Edinburgh
EH17 8XW
Scotland
Director Name | Ms Khaleda Begum |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | 1 Edwards Wynd Edinburgh EH17 8XW Scotland |
Director Name | Catherine Adler |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Leven Place Livingston West Lothian EH54 6ST Scotland |
Director Name | Douglas Daykin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 116 East Bankton Place Livingston West Lothian EH54 9DD Scotland |
Director Name | Elaine Rae Daykin |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 116 East Bankton Place Livingston West Lothian EH54 9DD Scotland |
Secretary Name | Douglas Daykin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 116 East Bankton Place Livingston West Lothian EH54 9DD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | IP |
---|
Registered Address | 1 Edwards Wynd Edinburgh EH17 8XW Scotland |
---|
500 at £1 | Douglas Daykin 50.00% Ordinary |
---|---|
500 at £1 | Elaine Rae Daykin 50.00% Ordinary |
Latest Accounts | 27 April 2024 (1 week, 4 days ago) |
---|---|
Next Accounts Due | 27 January 2026 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 27 April |
Latest Return | 27 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 11 May 2025 (1 year from now) |
3 May 2023 | Accounts for a dormant company made up to 27 April 2023 (2 pages) |
---|---|
3 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
28 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
28 April 2022 | Accounts for a dormant company made up to 27 April 2022 (2 pages) |
23 July 2021 | Change of details for Mr Shanur Ali as a person with significant control on 22 July 2021 (2 pages) |
23 July 2021 | Director's details changed for Ms Khaleda Begum on 22 July 2021 (2 pages) |
23 July 2021 | Registered office address changed from 1 1 Edwards Wynd Edinburgh EH17 8XW Scotland to 1 Edwards Wynd Edinburgh EH17 8XW on 23 July 2021 (1 page) |
23 July 2021 | Registered office address changed from 5 Latta Place Edinburgh EH6 7LP Scotland to 1 1 Edwards Wynd Edinburgh EH17 8XW on 23 July 2021 (1 page) |
23 July 2021 | Director's details changed for Mr Shanur Ali on 22 July 2021 (2 pages) |
30 April 2021 | Accounts for a dormant company made up to 27 April 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
28 April 2020 | Accounts for a dormant company made up to 27 April 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
6 May 2019 | Accounts for a dormant company made up to 27 April 2019 (2 pages) |
6 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 27 April 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
2 May 2017 | Accounts for a dormant company made up to 27 April 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
2 May 2017 | Accounts for a dormant company made up to 27 April 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
2 May 2017 | Registered office address changed from 28/5 Gardner's Crescent Edinburgh EH3 8DF to 5 Latta Place Edinburgh EH6 7LP on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 28/5 Gardner's Crescent Edinburgh EH3 8DF to 5 Latta Place Edinburgh EH6 7LP on 2 May 2017 (1 page) |
21 April 2017 | Current accounting period extended from 20 April 2017 to 27 April 2017 (1 page) |
21 April 2017 | Current accounting period extended from 20 April 2017 to 27 April 2017 (1 page) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
25 April 2016 | Accounts for a dormant company made up to 20 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Accounts for a dormant company made up to 20 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
3 July 2015 | Termination of appointment of Douglas Daykin as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Catherine Adler as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Douglas Daykin as a secretary on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Douglas Daykin as a secretary on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Elaine Rae Daykin as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Douglas Daykin as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Douglas Daykin as a secretary on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Elaine Rae Daykin as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Douglas Daykin as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Catherine Adler as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Elaine Rae Daykin as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Catherine Adler as a director on 3 July 2015 (1 page) |
5 May 2015 | Accounts for a dormant company made up to 20 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Accounts for a dormant company made up to 20 April 2015 (2 pages) |
19 March 2015 | Current accounting period shortened from 30 April 2015 to 20 April 2015 (1 page) |
19 March 2015 | Appointment of Mr Shanur Ali as a director on 16 March 2015 (2 pages) |
19 March 2015 | Current accounting period shortened from 30 April 2015 to 20 April 2015 (1 page) |
19 March 2015 | Appointment of Mr Shanur Ali as a director on 16 March 2015 (2 pages) |
16 March 2015 | Registered office address changed from 116 East Bankton Place Livingston EH54 9DD to 28/5 Gardner's Crescent Edinburgh EH3 8DF on 16 March 2015 (1 page) |
16 March 2015 | Appointment of Ms Khaleda Begum as a director on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of Ms Khaleda Begum as a director on 16 March 2015 (2 pages) |
16 March 2015 | Registered office address changed from 116 East Bankton Place Livingston EH54 9DD to 28/5 Gardner's Crescent Edinburgh EH3 8DF on 16 March 2015 (1 page) |
25 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
25 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
20 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
21 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
27 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
27 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
14 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Douglas Daykin on 22 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Catherine Adler on 22 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Elaine Rae Daykin on 22 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Catherine Adler on 22 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Douglas Daykin on 22 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Elaine Rae Daykin on 22 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
23 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
6 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
6 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
23 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
16 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
16 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
11 May 2007 | Return made up to 22/04/07; no change of members
|
11 May 2007 | Return made up to 22/04/07; no change of members
|
23 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 1 bankton terrace murieston livingston EH54 9FB (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 1 bankton terrace murieston livingston EH54 9FB (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
28 April 2006 | Return made up to 22/04/06; full list of members (7 pages) |
28 April 2006 | Return made up to 22/04/06; full list of members (7 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
16 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
16 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
27 April 2005 | Return made up to 22/04/05; full list of members
|
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Return made up to 22/04/05; full list of members
|
7 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
7 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 130 buchanan close livingston EH54 7EF (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 130 buchanan close livingston EH54 7EF (1 page) |
10 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Incorporation (17 pages) |
22 April 2003 | Incorporation (17 pages) |
22 April 2003 | Secretary resigned (1 page) |