Edinburgh
Midlothian
EH8 7QY
Scotland
Director Name | Mrs Susanne Duff |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2006(3 years, 12 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 41 Northfield Farm Avenue Edinburgh Midlothian EH8 7QY Scotland |
Secretary Name | Mrs Susanne Duff |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2006(3 years, 12 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 41 Northfield Farm Avenue Edinburgh Midlothian EH8 7QY Scotland |
Director Name | Jaimie June Mackay |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 15 Park Gardens Wallyford Musselburgh EH21 8DB Scotland |
Director Name | Ross Stewart Mackay |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 15 Park Gardens Wallyford Musselburgh EH21 8DB Scotland |
Director Name | John Ainslie |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 9 Kings Avenue Longniddry Lothian EH32 0QN Scotland |
Director Name | Michael Herd |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 22 Laverockbank Road Edinburgh Lothian EH5 3DE Scotland |
Director Name | Kim Reynolds |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Laverockbank Road Edinburgh Lothian EH5 3DE Scotland |
Secretary Name | Kim Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Laverockbank Road Edinburgh Lothian EH5 3DE Scotland |
Director Name | Bruce Beveridge |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 2007) |
Role | Taxi Driver |
Correspondence Address | 44 Monktonhall Terrace Musselburgh Lothian EH21 6ES Scotland |
Director Name | Mrs Tracey Young James Beveridge |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Monktonhall Terrace Musselburgh Lothian EH21 6ES Scotland |
Secretary Name | Mrs Tracey Young James Beveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Monktonhall Terrace Musselburgh Lothian EH21 6ES Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 41 Northfield Farm Avenue Edinburgh EH8 7QY Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Craigentinny/Duddingston |
1 at £1 | John Jack Duff 50.00% Ordinary |
---|---|
1 at £1 | Susanne Duff 50.00% Ordinary |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
9 November 2023 | Accounts for a dormant company made up to 31 October 2023 (2 pages) |
---|---|
15 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
3 November 2022 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
7 November 2021 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
17 November 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
4 February 2019 | Appointment of Ross Stewart Mackay as a director on 1 February 2019 (2 pages) |
4 February 2019 | Notification of Ross Stewart Mackay as a person with significant control on 1 February 2019 (2 pages) |
4 February 2019 | Appointment of Jaimie June Mackay as a director on 1 February 2019 (2 pages) |
6 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
3 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
11 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
11 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
29 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
22 October 2010 | Director's details changed for John Jack Duff on 22 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Susanne Duff on 22 October 2010 (2 pages) |
22 October 2010 | Director's details changed for John Jack Duff on 22 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Susanne Duff on 22 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
26 October 2009 | Annual return made up to 17 October 2009 (14 pages) |
26 October 2009 | Annual return made up to 17 October 2009 (14 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
10 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
17 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
18 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
1 November 2007 | Return made up to 17/10/07; no change of members (7 pages) |
1 November 2007 | Return made up to 17/10/07; no change of members (7 pages) |
4 May 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
4 May 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
5 March 2007 | Secretary resigned;director resigned (1 page) |
5 March 2007 | Secretary resigned;director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
24 January 2007 | Return made up to 17/10/06; full list of members; amend (7 pages) |
24 January 2007 | Return made up to 17/10/06; full list of members; amend (7 pages) |
7 November 2006 | Return made up to 17/10/06; full list of members
|
7 November 2006 | Return made up to 17/10/06; full list of members
|
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 44 monktonhall terrace musselburgh lothian EH21 6ES (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 44 monktonhall terrace musselburgh lothian EH21 6ES (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
24 October 2005 | Return made up to 17/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 17/10/05; full list of members (7 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
28 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
29 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: 22 laverockbank road edinburgh EH5 3DE (1 page) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: 22 laverockbank road edinburgh EH5 3DE (1 page) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
6 November 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
6 November 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
6 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
7 November 2002 | New secretary appointed;new director appointed (2 pages) |
7 November 2002 | New secretary appointed;new director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Incorporation (16 pages) |
17 October 2002 | Incorporation (16 pages) |