Broxburn
EH52 5FE
Scotland
Director Name | Miss Kerry Ann Martin |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(20 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 15 Learielaw View Learielaw View Broxburn EH52 5FE Scotland |
Secretary Name | Mr Jay Thomas Kerr |
---|---|
Status | Current |
Appointed | 22 January 2024(20 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | 15 Learielaw View Learielaw View Broxburn EH52 5FE Scotland |
Director Name | David Archibald Cummings |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 April 2003) |
Role | Taxi Driver |
Correspondence Address | 22/5 Gorgie Park Close Edinburgh Lothian EH14 1NQ Scotland |
Director Name | Mrs Mary King |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(2 weeks after company formation) |
Appointment Duration | 20 years, 11 months (resigned 25 January 2024) |
Role | Admin Assist. |
Country of Residence | Scotland |
Correspondence Address | 46 Craigentinny Crescent Edinburgh EH7 6QB Scotland |
Director Name | William King |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(2 weeks after company formation) |
Appointment Duration | 20 years, 11 months (resigned 25 January 2024) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 46 Craigentinny Crescent Edinburgh EH7 6QB Scotland |
Secretary Name | William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(2 weeks after company formation) |
Appointment Duration | 20 years, 11 months (resigned 22 January 2024) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 46 Craigentinny Crescent Edinburgh EH7 6QB 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 |
Telephone | 0131 6694445 |
---|---|
Telephone region | Edinburgh |
Registered Address | 15 Learielaw View Learielaw View Broxburn EH52 5FE Scotland |
---|
1 at £1 | Mary King 50.00% Ordinary |
---|---|
1 at £1 | William King 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,165 |
Cash | £2,690 |
Current Liabilities | £10,242 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
16 February 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
25 January 2024 | Cessation of Willie King as a person with significant control on 25 January 2024 (1 page) |
25 January 2024 | Termination of appointment of William King as a director on 25 January 2024 (1 page) |
25 January 2024 | Termination of appointment of Mary King as a director on 25 January 2024 (1 page) |
25 January 2024 | Cessation of Mary King as a person with significant control on 23 January 2024 (1 page) |
25 January 2024 | Notification of Jay Thomas Kerr as a person with significant control on 22 January 2024 (2 pages) |
25 January 2024 | Registered 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 2024 | Appointment of Miss Kerry Ann Martin as a director on 22 January 2024 (2 pages) |
25 January 2024 | Termination of appointment of William King as a secretary on 22 January 2024 (1 page) |
25 January 2024 | Appointment of Mr Jay Thomas Kerr as a director on 22 January 2024 (2 pages) |
25 January 2024 | Appointment of Mr Jay Thomas Kerr as a secretary on 22 January 2024 (2 pages) |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
5 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
11 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
18 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 April 2010 | Director's details changed for William King on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mary King on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mary King on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for William King on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mary King on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for William King on 1 October 2009 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 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) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
22 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 May 2005 | Return made up to 29/01/05; full list of members (7 pages) |
10 May 2005 | Return made up to 29/01/05; full list of members (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
25 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
25 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
6 April 2004 | Return made up to 29/01/04; full list of members
|
6 April 2004 | Return made up to 29/01/04; full list of members
|
28 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New secretary appointed;new director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Registered 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 2003 | Director resigned (1 page) |
13 February 2003 | Memorandum and Articles of Association (11 pages) |
13 February 2003 | Memorandum and Articles of Association (11 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Registered 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 2003 | Secretary resigned (1 page) |
29 January 2003 | Incorporation (16 pages) |
29 January 2003 | Incorporation (16 pages) |