Edinburgh
Lothian
EH14 1SR
Scotland
Secretary Name | Keith Landles |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2008(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Taxi Driver |
Correspondence Address | 11 Mortonhall Park Green Edinburgh Lothians EH17 8SP Scotland |
Director Name | James Falconer Neilson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(4 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 March 2004) |
Role | Company Director |
Correspondence Address | Apartment 6 13 Craigend Park Edinburgh EH16 5XX Scotland |
Secretary Name | James Falconer Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(4 weeks after company formation) |
Appointment Duration | 4 years (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 18 Forth Street Edinburgh Lothian EH1 3LH Scotland |
Secretary Name | Lisa Wawryluk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(4 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 28 March 2008) |
Role | Secretary |
Correspondence Address | 6 Chesser Gardens Edinburgh Midlothian EH14 1SR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 507/8 Gorgie Road Edinburgh EH11 3AJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Mr Keith Landles 50.00% Ordinary |
---|---|
1 at £1 | Mr Kevin Landles 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
17 March 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
17 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
28 March 2022 | Accounts for a dormant company made up to 28 February 2022 (3 pages) |
23 March 2022 | Confirmation statement made on 16 March 2022 with no updates (2 pages) |
14 December 2021 | Accounts for a dormant company made up to 28 February 2021 (3 pages) |
18 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
6 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
6 March 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (2 pages) |
28 February 2019 | Accounts for a dormant company made up to 28 February 2019 (4 pages) |
6 March 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (2 pages) |
7 March 2017 | Director's details changed for Kevin Landles on 22 February 2017 (4 pages) |
7 March 2017 | Director's details changed for Kevin Landles on 22 February 2017 (4 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (11 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (11 pages) |
6 March 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
6 March 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
28 February 2017 | Registered office address changed from 6 Chesser Gardens Edinburgh Lothian EH14 1SR to 507/8 Gorgie Road Edinburgh EH11 3AJ on 28 February 2017 (2 pages) |
28 February 2017 | Registered office address changed from 6 Chesser Gardens Edinburgh Lothian EH14 1SR to 507/8 Gorgie Road Edinburgh EH11 3AJ on 28 February 2017 (2 pages) |
28 February 2017 | Registered office address changed from , 6 Chesser Gardens, Edinburgh, Lothian, EH14 1SR to 507/8 Gorgie Road Edinburgh EH11 3AJ on 28 February 2017 (2 pages) |
9 March 2016 | Annual return made up to 21 February 2016 Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 21 February 2016 Statement of capital on 2016-03-09
|
7 March 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
7 March 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
3 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
3 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
11 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
11 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
30 October 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
30 October 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
18 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (14 pages) |
18 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (14 pages) |
19 October 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
19 October 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
29 February 2012 | Annual return made up to 21 February 2012 (14 pages) |
29 February 2012 | Annual return made up to 21 February 2012 (14 pages) |
10 October 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
10 October 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
21 February 2011 | Annual return made up to 21 February 2011 (14 pages) |
21 February 2011 | Annual return made up to 21 February 2011 (14 pages) |
27 October 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
27 October 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
22 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (14 pages) |
2 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
2 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
13 May 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
13 May 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
9 April 2008 | Secretary appointed keith landles (2 pages) |
9 April 2008 | Secretary appointed keith landles (2 pages) |
1 April 2008 | Appointment terminated secretary lisa wawryluk (1 page) |
1 April 2008 | Return made up to 21/02/08; no change of members (6 pages) |
1 April 2008 | Appointment terminated secretary lisa wawryluk (1 page) |
1 April 2008 | Return made up to 21/02/08; no change of members (6 pages) |
31 January 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
31 January 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
20 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
20 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
22 August 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
22 August 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
1 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
1 March 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
1 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
1 March 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
16 May 2005 | Return made up to 21/02/05; full list of members (6 pages) |
16 May 2005 | Return made up to 21/02/05; full list of members (6 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
9 March 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
9 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 18 forth street, edinburgh, midlothian EH1 3LH (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 18 forth street, edinburgh, midlothian EH1 3LH (1 page) |
4 March 2003 | Resolutions
|
4 March 2003 | Memorandum and Articles of Association (12 pages) |
4 March 2003 | Resolutions
|
4 March 2003 | Memorandum and Articles of Association (12 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: scotts company formations, 5 logie mill, beaverbank office, park, logie green road, edinburgh EH7 4HH (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: scotts company formations, 5 logie mill, beaverbank office, park, logie green road, edinburgh EH7 4HH (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Incorporation (16 pages) |
21 February 2003 | Incorporation (16 pages) |