Edinburgh
EH14 5BP
Scotland
Director Name | Lorraine Rosie Togneri |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 9 months (resigned 27 November 2020) |
Role | Classroom Assistant |
Country of Residence | Scotland |
Correspondence Address | 12 Clerwood Way Edinburgh Lothian EH12 8QA Scotland |
Director Name | Mr Victor Serafino Togneri |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 9 months (resigned 27 November 2020) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 12 Clerwood Way Edinburgh Lothian EH12 8QA Scotland |
Director Name | Andrew Naysmith Donald Cattanach |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 June 2003) |
Role | Taxi Driver |
Correspondence Address | 97 Duddingston Road Edinburgh Lothian EH15 1SS Scotland |
Director Name | Mrs Catherine Monica Lawrie |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2007) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 50 Clermiston Road North Edinburgh Lothian EH4 7BN Scotland |
Director Name | Mr Michael Lawrie |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2007) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 50 Clermiston Road North Edinburgh Lothian EH4 7BN Scotland |
Secretary Name | Mr Michael Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2007) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 50 Clermiston Road North Edinburgh Lothian EH4 7BN Scotland |
Secretary Name | Mr Victor Serafino Togneri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 November 2020) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 12 Clerwood Way Edinburgh Lothian EH12 8QA Scotland |
Director Name | Mr Hugh-Thomas Elden |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2014) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 1/2 Kirklands Ladywell Avenue Edinburgh EH12 9BA Scotland |
Director Name | Mrs Louise Henderson |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2014) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Belgrave Gardens Edinburgh EH12 6NA Scotland |
Director Name | Mr Andrew Luke Togneri |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 November 2020) |
Role | Administrator Officer |
Country of Residence | Scotland |
Correspondence Address | 12 Clerwood Way Edinburgh EH12 8QA Scotland |
Director Name | Mr Paul Victor Togneri |
---|---|
Date of Birth | December 1988 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 November 2020) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 12 Clerwood Way Edinburgh EH12 8QA Scotland |
Director Name | Mr Steven William Togneri |
---|---|
Date of Birth | April 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 November 2020) |
Role | Clerical Office Worker |
Country of Residence | Scotland |
Correspondence Address | 12 Clerwood Way Edinburgh EH12 8QA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 44 Baberton Crescent Edinburgh EH14 5BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Pentland Hills |
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 | 29 January 2023 (4 months ago) |
---|---|
Next Return Due | 12 February 2024 (8 months, 2 weeks from now) |
23 September 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
---|---|
7 April 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
31 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
28 November 2020 | Registered office address changed from 77 Seven Wells Crescent East Calder Livingston West Lothian EH53 0GT Scotland to 44 Baberton Crescent Edinburgh EH14 5BP on 28 November 2020 (1 page) |
28 November 2020 | Appointment of Natalie Jane Irons as a director on 27 November 2020 (2 pages) |
28 November 2020 | Notification of Charlie Irons as a person with significant control on 27 November 2020 (2 pages) |
28 November 2020 | Termination of appointment of Victor Serafino Togneri as a director on 27 November 2020 (1 page) |
28 November 2020 | Cessation of Victor Serafino Togneri as a person with significant control on 27 November 2020 (1 page) |
28 November 2020 | Termination of appointment of Victor Serafino Togneri as a secretary on 27 November 2020 (1 page) |
28 November 2020 | Termination of appointment of Lorraine Rosie Togneri as a director on 27 November 2020 (1 page) |
26 November 2020 | Termination of appointment of Andrew Luke Togneri as a director on 26 November 2020 (1 page) |
26 November 2020 | Termination of appointment of Paul Victor Togneri as a director on 26 November 2020 (1 page) |
26 November 2020 | Termination of appointment of Steven William Togneri as a director on 26 November 2020 (1 page) |
26 November 2020 | Registered office address changed from 12 Clerwood Way Edinburgh EH12 8QA to 77 Seven Wells Crescent East Calder Livingston West Lothian EH53 0GT on 26 November 2020 (1 page) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
13 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
13 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
30 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
20 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
18 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
20 October 2014 | Appointment of Mr Andrew Luke Togneri as a director on 20 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Steven William Togneri as a director on 20 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Paul Victor Togneri as a director on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Hugh-Thomas Elden as a director on 1 September 2014 (1 page) |
20 October 2014 | Termination of appointment of Louise Henderson as a director on 1 September 2014 (1 page) |
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
20 October 2014 | Termination of appointment of Hugh-Thomas Elden as a director on 1 September 2014 (1 page) |
20 October 2014 | Termination of appointment of Louise Henderson as a director on 1 September 2014 (1 page) |
20 October 2014 | Appointment of Mr Andrew Luke Togneri as a director on 20 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Steven William Togneri as a director on 20 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Paul Victor Togneri as a director on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Hugh-Thomas Elden as a director on 1 September 2014 (1 page) |
20 October 2014 | Termination of appointment of Louise Henderson as a director on 1 September 2014 (1 page) |
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
21 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
27 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
22 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
16 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Lorraine Rosie Togneri on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Victor Serafino Togneri on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mrs Louise Henderson on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Hugh-Thomas Elden on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Lorraine Rosie Togneri on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Victor Serafino Togneri on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mrs Louise Henderson on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Hugh-Thomas Elden on 16 March 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
6 May 2009 | Return made up to 29/01/09; full list of members (4 pages) |
6 May 2009 | Return made up to 29/01/09; full list of members (4 pages) |
12 March 2009 | Director appointed mrs louise henderson (1 page) |
12 March 2009 | Director appointed mr hugh-thomas elden (1 page) |
12 March 2009 | Director appointed mrs louise henderson (1 page) |
12 March 2009 | Director appointed mr hugh-thomas elden (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 50 clermiston road north edinburgh EH4 7DN (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 50 clermiston road north edinburgh EH4 7DN (1 page) |
12 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
18 March 2008 | Return made up to 29/01/08; full list of members (4 pages) |
18 March 2008 | Return made up to 29/01/08; full list of members (4 pages) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
5 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
5 February 2007 | Return made up to 29/01/07; full list of members
|
5 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
5 February 2007 | Return made up to 29/01/07; full list of members
|
6 February 2006 | Return made up to 29/01/06; full list of members (9 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
6 February 2006 | Return made up to 29/01/06; full list of members (9 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
31 January 2005 | Return made up to 29/01/05; full list of members (9 pages) |
31 January 2005 | Return made up to 29/01/05; full list of members (9 pages) |
9 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
9 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
9 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
9 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New secretary appointed;new director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New secretary appointed;new director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
21 February 2003 | Memorandum and Articles of Association (11 pages) |
21 February 2003 | Resolutions
|
21 February 2003 | Memorandum and Articles of Association (11 pages) |
21 February 2003 | Resolutions
|
29 January 2003 | Incorporation (16 pages) |
29 January 2003 | Incorporation (16 pages) |