Edinburgh
Midlothian
EH4 5NE
Scotland
Director Name | Ms Tahira Riaz |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2007(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 98 Silverknowes Eastway Edinburgh Midlothian EH4 5NE Scotland |
Secretary Name | Mr Mohammed Riaz |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2007(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 178 Ferry Road Edinburgh Midlothian EH6 4NS Scotland |
Director Name | Muhammad Khurram Saeed |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2021(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 18 Hutchison Terrace Edinburgh EH14 1QD Scotland |
Director Name | Isla Campbell |
---|---|
Date of Birth | January 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Student |
Correspondence Address | 45 Craigs Road Edinburgh EH12 8EW Scotland |
Director Name | Lindsay Susan Campbell |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Information Protection Analyst |
Correspondence Address | 45 Craigs Road Edinburgh EH12 8EW Scotland |
Director Name | Rosemary Hamilton Campbell |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | 45 Craigs Road Edinburgh EH12 8EW Scotland |
Director Name | William Campbell |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 45 Craigs Road Edinburgh EH12 8EW Scotland |
Secretary Name | William Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 45 Craigs Road Edinburgh EH12 8EW Scotland |
Director Name | Ms Tahira Riaz |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 February 2022) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 98 Silverknowes Eastway Edinburgh Midlothian EH4 5NE Scotland |
Director Name | Mr Mohammed Riaz |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 February 2022) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 98 Silverknowes Eastway Edinburgh Midlothian EH4 5NE Scotland |
Secretary Name | Mr Mohammed Riaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 February 2022) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 178 Ferry Road Edinburgh Midlothian EH6 4NS Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 18 Hutchison Terrace Edinburgh EH14 1QD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
2 at £1 | Mohammed Riaz 50.00% Ordinary |
---|---|
2 at £1 | Tahira Riaz 50.00% Ordinary |
Latest Accounts | 31 January 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2024 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 8 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2024 (7 months, 3 weeks from now) |
31 January 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
---|---|
20 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
23 July 2021 | Appointment of Muhammad Khurram Saeed as a director on 23 July 2021 (2 pages) |
23 July 2021 | Registered office address changed from 98 Silverknowes Eastway Edinburgh Midlothian EH4 5NE to 18 Hutchison Terrace Edinburgh EH14 1QD on 23 July 2021 (1 page) |
1 February 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
26 March 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
23 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
23 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
12 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 October 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 October 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
6 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
27 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
28 February 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
22 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
16 February 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
9 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
1 March 2010 | Registered office address changed from 178 Ferry Road Edinburgh EH6 4NS on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Mohammed Riaz on 1 February 2010 (3 pages) |
1 March 2010 | Director's details changed for Ms Tahira Riaz on 1 February 2010 (3 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
1 March 2010 | Registered office address changed from 178 Ferry Road Edinburgh EH6 4NS on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Mohammed Riaz on 1 February 2010 (3 pages) |
1 March 2010 | Director's details changed for Ms Tahira Riaz on 1 February 2010 (3 pages) |
1 March 2010 | Registered office address changed from 178 Ferry Road Edinburgh EH6 4NS on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Mohammed Riaz on 1 February 2010 (3 pages) |
1 March 2010 | Director's details changed for Ms Tahira Riaz on 1 February 2010 (3 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
18 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Tahira Riaz on 8 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mohammed Riaz on 8 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Tahira Riaz on 8 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mohammed Riaz on 8 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Tahira Riaz on 8 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mohammed Riaz on 8 February 2010 (2 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
11 February 2009 | Return made up to 08/01/09; full list of members (5 pages) |
11 February 2009 | Return made up to 08/01/09; full list of members (5 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
24 April 2008 | Return made up to 08/01/08; no change of members (9 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
24 April 2008 | Return made up to 08/01/08; no change of members (9 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Secretary resigned;director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Secretary resigned;director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
12 July 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
12 July 2007 | New secretary appointed;new director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 45 craigs road edinburgh EH12 8EW (1 page) |
12 July 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
12 July 2007 | New secretary appointed;new director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 45 craigs road edinburgh EH12 8EW (1 page) |
31 January 2007 | Return made up to 08/01/07; full list of members (9 pages) |
31 January 2007 | Return made up to 08/01/07; full list of members (9 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
27 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
10 January 2006 | Return made up to 08/01/06; full list of members (9 pages) |
10 January 2006 | Return made up to 08/01/06; full list of members (9 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
29 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
13 January 2005 | Return made up to 08/01/05; full list of members (9 pages) |
13 January 2005 | Return made up to 08/01/05; full list of members (9 pages) |
9 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
9 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
18 January 2004 | Return made up to 08/01/04; full list of members (8 pages) |
18 January 2004 | Return made up to 08/01/04; full list of members (8 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New secretary appointed;new director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New secretary appointed;new director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
8 January 2003 | Incorporation (15 pages) |
8 January 2003 | Incorporation (15 pages) |