Company NameLoganbrae Limited
DirectorsJay Thomas Kerr and Kerry Ann Martin
Company StatusActive
Company NumberSC243068
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Jay Thomas Kerr
Date of BirthMarch 1994 (Born 30 years ago)
NationalityScottish
StatusCurrent
Appointed22 January 2024(20 years, 12 months after company formation)
Appointment Duration3 months, 1 week
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address15 Learielaw View
Broxburn
EH52 5FE
Scotland
Director NameMiss Kerry Ann Martin
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(20 years, 12 months after company formation)
Appointment Duration3 months, 1 week
RoleNurse
Country of ResidenceScotland
Correspondence Address15 Learielaw View Learielaw View
Broxburn
EH52 5FE
Scotland
Secretary NameMr Jay Thomas Kerr
StatusCurrent
Appointed22 January 2024(20 years, 12 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence Address15 Learielaw View Learielaw View
Broxburn
EH52 5FE
Scotland
Director NameDavid Archibald Cummings
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 April 2003)
RoleTaxi Driver
Correspondence Address22/5 Gorgie Park Close
Edinburgh
Lothian
EH14 1NQ
Scotland
Director NameMrs Mary King
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(2 weeks after company formation)
Appointment Duration20 years, 11 months (resigned 25 January 2024)
RoleAdmin Assist.
Country of ResidenceScotland
Correspondence Address46 Craigentinny Crescent
Edinburgh
EH7 6QB
Scotland
Director NameWilliam King
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(2 weeks after company formation)
Appointment Duration20 years, 11 months (resigned 25 January 2024)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address46 Craigentinny Crescent
Edinburgh
EH7 6QB
Scotland
Secretary NameWilliam King
NationalityBritish
StatusResigned
Appointed12 February 2003(2 weeks after company formation)
Appointment Duration20 years, 11 months (resigned 22 January 2024)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address46 Craigentinny Crescent
Edinburgh
EH7 6QB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0131 6694445
Telephone regionEdinburgh

Location

Registered Address15 Learielaw View
Learielaw View
Broxburn
EH52 5FE
Scotland

Shareholders

1 at £1Mary King
50.00%
Ordinary
1 at £1William King
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,165
Cash£2,690
Current Liabilities£10,242

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

16 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
25 January 2024Cessation of Willie King as a person with significant control on 25 January 2024 (1 page)
25 January 2024Termination of appointment of William King as a director on 25 January 2024 (1 page)
25 January 2024Termination of appointment of Mary King as a director on 25 January 2024 (1 page)
25 January 2024Cessation of Mary King as a person with significant control on 23 January 2024 (1 page)
25 January 2024Notification of Jay Thomas Kerr as a person with significant control on 22 January 2024 (2 pages)
25 January 2024Registered office address changed from 46 Craigentinny Crescent Edinburgh EH7 6QB to 15 Learielaw View Learielaw View Broxburn EH52 5FE on 25 January 2024 (1 page)
25 January 2024Appointment of Miss Kerry Ann Martin as a director on 22 January 2024 (2 pages)
25 January 2024Termination of appointment of William King as a secretary on 22 January 2024 (1 page)
25 January 2024Appointment of Mr Jay Thomas Kerr as a director on 22 January 2024 (2 pages)
25 January 2024Appointment of Mr Jay Thomas Kerr as a secretary on 22 January 2024 (2 pages)
28 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
5 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
11 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
13 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
18 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
8 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 April 2010Director's details changed for William King on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mary King on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mary King on 1 October 2009 (2 pages)
20 April 2010Director's details changed for William King on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mary King on 1 October 2009 (2 pages)
20 April 2010Director's details changed for William King on 1 October 2009 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2009Return made up to 29/01/09; full list of members (4 pages)
3 February 2009Return made up to 29/01/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 March 2008Return made up to 29/01/08; full list of members (4 pages)
18 March 2008Return made up to 29/01/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 February 2007Return made up to 29/01/07; full list of members (2 pages)
26 February 2007Return made up to 29/01/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 March 2006Return made up to 29/01/06; full list of members (2 pages)
22 March 2006Return made up to 29/01/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 May 2005Return made up to 29/01/05; full list of members (7 pages)
10 May 2005Return made up to 29/01/05; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
25 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
25 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
6 April 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2003Secretary's particulars changed;director's particulars changed (1 page)
28 October 2003Secretary's particulars changed;director's particulars changed (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed;new director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed;new director appointed (2 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003Registered office changed on 13/02/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Memorandum and Articles of Association (11 pages)
13 February 2003Memorandum and Articles of Association (11 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2003Director resigned (1 page)
13 February 2003Registered office changed on 13/02/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
13 February 2003Secretary resigned (1 page)
29 January 2003Incorporation (16 pages)
29 January 2003Incorporation (16 pages)