Bonnyrigg
EH19 2DP
Scotland
Director Name | Stephen George Gibson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 45 Thomson Drive Redding Falkirk FK2 9GN Scotland |
Director Name | Katie Irene Gibson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 45 Thomson Drive Redding Falkirk FK2 9GN Scotland |
Director Name | George Alexander Brydon |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 41 Moredunvale Green Edinburgh Lothian EH17 7RD Scotland |
Director Name | Samantha Driffil |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 19/4 Northfield Drive Edinburgh Lothian EH8 7RJ Scotland |
Secretary Name | Alma Maria Driffil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Durham Road Edinburgh Lothian EH15 1PE Scotland |
Director Name | Ian Robert Skeldon |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2009) |
Role | Quantity Surveyor |
Correspondence Address | 182-7 Greendykes Road Edinburgh Lothian EH16 4EN Scotland |
Director Name | James Thomas Tiffney |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2009) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 182/7 Greendykes Road Edinburgh EH16 4EH Scotland |
Secretary Name | James Thomas Tiffney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2009) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 182/7 Greendykes Road Edinburgh EH16 4EH Scotland |
Director Name | Michelle Marie Kennedy |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 March 2014) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 109 Oxgangs Bank Edinburgh Midlothian EH13 9LN Scotland |
Director Name | John Francis Kennedy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 March 2014) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 109 Oxgangs Bank Edinburgh Midlothian EH13 9LN Scotland |
Director Name | James Thomas Tiffney |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 November 2021) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 182/7 Greendykes Road Edinburgh Midlothian EH16 4EH Scotland |
Director Name | Mr John Peoples Cowe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland |
Director Name | Mr Damian Mark Andrew Farrell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Great Howard Street Liverpool L3 7DL |
Director Name | Alan Wicksted |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 2021) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 30 Rae's Gardens Bonnyrigg EH19 2DP Scotland |
Director Name | Steven Mitchell |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2021(17 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 July 2022) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 30 Rae's Gardens Bonnyrigg EH19 2DP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 September 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 45 Thomson Drive Redding Falkirk FK2 9GN Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Lower Braes |
1 at £1 | Damian Mark Andrew Farrell 50.00% Ordinary |
---|---|
1 at £1 | John Peoples Cowe 50.00% Ordinary |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
30 September 2023 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
---|---|
14 September 2023 | Confirmation statement made on 13 September 2023 with updates (4 pages) |
12 December 2022 | Cessation of Steven Mitchell as a person with significant control on 8 December 2022 (1 page) |
12 December 2022 | Termination of appointment of Anne Elizabeth Mitchell as a director on 8 December 2022 (1 page) |
12 December 2022 | Notification of Stephen George Gibson as a person with significant control on 8 December 2022 (2 pages) |
12 December 2022 | Notification of Katie Irene Gibson as a person with significant control on 8 December 2022 (2 pages) |
30 September 2022 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
13 September 2022 | Confirmation statement made on 13 September 2022 with updates (4 pages) |
31 August 2022 | Appointment of Stephen George Gibson as a director on 31 August 2022 (2 pages) |
31 August 2022 | Registered office address changed from 30 Rae's Gardens Bonnyrigg EH19 2DP Scotland to 45 Thomson Drive Redding Falkirk FK2 9GN on 31 August 2022 (1 page) |
31 August 2022 | Termination of appointment of Steven Mitchell as a director on 25 July 2022 (1 page) |
31 August 2022 | Appointment of Katie Irene Gibson as a director on 31 August 2022 (2 pages) |
14 February 2022 | Notification of Steven Mitchell as a person with significant control on 23 November 2021 (2 pages) |
14 February 2022 | Termination of appointment of James Thomas Tiffney as a director on 23 November 2021 (1 page) |
14 February 2022 | Cessation of James Thomas Tiffney as a person with significant control on 23 November 2021 (1 page) |
14 February 2022 | Termination of appointment of Alan Wicksted as a director on 23 November 2021 (1 page) |
30 September 2021 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
28 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
8 September 2021 | Appointment of Steven Mitchell as a director on 7 September 2021 (2 pages) |
8 September 2021 | Appointment of Anne Elizabeth Mitchell as a director on 7 September 2021 (2 pages) |
8 September 2021 | Registered office address changed from 182/7 Greendykes Road Edinburgh EH16 4EH Scotland to 30 Rae's Gardens Bonnyrigg EH19 2DP on 8 September 2021 (1 page) |
30 September 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
6 March 2019 | Appointment of Alan Wicksted as a director on 6 March 2019 (2 pages) |
1 October 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
11 July 2018 | Change of details for James Thomas Tiffany as a person with significant control on 11 June 2018 (2 pages) |
27 June 2018 | Notification of James Thomas Tiffany as a person with significant control on 11 June 2018 (2 pages) |
27 June 2018 | Termination of appointment of Damian Mark Andrew Farrell as a director on 11 June 2018 (1 page) |
27 June 2018 | Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA to 182/7 Greendykes Road Edinburgh EH16 4EH on 27 June 2018 (1 page) |
27 June 2018 | Cessation of Damian Mark Andrew Farrell as a person with significant control on 11 June 2018 (1 page) |
27 June 2018 | Cessation of John Peoples Cowe as a person with significant control on 11 June 2018 (1 page) |
27 June 2018 | Termination of appointment of John Peoples Cowe as a director on 11 June 2018 (1 page) |
1 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
1 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
30 September 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
8 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
30 September 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
22 September 2014 | Registered office address changed from 182/7 Greendykes Road Edinburgh EH16 4EH Scotland to 55 Muirhead Road Baillieston Glasgow G69 7HA on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 182/7 Greendykes Road Edinburgh EH16 4EH Scotland to 55 Muirhead Road Baillieston Glasgow G69 7HA on 22 September 2014 (1 page) |
24 July 2014 | Termination of appointment of John Francis Kennedy as a director on 7 March 2014 (1 page) |
24 July 2014 | Termination of appointment of John Francis Kennedy as a director on 7 March 2014 (1 page) |
24 July 2014 | Termination of appointment of John Francis Kennedy as a director on 7 March 2014 (1 page) |
24 July 2014 | Termination of appointment of Michelle Marie Kennedy as a director on 7 March 2014 (1 page) |
24 July 2014 | Termination of appointment of Michelle Marie Kennedy as a director on 7 March 2014 (1 page) |
24 July 2014 | Termination of appointment of Michelle Marie Kennedy as a director on 7 March 2014 (1 page) |
29 May 2014 | Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland on 29 May 2014 (1 page) |
10 March 2014 | Appointment of Mr Damian Mark Andrew Farrell as a director (2 pages) |
10 March 2014 | Appointment of Mr John Peoples Cowe as a director (2 pages) |
10 March 2014 | Registered office address changed from 182/7 Greendykes Road Edinburgh Midlothian EH16 4EH on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 182/7 Greendykes Road Edinburgh Midlothian EH16 4EH on 10 March 2014 (1 page) |
10 March 2014 | Appointment of Mr Damian Mark Andrew Farrell as a director (2 pages) |
10 March 2014 | Appointment of Mr John Peoples Cowe as a director (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
10 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
10 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
27 January 2012 | Appointment of James Thomas Tiffney as a director (3 pages) |
27 January 2012 | Appointment of James Thomas Tiffney as a director (3 pages) |
27 January 2012 | Registered office address changed from 109 Oxgangs Bank Edinburgh Midlothian EH13 9LN on 27 January 2012 (2 pages) |
27 January 2012 | Registered office address changed from 109 Oxgangs Bank Edinburgh Midlothian EH13 9LN on 27 January 2012 (2 pages) |
11 October 2011 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
11 October 2011 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
28 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
6 October 2010 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
1 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
17 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
9 February 2010 | Termination of appointment of James Tiffney as a director (2 pages) |
9 February 2010 | Termination of appointment of Ian Skeldon as a director (2 pages) |
9 February 2010 | Termination of appointment of James Tiffney as a secretary (2 pages) |
9 February 2010 | Termination of appointment of James Tiffney as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Ian Skeldon as a director (2 pages) |
9 February 2010 | Termination of appointment of James Tiffney as a director (2 pages) |
20 November 2009 | Registered office address changed from 182-7 Greendykes Road Edinburgh Lothian EH16 4EH on 20 November 2009 (1 page) |
20 November 2009 | Registered office address changed from 182-7 Greendykes Road Edinburgh Lothian EH16 4EH on 20 November 2009 (1 page) |
20 November 2009 | Appointment of Michelle Marie Kennedy as a director (3 pages) |
20 November 2009 | Appointment of John Francis Kennedy as a director (3 pages) |
20 November 2009 | Appointment of Michelle Marie Kennedy as a director (3 pages) |
20 November 2009 | Appointment of John Francis Kennedy as a director (3 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 182-7 greendykes road edinburgh lothian EH16 4EQ (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 182-7 greendykes road edinburgh lothian EH16 4EQ (1 page) |
22 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
25 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
10 November 2008 | Director's change of particulars / ian skeldon / 01/11/2008 (1 page) |
10 November 2008 | Director's change of particulars / ian skeldon / 01/11/2008 (1 page) |
19 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
15 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
15 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
27 September 2007 | Return made up to 19/09/07; no change of members (7 pages) |
27 September 2007 | Return made up to 19/09/07; no change of members (7 pages) |
29 May 2007 | Accounts made up to 30 September 2006 (1 page) |
29 May 2007 | Accounts made up to 30 September 2006 (1 page) |
25 September 2006 | Return made up to 19/09/06; full list of members (7 pages) |
25 September 2006 | Return made up to 19/09/06; full list of members (7 pages) |
31 May 2006 | Accounts made up to 30 September 2005 (2 pages) |
31 May 2006 | Accounts made up to 30 September 2005 (2 pages) |
23 September 2005 | Return made up to 19/09/05; full list of members
|
23 September 2005 | Return made up to 19/09/05; full list of members
|
24 November 2004 | Registered office changed on 24/11/04 from: 9/5 wauchope house edinburgh lothian EH16 4EX (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: 9/5 wauchope house edinburgh lothian EH16 4EX (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
30 September 2004 | Accounts made up to 30 September 2004 (1 page) |
30 September 2004 | Accounts made up to 30 September 2004 (1 page) |
23 September 2004 | Return made up to 29/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 29/09/04; full list of members (7 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: 19/4 northfield drive edinburgh EH8 7RJ (1 page) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New secretary appointed;new director appointed (2 pages) |
2 September 2004 | New secretary appointed;new director appointed (2 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: 19/4 northfield drive edinburgh EH8 7RJ (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
29 September 2003 | Incorporation (16 pages) |
29 September 2003 | Incorporation (16 pages) |