 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 12 August 2008 (5 pages) |
5 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
5 November 2008 | Appointment terminated director sandra drever (1 page) |
5 November 2008 | Appointment terminated director sandra drever (1 page) |
5 November 2008 | Appointment terminated director gordon drever (1 page) |
5 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
5 November 2008 | Appointment terminated director gordon drever (1 page) |
31 July 2008 | Director appointed gary ian stobie (2 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 4 lothian street dalkeith midlothian EH22 1DS (1 page) |
31 July 2008 | Appointment terminated secretary lothian secretarial LIMITED (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 4 lothian street dalkeith midlothian EH22 1DS (1 page) |
31 July 2008 | Director appointed gary ian stobie (2 pages) |
31 July 2008 | Director appointed sharon henderson (2 pages) |
31 July 2008 | Director appointed sharon henderson (2 pages) |
31 July 2008 | Appointment terminated secretary lothian secretarial LIMITED (1 page) |
21 February 2008 | Total exemption small company accounts made up to 9 December 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 9 December 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 9 December 2007 (5 pages) |
12 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 9 December 2006 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 9 December 2006 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 9 December 2006 (5 pages) |
13 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
13 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
20 February 2006 | Total exemption small company accounts made up to 9 December 2005 (5 pages) |
20 February 2006 | Total exemption small company accounts made up to 9 December 2005 (5 pages) |
20 February 2006 | Total exemption small company accounts made up to 9 December 2005 (5 pages) |
2 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: 96 coillesdene avenue edinburgh EH15 2LG (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 96 coillesdene avenue edinburgh EH15 2LG (1 page) |
18 February 2005 | Total exemption small company accounts made up to 9 December 2004 (5 pages) |
18 February 2005 | Total exemption small company accounts made up to 9 December 2004 (5 pages) |
18 February 2005 | Total exemption small company accounts made up to 9 December 2004 (5 pages) |
21 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
3 May 2004 | New secretary appointed (1 page) |
3 May 2004 | New secretary appointed (1 page) |
30 March 2004 | Total exemption small company accounts made up to 9 December 2003 (5 pages) |
30 March 2004 | Total exemption small company accounts made up to 9 December 2003 (5 pages) |
30 March 2004 | Total exemption small company accounts made up to 9 December 2003 (5 pages) |
11 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
11 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
30 May 2003 | Accounting reference date extended from 31/10/03 to 09/12/03 (1 page) |
30 May 2003 | Accounting reference date extended from 31/10/03 to 09/12/03 (1 page) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
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 | 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 | Director resigned (1 page) |
8 October 2002 | Incorporation (16 pages) |
8 October 2002 | Incorporation (16 pages) |