Company NameAC&H 156 Limited
Company StatusActive
Company NumberSC239271
CategoryPrivate Limited Company
Incorporation Date7 November 2002(21 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Mark Richard Ramsay
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(13 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address66/7 Longstone Street
Edinburgh
EH14 2DA
Scotland
Director NameMr Richard Ramsay
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(13 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address61 Currievale Park
Currie
Midlothian
EH14 5TL
Scotland
Director NameMr Andrew Douglas Watt
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(13 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Redhall View
Edinburgh
EH14 2NA
Scotland
Director NameMr Michael Andrew Watt
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(13 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address2 Riccarton Grove
Currie
Midlothian
EH14 5PE
Scotland
Director NameAngus Kennedy Laidlaw
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleTaxi Driver
Correspondence Address38 Prospect Bank Place
Edinburgh
Midlothian
EH6 7PX
Scotland
Director NameMary Laidlaw
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Prospect Bank Place
Edinburgh
Midlothian
EH6 7PX
Scotland
Secretary NameMary Laidlaw
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Prospect Bank Place
Edinburgh
Midlothian
EH6 7PX
Scotland
Director NameMr Robert George Paget
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(3 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 June 2016)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address44 Easter Hermitage
Edinburgh
Midlothian
EH6 8DR
Scotland
Secretary NameMiss Sandra Brown Young
NationalityBritish
StatusResigned
Appointed18 November 2003(1 year after company formation)
Appointment Duration9 years, 6 months (resigned 10 June 2013)
RoleCompany Director
Correspondence Address44 Easter Hermitage
Edinburgh
EH6 8DR
Scotland
Director NameMiss Sandra Brown Young
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 April 2016)
RoleAdmin Officer
Country of ResidenceUnited Kingdom
Correspondence Address44 Easter Hermitage
Edinburgh
EH6 8DR
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered Address2 Riccarton Grove
Currie
Midlothian
EH14 5PE
Scotland
ConstituencyEdinburgh South West
WardPentland Hills

Shareholders

1 at £1Robert Paget
50.00%
Ordinary
1 at £1Sandra Young
50.00%
Ordinary

Accounts

Latest Accounts30 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 August

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Filing History

11 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 30 August 2019 (2 pages)
12 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 30 August 2018 (2 pages)
25 November 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 30 August 2017 (2 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
29 May 2017Accounts for a dormant company made up to 30 August 2016 (2 pages)
29 May 2017Accounts for a dormant company made up to 30 August 2016 (2 pages)
19 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
19 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
10 June 2016Termination of appointment of Robert George Paget as a director on 9 June 2016 (1 page)
10 June 2016Termination of appointment of Robert George Paget as a director on 9 June 2016 (1 page)
26 May 2016Accounts for a dormant company made up to 30 August 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 30 August 2015 (2 pages)
28 April 2016Appointment of Mr Mark Richard Ramsay as a director on 28 April 2016 (2 pages)
28 April 2016Appointment of Mr Andrew Douglas Watt as a director on 28 April 2016 (2 pages)
28 April 2016Appointment of Mr Mark Richard Ramsay as a director on 28 April 2016 (2 pages)
28 April 2016Appointment of Mr Richard Ramsay as a director on 28 April 2016 (2 pages)
28 April 2016Registered office address changed from 44 Easter Hermitage Edinburgh EH6 8DR to 2 Riccarton Grove Currie Midlothian EH14 5PE on 28 April 2016 (1 page)
28 April 2016Appointment of Mr Andrew Douglas Watt as a director on 28 April 2016 (2 pages)
28 April 2016Termination of appointment of Sandra Brown Young as a director on 22 April 2016 (1 page)
28 April 2016Appointment of Mr Michael Andrew Watt as a director on 28 April 2016 (2 pages)
28 April 2016Appointment of Mr Richard Ramsay as a director on 28 April 2016 (2 pages)
28 April 2016Registered office address changed from 44 Easter Hermitage Edinburgh EH6 8DR to 2 Riccarton Grove Currie Midlothian EH14 5PE on 28 April 2016 (1 page)
28 April 2016Appointment of Mr Michael Andrew Watt as a director on 28 April 2016 (2 pages)
28 April 2016Termination of appointment of Sandra Brown Young as a director on 22 April 2016 (1 page)
24 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 2
(4 pages)
29 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 2
(4 pages)
29 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 2
(4 pages)
28 May 2014Accounts for a dormant company made up to 30 August 2013 (3 pages)
28 May 2014Accounts for a dormant company made up to 30 August 2013 (3 pages)
2 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
11 June 2013Appointment of Miss Sandra Brown Young as a director (2 pages)
11 June 2013Appointment of Miss Sandra Brown Young as a director (2 pages)
11 June 2013Termination of appointment of Sandra Young as a secretary (1 page)
11 June 2013Termination of appointment of Sandra Young as a secretary (1 page)
30 May 2013Accounts for a dormant company made up to 30 August 2012 (3 pages)
30 May 2013Accounts for a dormant company made up to 30 August 2012 (3 pages)
1 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
1 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
1 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
30 May 2012Accounts for a dormant company made up to 30 August 2011 (3 pages)
30 May 2012Accounts for a dormant company made up to 30 August 2011 (3 pages)
5 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
2 December 2010Secretary's details changed for Sandra Brown Young on 7 November 2010 (1 page)
2 December 2010Director's details changed for Robert George Paget on 7 November 2010 (2 pages)
2 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
2 December 2010Director's details changed for Robert George Paget on 7 November 2010 (2 pages)
2 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
2 December 2010Secretary's details changed for Sandra Brown Young on 7 November 2010 (1 page)
2 December 2010Secretary's details changed for Sandra Brown Young on 7 November 2010 (1 page)
2 December 2010Director's details changed for Robert George Paget on 7 November 2010 (2 pages)
8 November 2010Accounts for a dormant company made up to 30 August 2010 (3 pages)
8 November 2010Accounts for a dormant company made up to 30 August 2010 (3 pages)
22 February 2010Accounts for a dormant company made up to 30 August 2009 (3 pages)
22 February 2010Accounts for a dormant company made up to 30 August 2009 (3 pages)
14 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
14 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
14 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
23 March 2009Return made up to 07/11/08; no change of members (10 pages)
23 March 2009Return made up to 07/11/08; no change of members (10 pages)
2 February 2009Accounts for a dormant company made up to 30 August 2008 (1 page)
2 February 2009Accounts for a dormant company made up to 30 August 2008 (1 page)
8 January 2008Accounts for a dormant company made up to 30 August 2006 (1 page)
8 January 2008Accounts for a dormant company made up to 30 August 2007 (1 page)
8 January 2008Accounts for a dormant company made up to 30 August 2006 (1 page)
8 January 2008Accounts for a dormant company made up to 30 August 2007 (1 page)
8 January 2008Return made up to 07/11/07; no change of members (6 pages)
8 January 2008Return made up to 07/11/07; no change of members (6 pages)
12 January 2007Return made up to 07/11/06; full list of members (6 pages)
12 January 2007Return made up to 07/11/06; full list of members (6 pages)
22 June 2006Accounts for a dormant company made up to 30 August 2005 (2 pages)
22 June 2006Accounts for a dormant company made up to 30 August 2005 (2 pages)
16 December 2005Return made up to 07/11/05; full list of members (8 pages)
16 December 2005Return made up to 07/11/05; full list of members (8 pages)
30 June 2005Accounts for a dormant company made up to 30 August 2004 (1 page)
30 June 2005Accounts for a dormant company made up to 30 August 2004 (1 page)
2 December 2004Return made up to 07/11/04; full list of members (6 pages)
2 December 2004Return made up to 07/11/04; full list of members (6 pages)
5 July 2004Registered office changed on 05/07/04 from: 37 queen street, edinburgh, midlothian EH2 1JX (1 page)
5 July 2004Registered office changed on 05/07/04 from: 37 queen street, edinburgh, midlothian EH2 1JX (1 page)
22 June 2004Accounts for a dormant company made up to 30 August 2003 (1 page)
22 June 2004Accounts for a dormant company made up to 30 August 2003 (1 page)
2 December 2003New secretary appointed (2 pages)
2 December 2003New secretary appointed (2 pages)
11 November 2003Return made up to 07/11/03; full list of members (7 pages)
11 November 2003Return made up to 07/11/03; full list of members (7 pages)
10 September 2003Accounting reference date shortened from 30/11/03 to 30/08/03 (1 page)
10 September 2003Accounting reference date shortened from 30/11/03 to 30/08/03 (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 February 2003New director appointed (1 page)
27 February 2003New director appointed (1 page)
10 December 2002New secretary appointed;new director appointed (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002New secretary appointed;new director appointed (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002New director appointed (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (1 page)
7 November 2002Incorporation (34 pages)
7 November 2002Incorporation (34 pages)