Edinburgh
EH8 7JQ
Scotland
Director Name | Mr William Ross Purnell |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2007(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 60 Paisley Crescent Edinburgh EH8 7JQ Scotland |
Secretary Name | Elaine Mary Purnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2007(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Taxi Operator |
Country of Residence | United Kingdom |
Correspondence Address | 60 Paisley Cres Edinburgh EH8 7JQ Scotland |
Director Name | Mr Craig Clark Purnell |
---|---|
Date of Birth | January 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2007(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 60 Paisley Cres Edinburgh Lothian EH8 7JQ Scotland |
Director Name | William John Purnell |
---|---|
Date of Birth | October 1988 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2007(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 60 Paisley Cres Edinburgh Lothian EH8 7JQ Scotland |
Director Name | Gillian White |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Ulster Crescent Edinburgh Lothian EH8 7JL Scotland |
Director Name | Stanley David White |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 54 Ulster Crescent Edinburgh Midlothian EH8 7JL Scotland |
Secretary Name | Stanley David White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 54 Ulster Crescent Edinburgh Midlothian EH8 7JL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 60 Paisley Crescent Edinburgh EH8 7JQ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Craigentinny/Duddingston |
1 at £1 | Elaine Mary Purnell 50.00% Ordinary |
---|---|
1 at £1 | William Ross Purnell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,943 |
Current Liabilities | £10,943 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 24 January 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2024 (8 months from now) |
27 January 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
---|---|
2 August 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
24 January 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
15 April 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
18 June 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
21 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
18 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 January 2016 (2 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
2 June 2015 | Total exemption small company accounts made up to 31 January 2015 (2 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 January 2015 (2 pages) |
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
6 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
7 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
5 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Craig Clark Purnell on 24 January 2010 (2 pages) |
5 February 2010 | Director's details changed for William John Purnell on 24 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Elaine Mary Purnell on 24 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Craig Clark Purnell on 24 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Elaine Mary Purnell on 24 January 2010 (2 pages) |
5 February 2010 | Director's details changed for William John Purnell on 24 January 2010 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
25 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
25 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
8 September 2007 | Secretary resigned;director resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Secretary resigned;director resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
23 July 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 54 ulster crescent edinburgh EH8 7JL (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New secretary appointed;new director appointed (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 54 ulster crescent edinburgh EH8 7JL (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New secretary appointed;new director appointed (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
30 January 2007 | Return made up to 24/01/07; full list of members (7 pages) |
30 January 2007 | Return made up to 24/01/07; full list of members (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
16 January 2006 | Return made up to 24/01/06; full list of members (7 pages) |
16 January 2006 | Return made up to 24/01/06; full list of members (7 pages) |
21 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
8 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
8 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
24 January 2003 | Incorporation (16 pages) |
24 January 2003 | Incorporation (16 pages) |