Dunfermline
Fife
KY12 0RZ
Scotland
Director Name | Mr Gordon Albert McDougall |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 September 2012(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | 2 Balmule Farm Steading Dunfermline Fife KY12 0RZ Scotland |
Secretary Name | Ms Suzanne Charles |
---|---|
Status | Current |
Appointed | 04 September 2012(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Balmule Farm Steading Dunfermline Fife KY12 0RZ Scotland |
Director Name | Carole Anne Kay |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(6 days after company formation) |
Appointment Duration | 10 years (resigned 20 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Glasgow Road Edinburgh Lothian EH12 8HW Scotland |
Director Name | Stuart William Kay |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(6 days after company formation) |
Appointment Duration | 10 years (resigned 20 October 2012) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 27 Glasgow Road Edinburgh Lothian EH12 8HW Scotland |
Secretary Name | Stuart William Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(6 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 September 2012) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 27 Glasgow Road Edinburgh Lothian EH12 8HW 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 | 2 Balmule Farm Steading Dunfermline Fife KY12 0RZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | The Lochs |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gordon Mcdougall 50.00% Ordinary |
---|---|
1 at £1 | Suzanne Charles 50.00% Ordinary |
Latest Accounts | 31 October 2023 (1 month, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (2 months ago) |
---|---|
Next Return Due | 19 October 2024 (10 months, 2 weeks from now) |
4 November 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
---|---|
8 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
1 April 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
27 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
31 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
31 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
8 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
1 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
25 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 October 2012 | Termination of appointment of Carole Kay as a director (1 page) |
23 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Termination of appointment of Stuart Kay as a director (1 page) |
23 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Termination of appointment of Carole Kay as a director (1 page) |
23 October 2012 | Termination of appointment of Stuart Kay as a director (1 page) |
4 September 2012 | Appointment of Ms Suzanne Charles as a director (2 pages) |
4 September 2012 | Termination of appointment of Stuart Kay as a secretary (1 page) |
4 September 2012 | Appointment of Ms Suzanne Charles as a secretary (1 page) |
4 September 2012 | Appointment of Mr Gordon Mcdougall as a director (2 pages) |
4 September 2012 | Appointment of Ms Suzanne Charles as a director (2 pages) |
4 September 2012 | Termination of appointment of Stuart Kay as a secretary (1 page) |
4 September 2012 | Appointment of Ms Suzanne Charles as a secretary (1 page) |
4 September 2012 | Registered office address changed from 27 Glasgow Road Edinburgh Lothian EH12 8HW on 4 September 2012 (1 page) |
4 September 2012 | Appointment of Mr Gordon Mcdougall as a director (2 pages) |
4 September 2012 | Registered office address changed from 27 Glasgow Road Edinburgh Lothian EH12 8HW on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 27 Glasgow Road Edinburgh Lothian EH12 8HW on 4 September 2012 (1 page) |
24 April 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Stuart William Kay on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Stuart William Kay on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Stuart William Kay on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Carole Anne Kay on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Carole Anne Kay on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Carole Anne Kay on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
12 February 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
10 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
23 November 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
23 November 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (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) |
22 March 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
22 March 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
13 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
13 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
5 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
5 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 8 corstorphine park gardens edinburgh EH12 7HH (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 8 corstorphine park gardens edinburgh EH12 7HH (1 page) |
20 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
22 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
29 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
23 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
15 October 2002 | Resolutions
|
15 October 2002 | Memorandum and Articles of Association (11 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
15 October 2002 | Memorandum and Articles of Association (11 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Incorporation (16 pages) |
8 October 2002 | Incorporation (16 pages) |