Company NameScotiaview (TWO) Limited
Company StatusDissolved
Company NumberSC238770
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 5 months ago)
Dissolution Date17 October 2023 (5 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Eric Mitchell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 17 October 2023)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address24 Restalrig Square
Edinburgh
EH7 6EZ
Scotland
Director NameMr John Taylor
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 17 October 2023)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address24 Restalrig Square
Edinburgh
EH7 6EZ
Scotland
Director NameMr Brian Harvie Irving
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address29 Waverley Place
Edinburgh
Lothian
EH7 5SA
Scotland
Director NameMrs Shelly Ann Irving
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Waverley Place
Edinburgh
Lothian
EH7 5SA
Scotland
Secretary NameMr Brian Harvie Irving
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address29 Waverley Place
Edinburgh
Lothian
EH7 5SA
Scotland
Director NameMr Graeme Laidlaw
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2019(16 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2022)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address96 Northfield Drive Edinburgh 96
Northfield Drive
Edinburgh
EH8 7RS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address24 Restalrig Square
Edinburgh
EH7 6EZ
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
20 July 2023Application to strike the company off the register (3 pages)
23 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
28 April 2022Termination of appointment of Brian Harvie Irving as a secretary on 28 April 2022 (1 page)
28 April 2022Termination of appointment of Brian Harvie Irving as a director on 28 April 2022 (1 page)
28 April 2022Termination of appointment of Shelly Ann Irving as a director on 28 April 2022 (1 page)
28 April 2022Termination of appointment of Graeme Laidlaw as a director on 28 April 2022 (1 page)
3 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
3 November 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
30 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
28 May 2021Notification of Eric Mitchell as a person with significant control on 26 May 2021 (2 pages)
28 May 2021Appointment of Mr Eric Mitchell as a director on 26 May 2021 (2 pages)
28 May 2021Appointment of Mr John Taylor as a director on 26 May 2021 (2 pages)
28 May 2021Cessation of Shelly Ann Irving as a person with significant control on 26 May 2021 (1 page)
28 May 2021Registered office address changed from 29 Waverley Place Edinburgh EH7 5SA to 24 Restalrig Square Edinburgh EH7 6EZ on 28 May 2021 (1 page)
28 May 2021Cessation of Brian Harvie Irving as a person with significant control on 26 May 2021 (1 page)
30 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
27 September 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
12 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
13 June 2019Appointment of Mr Graeme Laidlaw as a director on 13 June 2019 (2 pages)
28 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
29 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
5 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
5 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
14 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
26 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
28 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
19 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
19 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
9 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
19 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
19 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
21 November 2009Annual return made up to 28 October 2009 (14 pages)
21 November 2009Annual return made up to 28 October 2009 (14 pages)
13 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
13 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
12 November 2008Return made up to 28/10/08; no change of members (10 pages)
12 November 2008Return made up to 28/10/08; no change of members (10 pages)
18 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
18 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
7 December 2007Return made up to 28/10/07; full list of members (2 pages)
7 December 2007Return made up to 28/10/07; full list of members (2 pages)
18 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
18 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
16 November 2006Return made up to 28/10/06; full list of members (2 pages)
16 November 2006Return made up to 28/10/06; full list of members (2 pages)
16 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
16 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
16 November 2005Return made up to 28/10/05; full list of members (2 pages)
16 November 2005Return made up to 28/10/05; full list of members (2 pages)
16 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
16 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
3 November 2004Return made up to 28/10/04; full list of members (7 pages)
3 November 2004Return made up to 28/10/04; full list of members (7 pages)
4 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
4 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
12 November 2003Return made up to 28/10/03; full list of members (7 pages)
12 November 2003Return made up to 28/10/03; full list of members (7 pages)
8 November 2002New secretary appointed;new director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed;new director appointed (2 pages)
8 November 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned (1 page)
28 October 2002Incorporation (16 pages)
28 October 2002Incorporation (16 pages)