Company NameWeathervale Limited
DirectorsDavid Cunningham and Kirsty Cunningham
Company StatusActive
Company NumberSC238225
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr David Cunningham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 5 months
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address7 Mountcastle Grove
Edinburgh
Lothian
EH8 7SN
Scotland
Director NameKirsty Cunningham
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 5 months
RoleShift Leader
Country of ResidenceUnited Kingdom
Correspondence Address7 Mountcastle Grove
Edinburgh
Lothian
EH8 7SN
Scotland
Secretary NameKirsty Cunningham
NationalityBritish
StatusCurrent
Appointed24 October 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 5 months
RoleShift Leader
Country of ResidenceUnited Kingdom
Correspondence Address7 Mountcastle Grove
Edinburgh
Lothian
EH8 7SN
Scotland
Director NameKenneth Gordon Campbell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(1 week, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 02 December 2002)
RoleTaxi Operator
Correspondence Address37 Tylers Acre Gardens
Edinburgh
Lothian
EH12 7JQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7 Mountcastle Grove
Edinburgh
EH8 7SN
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston

Shareholders

1 at £1David Cunningham
50.00%
Ordinary
1 at £1Kirsty Cunningham
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Filing History

25 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
22 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
24 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
1 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
21 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
21 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
22 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
4 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 2
(5 pages)
17 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 2
(5 pages)
27 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
5 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2
(5 pages)
19 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2
(5 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
20 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 November 2009Director's details changed for David Cunningham on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Kirsty Cunningham on 3 November 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Director's details changed for David Cunningham on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Kirsty Cunningham on 3 November 2009 (2 pages)
5 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Kirsty Cunningham on 3 November 2009 (2 pages)
5 November 2009Director's details changed for David Cunningham on 3 November 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
9 June 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
9 June 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
30 October 2008Return made up to 16/10/08; full list of members (4 pages)
30 October 2008Return made up to 16/10/08; full list of members (4 pages)
22 September 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
22 September 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
13 November 2007Return made up to 16/10/07; full list of members (2 pages)
13 November 2007Return made up to 16/10/07; full list of members (2 pages)
6 July 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
6 July 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
6 November 2006Return made up to 16/10/06; full list of members (2 pages)
6 November 2006Return made up to 16/10/06; full list of members (2 pages)
14 July 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
14 July 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
8 November 2005Return made up to 16/10/05; full list of members (2 pages)
8 November 2005Return made up to 16/10/05; full list of members (2 pages)
11 August 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
11 August 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
5 November 2004Return made up to 16/10/04; full list of members (7 pages)
5 November 2004Return made up to 16/10/04; full list of members (7 pages)
29 June 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
29 June 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
5 November 2003Return made up to 16/10/03; full list of members (7 pages)
5 November 2003Return made up to 16/10/03; full list of members (7 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
16 October 2002Incorporation (16 pages)
16 October 2002Incorporation (16 pages)