Edinburgh
Midlothian
EH14 1RX
Scotland
Director Name | Ms Elaine Agnes Borland |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 February 2016(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Bank Clerk |
Country of Residence | Scotland |
Correspondence Address | 4 Hutchison View Edinburgh EH14 1RX Scotland |
Secretary Name | Mr Fraser John Prentice |
---|---|
Status | Current |
Appointed | 09 May 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 4 Hutchison View Edinburgh EH14 1RX Scotland |
Director Name | Miss Shirley McIntyre |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Role | Taxi Operator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Queen's Park Court Edinburgh EH8 7DY Scotland |
Director Name | Pearl Williamson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Role | Radio Controller |
Country of Residence | Scotland |
Correspondence Address | 8 Queen's Park Court Edinburgh EH8 7DY Scotland |
Secretary Name | Miss Shirley McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Role | Taxi Operator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Queen's Park Court Edinburgh EH8 7DY Scotland |
Director Name | Mr David Brown Innes |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 December 2015(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 May 2022) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 38 Kingsknowe Drive Edinburgh EH14 2JX Scotland |
Director Name | Mrs Elizabeth Rachel Moir Innes |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 February 2016(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 May 2022) |
Role | Travel Agent |
Country of Residence | Scotland |
Correspondence Address | 38 Kingsknowe Drive Edinburgh EH14 2JX Scotland |
Secretary Name | Mr David Brown Innes |
---|---|
Status | Resigned |
Appointed | 22 February 2016(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 May 2022) |
Role | Company Director |
Correspondence Address | 38 Kingsknowe Drive Edinburgh EH14 2JX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0131 6207025 |
---|---|
Telephone region | Edinburgh |
Registered Address | 4 Hutchison View Edinburgh EH14 1RX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Shirley Mcintyre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,024 |
Current Liabilities | £2,024 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
18 October 2023 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
---|---|
4 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
5 September 2022 | Confirmation statement made on 1 September 2022 with updates (4 pages) |
9 May 2022 | Registered office address changed from 38 Kingsknowe Drive Edinburgh EH14 2JX Scotland to 4 Hutchison View Edinburgh EH14 1RX on 9 May 2022 (1 page) |
9 May 2022 | Termination of appointment of David Brown Innes as a director on 9 May 2022 (1 page) |
9 May 2022 | Cessation of David Brown Innes as a person with significant control on 9 May 2022 (1 page) |
9 May 2022 | Appointment of Mr Fraser John Prentice as a secretary on 9 May 2022 (2 pages) |
9 May 2022 | Notification of Fraser John Prentice as a person with significant control on 9 May 2022 (2 pages) |
9 May 2022 | Termination of appointment of Elizabeth Rachel Moir Innes as a director on 9 May 2022 (1 page) |
9 May 2022 | Termination of appointment of David Brown Innes as a secretary on 9 May 2022 (1 page) |
25 October 2021 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
8 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
30 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
28 October 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
27 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
3 September 2017 | Confirmation statement made on 1 September 2017 with updates (3 pages) |
3 September 2017 | Confirmation statement made on 1 September 2017 with updates (3 pages) |
7 June 2017 | Registered office address changed from 6 Briarbank Terrace Edinburgh EH11 1st Scotland to 38 Kingsknowe Drive Edinburgh EH14 2JX on 7 June 2017 (1 page) |
7 June 2017 | Secretary's details changed for Mr David Brown Innes on 26 May 2017 (1 page) |
7 June 2017 | Registered office address changed from 6 Briarbank Terrace Edinburgh EH11 1st Scotland to 38 Kingsknowe Drive Edinburgh EH14 2JX on 7 June 2017 (1 page) |
7 June 2017 | Secretary's details changed for Mr David Brown Innes on 26 May 2017 (1 page) |
6 June 2017 | Director's details changed for Mr David Brown Innes on 26 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr David Brown Innes on 26 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mrs Elizabeth Rachel Moir Innes on 26 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mrs Elizabeth Rachel Moir Innes on 26 May 2017 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
28 October 2016 | Registered office address changed from 4 Hutchison View Edinburgh EH14 1RX to 6 Briarbank Terrace Edinburgh EH11 1st on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from 4 Hutchison View Edinburgh EH14 1RX to 6 Briarbank Terrace Edinburgh EH11 1st on 28 October 2016 (1 page) |
11 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
11 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
24 February 2016 | Appointment of Mr David Brown Innes as a secretary on 22 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr David Brown Innes as a secretary on 22 February 2016 (2 pages) |
23 February 2016 | Appointment of Ms Elaine Agnes Borland as a director on 22 February 2016 (2 pages) |
23 February 2016 | Appointment of Mrs Elizabeth Rachel Moir Innes as a director on 22 February 2016 (2 pages) |
23 February 2016 | Appointment of Ms Elaine Agnes Borland as a director on 22 February 2016 (2 pages) |
23 February 2016 | Appointment of Mrs Elizabeth Rachel Moir Innes as a director on 22 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Shirley Mcintyre as a director on 28 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Shirley Mcintyre as a director on 28 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Pearl Williamson as a director on 28 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Shirley Mcintyre as a secretary on 28 January 2016 (1 page) |
9 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
9 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
9 February 2016 | Termination of appointment of Shirley Mcintyre as a secretary on 28 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Pearl Williamson as a director on 28 January 2016 (1 page) |
30 December 2015 | Appointment of Mr David Brown Innes as a director on 29 December 2015 (3 pages) |
30 December 2015 | Appointment of Mr Fraser John Prentice as a director on 29 December 2015 (3 pages) |
30 December 2015 | Registered office address changed from 8 Queens Park Court Edinburgh Midlothian EH8 7DY to 4 Hutchison View Edinburgh EH14 1RX on 30 December 2015 (2 pages) |
30 December 2015 | Appointment of Mr Fraser John Prentice as a director on 29 December 2015 (3 pages) |
30 December 2015 | Registered office address changed from 8 Queens Park Court Edinburgh Midlothian EH8 7DY to 4 Hutchison View Edinburgh EH14 1RX on 30 December 2015 (2 pages) |
30 December 2015 | Appointment of Mr David Brown Innes as a director on 29 December 2015 (3 pages) |
15 October 2015 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
15 October 2015 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
15 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
9 October 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
16 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
11 November 2013 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
11 November 2013 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
24 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
16 October 2012 | Director's details changed for Miss Shirley Mcintyre on 1 February 2010 (2 pages) |
16 October 2012 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
16 October 2012 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
16 October 2012 | Director's details changed for Miss Shirley Mcintyre on 1 February 2010 (2 pages) |
16 October 2012 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
16 October 2012 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
16 October 2012 | Director's details changed for Miss Shirley Mcintyre on 1 February 2010 (2 pages) |
16 October 2012 | Director's details changed for Pearl Williamson on 2 January 2010 (2 pages) |
16 October 2012 | Secretary's details changed for Shirley Mcintyre on 1 January 2010 (1 page) |
16 October 2012 | Secretary's details changed for Shirley Mcintyre on 1 January 2010 (1 page) |
16 October 2012 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
16 October 2012 | Director's details changed for Pearl Williamson on 2 January 2010 (2 pages) |
16 October 2012 | Secretary's details changed for Shirley Mcintyre on 1 January 2010 (1 page) |
16 October 2012 | Director's details changed for Pearl Williamson on 2 January 2010 (2 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2010 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
19 February 2010 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
19 February 2010 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2009 | Return made up to 01/09/08; full list of members (5 pages) |
26 January 2009 | Return made up to 01/09/08; full list of members (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 October 2008 | Director's change of particulars / pearl williamson / 01/10/2008 (1 page) |
3 October 2008 | Director's change of particulars / pearl williamson / 01/10/2008 (1 page) |
3 October 2008 | Director and secretary's change of particulars / shirley mcintyre / 01/10/2008 (1 page) |
3 October 2008 | Director and secretary's change of particulars / shirley mcintyre / 01/10/2008 (1 page) |
7 May 2008 | Return made up to 01/09/07; full list of members (7 pages) |
7 May 2008 | Return made up to 01/09/06; full list of members (7 pages) |
7 May 2008 | Return made up to 01/09/05; full list of members (7 pages) |
7 May 2008 | Return made up to 01/09/05; full list of members (7 pages) |
7 May 2008 | Return made up to 01/09/04; full list of members (7 pages) |
7 May 2008 | Return made up to 01/09/06; full list of members (7 pages) |
7 May 2008 | Return made up to 01/09/07; full list of members (7 pages) |
7 May 2008 | Return made up to 01/09/04; full list of members (7 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: 25 queens park court edinburgh EH8 7DX (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 25 queens park court edinburgh EH8 7DX (1 page) |
7 November 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | New secretary appointed;new director appointed (2 pages) |
20 September 2003 | New secretary appointed;new director appointed (2 pages) |
20 September 2003 | New director appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
1 September 2003 | Incorporation (16 pages) |
1 September 2003 | Incorporation (16 pages) |