Edinburgh
Lothian
EH6 7LZ
Scotland
Director Name | Mr Alexander Samuel Deegan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2003(5 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 7 Summerfield Gardens Edinburgh EH6 7LZ Scotland |
Director Name | Flora Agnes Falconer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 December 2007) |
Role | Home Help |
Country of Residence | Scotland |
Correspondence Address | 5 Pirniefield Bank Edinburgh Midlothian EH6 7QQ Scotland |
Director Name | Mr Kevin Falconer |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 December 2007) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 5 Pirniefield Bank Edinburgh Midlothian EH6 7QQ Scotland |
Director Name | Antonio Matrundola |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 April 2003) |
Role | Taxi Operator |
Correspondence Address | 26 Southfield Loan Edinburgh EH15 1QR Scotland |
Secretary Name | Mr Kevin Falconer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 December 2007) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 5 Pirniefield Bank Edinburgh Midlothian EH6 7QQ 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 | 1 Fa'Side Crescent Tranent EH33 2BX Scotland |
---|---|
Constituency | East Lothian |
Ward | Fa'side |
50 at £1 | Alexander Deegan 50.00% Ordinary |
---|---|
50 at £1 | Valerie Deegan 50.00% Ordinary |
Latest Accounts | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
29 February 2024 | Accounts for a dormant company made up to 29 February 2024 (2 pages) |
---|---|
21 February 2024 | Confirmation statement made on 21 February 2024 with updates (4 pages) |
15 May 2023 | Cessation of Valerie Deegan as a person with significant control on 1 May 2023 (1 page) |
15 May 2023 | Termination of appointment of Valerie Deegan as a director on 1 May 2023 (1 page) |
15 May 2023 | Cessation of Alexander Samuel Deegan as a person with significant control on 1 May 2023 (1 page) |
15 May 2023 | Notification of Stewart Thomas Hood as a person with significant control on 1 May 2023 (2 pages) |
15 May 2023 | Termination of appointment of Alexander Samuel Deegan as a director on 1 May 2023 (1 page) |
28 February 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
21 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
6 February 2023 | Termination of appointment of Stewart Alexander Raeburn Hood as a director on 1 February 2023 (1 page) |
1 February 2023 | Director's details changed for Mrs Valerie Deegan on 1 July 2022 (2 pages) |
1 February 2023 | Change of details for Mr Alexander Samuel Deegan as a person with significant control on 1 July 2022 (2 pages) |
1 February 2023 | Registered office address changed from 40 Craighall Avenue 40 Craighall Avenue EH218FQ Musselburgh East Lothian EH21 8FQ Scotland to 1 Fa'side Crescent Tranent EH33 2BX on 1 February 2023 (1 page) |
1 February 2023 | Director's details changed for Mr Alexander Samuel Deegan on 1 July 2022 (2 pages) |
1 February 2023 | Appointment of Stewart Alexander Raeburn Hood as a director on 1 February 2023 (2 pages) |
1 February 2023 | Appointment of Stewart Thomas Hood as a director on 1 February 2023 (2 pages) |
1 February 2023 | Change of details for Mrs Valerie Deegan as a person with significant control on 1 July 2022 (2 pages) |
11 September 2022 | Registered office address changed from 7 Summerfield Gardens Edinburgh EH6 7LZ to 40 Craighall Avenue 40 Craighall Avenue EH218FQ Musselburgh East Lothian EH21 8FQ on 11 September 2022 (1 page) |
25 March 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
26 March 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
6 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
23 March 2020 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
23 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
11 April 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
26 June 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
19 May 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
19 May 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
2 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
10 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
10 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Valerie Deegan on 1 May 2013 (2 pages) |
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Valerie Deegan on 1 May 2013 (2 pages) |
5 March 2014 | Director's details changed for Valerie Deegan on 1 May 2013 (2 pages) |
14 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
14 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
2 March 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
9 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
9 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
4 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
4 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Valerie Deegan on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Valerie Deegan on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Alexander Deegan on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Alexander Deegan on 26 February 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
25 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
25 April 2008 | Appointment terminated director and secretary kevin falconer (1 page) |
25 April 2008 | Appointment terminated director flora falconer (1 page) |
25 April 2008 | Appointment terminated director flora falconer (1 page) |
25 April 2008 | Appointment terminated director and secretary kevin falconer (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 7 summerfield gardens edinburgh EH6 7LZ (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 7 summerfield gardens edinburgh EH6 7LZ (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 5 pirniefield bank edinburgh EH6 5QQ (1 page) |
29 February 2008 | Location of register of members (1 page) |
29 February 2008 | Location of register of members (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 5 pirniefield bank edinburgh EH6 5QQ (1 page) |
29 February 2008 | Location of debenture register (1 page) |
29 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
29 February 2008 | Location of debenture register (1 page) |
29 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
9 October 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
14 March 2007 | Return made up to 21/02/07; full list of members (8 pages) |
14 March 2007 | Return made up to 21/02/07; full list of members (8 pages) |
27 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
27 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
8 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
8 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
22 August 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
22 August 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
3 March 2005 | Return made up to 21/02/05; full list of members
|
3 March 2005 | Return made up to 21/02/05; full list of members
|
5 December 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
5 December 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
19 February 2004 | Return made up to 21/02/04; full list of members (8 pages) |
19 February 2004 | Return made up to 21/02/04; full list of members (8 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: 27/6 pirniefield bank edinburgh EH6 7QH (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: 27/6 pirniefield bank edinburgh EH6 7QH (1 page) |
10 April 2003 | Director resigned (1 page) |
10 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 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) |
9 March 2003 | 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) |
27 February 2003 | Resolutions
|
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Resolutions
|
27 February 2003 | Memorandum and Articles of Association (11 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
27 February 2003 | Memorandum and Articles of Association (11 pages) |
27 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Incorporation (16 pages) |
21 February 2003 | Incorporation (16 pages) |