Bo'Ness
EH51 9SR
Scotland
Director Name | Geraldine Jackson |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2023(19 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 24 Miller Crescent Bo'Ness EH51 9SR Scotland |
Director Name | Brian Cameron Chambers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 September 2003) |
Role | Taxi Driver |
Correspondence Address | 78 North Gyle Loan Edinburgh Midlothian EH12 8LD Scotland |
Director Name | Mr Ian William Martin |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 1 month (resigned 17 August 2022) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 22 Cammo Road Edinburgh EH4 8ED Scotland |
Secretary Name | Jennifer Catherine Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 1 month (resigned 17 August 2022) |
Role | Company Director |
Correspondence Address | 22 Cammo Road Edinburgh EH4 8ED Scotland |
Director Name | Mr James Michael McColl |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 September 2023) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 33 Drum Brae South Edinburgh EH12 8DT Scotland |
Director Name | Mrs Louise McColl |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 September 2023) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 33 Drum Brae South Edinburgh EH12 8DT Scotland |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | 24 Miller Crescent Bo'Ness EH51 9SR Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bo'ness and Blackness |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Ian William Martin 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 4 days from now) |
29 January 2024 | Termination of appointment of Louise Mccoll as a director on 6 September 2023 (1 page) |
---|---|
29 January 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
29 January 2024 | Termination of appointment of James Michael Mccoll as a director on 6 September 2023 (1 page) |
29 January 2024 | Notification of Keith Auld as a person with significant control on 6 September 2023 (2 pages) |
29 January 2024 | Cessation of Louise Mccoll as a person with significant control on 6 September 2023 (1 page) |
31 May 2023 | Appointment of Keith Auld as a director on 14 April 2023 (2 pages) |
31 May 2023 | Appointment of Geraldine Jackson as a director on 14 April 2023 (2 pages) |
31 May 2023 | Registered office address changed from 33 Drum Brae South Edinburgh EH12 8DT Scotland to 24 Miller Crescent Bo'ness EH51 9SR on 31 May 2023 (1 page) |
3 May 2023 | Confirmation statement made on 2 May 2023 with updates (4 pages) |
9 November 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
17 August 2022 | Termination of appointment of Jennifer Catherine Martin as a secretary on 17 August 2022 (1 page) |
17 August 2022 | Appointment of Mrs. Louise Mccoll as a director on 17 August 2022 (2 pages) |
17 August 2022 | Registered office address changed from 22 Cammo Road Edinburgh EH4 8ED to 33 Drum Brae South Edinburgh EH12 8DT on 17 August 2022 (1 page) |
17 August 2022 | Termination of appointment of Ian William Martin as a director on 17 August 2022 (1 page) |
17 August 2022 | Notification of Louise Mccoll as a person with significant control on 17 August 2022 (2 pages) |
17 August 2022 | Appointment of Mr James Michael Mccoll as a director on 17 August 2022 (2 pages) |
17 August 2022 | Cessation of Ian William Martin as a person with significant control on 17 August 2022 (1 page) |
6 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
23 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
10 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
18 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
20 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
23 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
22 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
23 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Ian William Martin on 2 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Ian William Martin on 2 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Ian William Martin on 2 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
22 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
29 May 2007 | Return made up to 02/05/07; no change of members (6 pages) |
29 May 2007 | Return made up to 02/05/07; no change of members (6 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
26 May 2006 | Return made up to 02/05/06; full list of members
|
26 May 2006 | Return made up to 02/05/06; full list of members
|
15 March 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 39 telford road edinburgh midlothian EH4 2AY (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 39 telford road edinburgh midlothian EH4 2AY (1 page) |
31 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
31 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
20 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
20 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
2 May 2003 | Incorporation (34 pages) |
2 May 2003 | Incorporation (34 pages) |