Edinburgh
EH6 4BE
Scotland
Director Name | Mr Elizabeth Gibson Harris |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(17 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow G72 8DJ Scotland |
Director Name | Mr Ian Colquhoun Harris |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(17 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow G72 8DJ Scotland |
Director Name | Mr Ross Aitken Harris |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(17 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 174 East Kilbride Road Clarkston Glasgow G76 8RU Scotland |
Director Name | David Clasper Kelly |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 19/3 Craigend Park Edinburgh EH16 5XX Scotland |
Director Name | Mr Peter Elliot Turnbull |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | Flat 6 No 3 High Waterfield Edinburgh Midlothian EH10 6TQ Scotland |
Secretary Name | David Clasper Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 19/3 Craigend Park Edinburgh EH16 5XX Scotland |
Director Name | Harpreet Singh Pasrisa |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2018) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 31/5 Cakemuir Gardens Edinburgh EH16 4FL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0131 4528062 |
---|---|
Telephone region | Edinburgh |
Registered Address | 136 Boden Street Glasgow G40 3PX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | David Clasper Kelly 50.00% Ordinary |
---|---|
1 at £1 | Peter Elliot Turnbull 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months from now) |
23 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
---|---|
16 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
8 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
25 February 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 September 2020 | Registered office address changed from 32 Portland Street Edinburgh EH6 4BE Scotland to 136 Boden Street Glasgow G40 3PX on 11 September 2020 (1 page) |
27 March 2020 | Notification of Elizabeth Harris as a person with significant control on 28 February 2020 (2 pages) |
23 March 2020 | Cessation of Elizabeth Gibson Harris as a person with significant control on 23 March 2020 (1 page) |
23 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
9 March 2020 | Appointment of Mrs Elizabeth Gibson Harris as a director on 28 February 2020 (2 pages) |
9 March 2020 | Notification of Ian Harris as a person with significant control on 28 February 2020 (2 pages) |
9 March 2020 | Appointment of Mr Ian Colquhoun Harris as a director on 28 February 2020 (2 pages) |
9 March 2020 | Notification of Elizabeth Harris as a person with significant control on 28 February 2020 (2 pages) |
9 March 2020 | Appointment of Mr Ross Aitken Harris as a director on 28 February 2020 (2 pages) |
9 March 2020 | Cessation of Sukhvinder Singh as a person with significant control on 28 February 2020 (1 page) |
5 February 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
5 April 2018 | Termination of appointment of Harpreet Singh Pasrisa as a director on 31 March 2018 (1 page) |
5 April 2018 | Cessation of Harpreet Singh Pasrisa as a person with significant control on 31 March 2018 (1 page) |
3 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
25 January 2017 | Termination of appointment of David Clasper Kelly as a director on 22 December 2016 (1 page) |
25 January 2017 | Termination of appointment of David Clasper Kelly as a director on 22 December 2016 (1 page) |
25 January 2017 | Termination of appointment of David Clasper Kelly as a secretary on 22 December 2016 (1 page) |
25 January 2017 | Termination of appointment of Peter Elliot Turnbull as a director on 22 December 2016 (1 page) |
25 January 2017 | Termination of appointment of David Clasper Kelly as a secretary on 22 December 2016 (1 page) |
25 January 2017 | Termination of appointment of Peter Elliot Turnbull as a director on 22 December 2016 (1 page) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 August 2016 | Appointment of Harpreet Singh Pasrisa as a director on 24 August 2016 (2 pages) |
24 August 2016 | Registered office address changed from Flat 6 No 3 High Waterfield Edinburgh Flat 6 No 3 High Waterfield 3 High Waterfield Edinburgh Midlothian EH10 6TQ to 32 Portland Street Edinburgh EH6 4BE on 24 August 2016 (1 page) |
24 August 2016 | Appointment of Sukhvinder Singh as a director on 24 August 2016 (2 pages) |
24 August 2016 | Appointment of Sukhvinder Singh as a director on 24 August 2016 (2 pages) |
24 August 2016 | Appointment of Harpreet Singh Pasrisa as a director on 24 August 2016 (2 pages) |
24 August 2016 | Registered office address changed from Flat 6 No 3 High Waterfield Edinburgh Flat 6 No 3 High Waterfield 3 High Waterfield Edinburgh Midlothian EH10 6TQ to 32 Portland Street Edinburgh EH6 4BE on 24 August 2016 (1 page) |
10 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
7 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
12 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Peter Elliot Turnbull on 11 February 2015 (3 pages) |
12 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Peter Elliot Turnbull on 11 February 2015 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 February 2015 | Registered office address changed from 133 Greenbank Road Edinburgh EH10 5RP to Flat 6 No 3 High Waterfield Edinburgh Flat 6 No 3 High Waterfield 3 High Waterfield Edinburgh Midlothian EH10 6TQ on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 133 Greenbank Road Edinburgh EH10 5RP to Flat 6 No 3 High Waterfield Edinburgh Flat 6 No 3 High Waterfield 3 High Waterfield Edinburgh Midlothian EH10 6TQ on 17 February 2015 (1 page) |
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
15 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
15 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Director's details changed for David Clasper Kelly on 20 February 2010 (2 pages) |
13 March 2012 | Director's details changed for Peter Elliot Turnbull on 20 February 2010 (2 pages) |
13 March 2012 | Director's details changed for David Clasper Kelly on 20 February 2010 (2 pages) |
13 March 2012 | Director's details changed for Peter Elliot Turnbull on 20 February 2010 (2 pages) |
13 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (14 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (14 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (14 pages) |
1 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (14 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
26 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 March 2008 | Return made up to 19/02/08; no change of members (6 pages) |
18 March 2008 | Return made up to 19/02/08; no change of members (6 pages) |
28 February 2008 | Director and secretary's change of particulars / david kelly / 10/10/2007 (1 page) |
28 February 2008 | Director and secretary's change of particulars / david kelly / 10/10/2007 (1 page) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
15 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 March 2006 | Return made up to 19/02/06; full list of members (8 pages) |
7 March 2006 | Return made up to 19/02/06; full list of members (8 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
16 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 September 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
13 September 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
16 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New secretary appointed;new director appointed (2 pages) |
5 March 2003 | New secretary appointed;new director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Incorporation (17 pages) |
19 February 2003 | Incorporation (17 pages) |