Edinburgh
Midlothian
EH12 8DT
Scotland
Director Name | Mrs Louise McColl |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2013(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 33 Drum Brae South Edinburgh Midlothian EH12 8DT Scotland |
Director Name | John Sydney Byrne Davie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 24 Wisp Green Edinburgh Lothian EH15 3QX Scotland |
Director Name | Allison Jean Hutcheson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Role | Nurse |
Correspondence Address | 8 Alnwickhill Crescent Edinburgh Lothian EH16 6XY Scotland |
Director Name | Graham James Hutcheson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 8 Alnwickhill Crescent Edinburgh Lothian EH16 6XY Scotland |
Secretary Name | Allison Jean Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Role | Nurse |
Correspondence Address | 8 Alnwickhill Crescent Edinburgh Lothian EH16 6XY Scotland |
Director Name | Ravish Appalsawmy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2013) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 13 Bankton Gardens Livingston West Lothian EH54 9DZ Scotland |
Director Name | Ms Simi Appalsawmy |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2013) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 13 Bankton Gardens Livingston West Lothian EH54 9DZ Scotland |
Secretary Name | Ms Simi Appalsawmy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2013) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 13 Bankton Gardens Livingston West Lothian EH54 9DZ Scotland |
Director Name | Mr John Peoples Cowe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 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 | 26 June 2014(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Great Howard Street Liverpool L3 7DL |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 33 Drum Brae South Edinburgh EH12 8DT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | James Michael Mccoll 50.00% Ordinary |
---|---|
1 at £1 | Louise Mccoll 50.00% Ordinary |
Latest Accounts | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 16 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 16 June |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
10 February 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
11 February 2020 | Accounts for a dormant company made up to 16 June 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
8 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 16 June 2018 (2 pages) |
6 December 2018 | Termination of appointment of Damian Mark Andrew Farrell as a director on 6 December 2018 (1 page) |
6 December 2018 | Termination of appointment of John Peoples Cowe as a director on 6 December 2018 (1 page) |
19 February 2018 | Accounts for a dormant company made up to 16 June 2017 (2 pages) |
30 December 2017 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
13 February 2017 | Accounts for a dormant company made up to 16 June 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with no updates (3 pages) |
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
6 April 2016 | Accounts for a dormant company made up to 16 June 2015 (2 pages) |
6 April 2016 | Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA to 33 Drum Brae South Edinburgh EH12 8DT on 6 April 2016 (1 page) |
6 April 2016 | Accounts for a dormant company made up to 16 June 2015 (2 pages) |
6 April 2016 | Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA to 33 Drum Brae South Edinburgh EH12 8DT on 6 April 2016 (1 page) |
11 February 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
19 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Accounts for a dormant company made up to 16 June 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 16 June 2014 (2 pages) |
10 July 2014 | Registered office address changed from 33 Drum Brae South Edinburgh Midlothian EH12 8DT on 10 July 2014 (1 page) |
10 July 2014 | Appointment of Mr Damian Mark Andrew Farrell as a director (2 pages) |
10 July 2014 | Appointment of Mr John Peoples Cowe as a director (2 pages) |
10 July 2014 | Appointment of Mr Damian Mark Andrew Farrell as a director (2 pages) |
10 July 2014 | Appointment of Mr John Peoples Cowe as a director (2 pages) |
10 July 2014 | Registered office address changed from 33 Drum Brae South Edinburgh Midlothian EH12 8DT on 10 July 2014 (1 page) |
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Accounts for a dormant company made up to 16 June 2013 (2 pages) |
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Accounts for a dormant company made up to 16 June 2013 (2 pages) |
12 November 2013 | Termination of appointment of Simi Appalsawmy as a secretary (2 pages) |
12 November 2013 | Termination of appointment of Simi Appalsawmy as a secretary (2 pages) |
12 November 2013 | Termination of appointment of Simi Appalsawmy as a director (2 pages) |
12 November 2013 | Termination of appointment of Ravish Appalsawmy as a director (2 pages) |
12 November 2013 | Termination of appointment of Simi Appalsawmy as a director (2 pages) |
12 November 2013 | Termination of appointment of Ravish Appalsawmy as a director (2 pages) |
26 September 2013 | Registered office address changed from 13 Bankton Gardens Murieston Livingston West Lothian EH54 9DZ on 26 September 2013 (2 pages) |
26 September 2013 | Appointment of Mrs Louise Mccoll as a director (3 pages) |
26 September 2013 | Registered office address changed from 13 Bankton Gardens Murieston Livingston West Lothian EH54 9DZ on 26 September 2013 (2 pages) |
26 September 2013 | Appointment of Mr James Michael Mccoll as a director (3 pages) |
26 September 2013 | Appointment of Mrs Louise Mccoll as a director (3 pages) |
26 September 2013 | Appointment of Mr James Michael Mccoll as a director (3 pages) |
22 February 2013 | Accounts for a dormant company made up to 16 June 2012 (3 pages) |
22 February 2013 | Accounts for a dormant company made up to 16 June 2012 (3 pages) |
14 December 2012 | Annual return made up to 8 December 2012 (14 pages) |
14 December 2012 | Annual return made up to 8 December 2012 (14 pages) |
14 December 2012 | Annual return made up to 8 December 2012 (14 pages) |
14 February 2012 | Accounts for a dormant company made up to 16 June 2011 (3 pages) |
14 February 2012 | Accounts for a dormant company made up to 16 June 2011 (3 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
10 February 2011 | Accounts for a dormant company made up to 16 June 2010 (3 pages) |
10 February 2011 | Accounts for a dormant company made up to 16 June 2010 (3 pages) |
16 December 2010 | Annual return made up to 8 December 2010 (14 pages) |
16 December 2010 | Annual return made up to 8 December 2010 (14 pages) |
16 December 2010 | Annual return made up to 8 December 2010 (14 pages) |
11 February 2010 | Accounts for a dormant company made up to 16 June 2009 (3 pages) |
11 February 2010 | Accounts for a dormant company made up to 16 June 2009 (3 pages) |
8 January 2010 | Annual return made up to 8 December 2009 (14 pages) |
8 January 2010 | Annual return made up to 8 December 2009 (14 pages) |
8 January 2010 | Annual return made up to 8 December 2009 (14 pages) |
10 December 2008 | Return made up to 08/12/08; full list of members (10 pages) |
10 December 2008 | Appointment terminated director allison hutcheson (1 page) |
10 December 2008 | Appointment terminated director allison hutcheson (1 page) |
10 December 2008 | Return made up to 08/12/08; full list of members (10 pages) |
28 November 2008 | Appointment terminated director graham hutcheson (1 page) |
28 November 2008 | Appointment terminated director graham hutcheson (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 8 alnwickhill crescent edinburgh EH16 6XY (1 page) |
24 July 2008 | Accounts for a dormant company made up to 16 June 2008 (1 page) |
24 July 2008 | Director and secretary appointed allison jean hutcheson (2 pages) |
24 July 2008 | Director appointed ravish appalsawmy (2 pages) |
24 July 2008 | Director and secretary appointed simi appalsawmy (2 pages) |
24 July 2008 | Director appointed ravish appalsawmy (2 pages) |
24 July 2008 | Accounts for a dormant company made up to 16 June 2008 (1 page) |
24 July 2008 | Appointment terminated secretary allison hutcheson (1 page) |
24 July 2008 | Director and secretary appointed allison jean hutcheson (2 pages) |
24 July 2008 | Director and secretary appointed simi appalsawmy (2 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from 8 alnwickhill crescent edinburgh EH16 6XY (1 page) |
24 July 2008 | Appointment terminated secretary allison hutcheson (1 page) |
26 March 2008 | Accounts for a dormant company made up to 16 June 2007 (2 pages) |
26 March 2008 | Accounts for a dormant company made up to 16 June 2007 (2 pages) |
12 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 16 June 2006 (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 16 June 2006 (2 pages) |
8 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
8 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
25 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
25 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
26 September 2005 | Accounting reference date extended from 31/12/04 to 16/06/05 (1 page) |
26 September 2005 | Accounts for a dormant company made up to 16 June 2005 (2 pages) |
26 September 2005 | Accounting reference date extended from 31/12/04 to 16/06/05 (1 page) |
26 September 2005 | Accounts for a dormant company made up to 16 June 2005 (2 pages) |
21 December 2004 | Return made up to 17/12/04; full list of members (2 pages) |
21 December 2004 | Return made up to 17/12/04; full list of members (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
17 December 2003 | Incorporation (16 pages) |
17 December 2003 | Incorporation (16 pages) |