Company NameBacortem Ltd.
Company StatusActive
Company NumberSC242864
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameElaine Mary Purnell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2007(4 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence Address60 Paisley Cres
Edinburgh
EH8 7JQ
Scotland
Director NameMr William Ross Purnell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2007(4 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address60 Paisley Crescent
Edinburgh
EH8 7JQ
Scotland
Secretary NameElaine Mary Purnell
NationalityBritish
StatusCurrent
Appointed10 July 2007(4 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence Address60 Paisley Cres
Edinburgh
EH8 7JQ
Scotland
Director NameMr Craig Clark Purnell
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2007(4 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address60 Paisley Cres
Edinburgh
Lothian
EH8 7JQ
Scotland
Director NameWilliam John Purnell
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2007(4 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address60 Paisley Cres
Edinburgh
Lothian
EH8 7JQ
Scotland
Director NameGillian White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address54 Ulster Crescent
Edinburgh
Lothian
EH8 7JL
Scotland
Director NameStanley David White
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleTaxi Operator
Correspondence Address54 Ulster Crescent
Edinburgh
Midlothian
EH8 7JL
Scotland
Secretary NameStanley David White
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleTaxi Operator
Correspondence Address54 Ulster Crescent
Edinburgh
Midlothian
EH8 7JL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address60 Paisley Crescent
Edinburgh
EH8 7JQ
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston

Shareholders

1 at £1Elaine Mary Purnell
50.00%
Ordinary
1 at £1William Ross Purnell
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,943
Current Liabilities£10,943

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with updates (4 pages)
17 July 2023Micro company accounts made up to 31 January 2023 (3 pages)
24 January 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
22 July 2022Micro company accounts made up to 31 January 2022 (3 pages)
27 January 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
2 August 2021Micro company accounts made up to 31 January 2021 (3 pages)
24 January 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
15 April 2020Micro company accounts made up to 31 January 2020 (2 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
18 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
21 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
18 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
14 April 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(7 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(7 pages)
2 June 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
2 June 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(7 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(7 pages)
2 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(7 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(7 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
7 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
8 June 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
8 June 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
5 February 2010Director's details changed for Elaine Mary Purnell on 24 January 2010 (2 pages)
5 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for William John Purnell on 24 January 2010 (2 pages)
5 February 2010Director's details changed for William John Purnell on 24 January 2010 (2 pages)
5 February 2010Director's details changed for Craig Clark Purnell on 24 January 2010 (2 pages)
5 February 2010Director's details changed for Craig Clark Purnell on 24 January 2010 (2 pages)
5 February 2010Director's details changed for Elaine Mary Purnell on 24 January 2010 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
25 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
25 January 2009Return made up to 24/01/09; full list of members (4 pages)
25 January 2009Return made up to 24/01/09; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 June 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
8 September 2007Secretary resigned;director resigned (1 page)
8 September 2007Director resigned (1 page)
8 September 2007Director resigned (1 page)
8 September 2007Secretary resigned;director resigned (1 page)
23 July 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
23 July 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 54 ulster crescent edinburgh EH8 7JL (1 page)
13 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 54 ulster crescent edinburgh EH8 7JL (1 page)
3 May 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
3 May 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
30 January 2007Return made up to 24/01/07; full list of members (7 pages)
30 January 2007Return made up to 24/01/07; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
16 January 2006Return made up to 24/01/06; full list of members (7 pages)
16 January 2006Return made up to 24/01/06; full list of members (7 pages)
21 January 2005Return made up to 24/01/05; full list of members (7 pages)
21 January 2005Return made up to 24/01/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
8 March 2004Return made up to 24/01/04; full list of members (7 pages)
8 March 2004Return made up to 24/01/04; full list of members (7 pages)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New secretary appointed;new director appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
24 January 2003Incorporation (16 pages)
24 January 2003Incorporation (16 pages)