Spott
Dunbar
EH42 1US
Scotland
Director Name | Mrs Christine Isobel Gray |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2008(4 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Ashdene Spott Dunbar East Lothian EH42 1US Scotland |
Director Name | Mr James Colm Gray |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 3 Coates Place Edinburgh EH3 7AA Scotland |
Director Name | William Brownlie |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 32 Clayknowes Drive Musselburgh Lothian EH21 6UW Scotland |
Director Name | Raymond Johnstone |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 31 Broomhall Drive Edinburgh Lothians EH12 7QN Scotland |
Secretary Name | William Brownlie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 32 Clayknowes Drive Musselburgh Lothian EH21 6UW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Coates Place Edinburgh EH3 7AA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Christine Isobel Gray 50.00% Ordinary |
---|---|
50 at £1 | Mr Douglas S. Gray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,423 |
Cash | £2,660 |
Current Liabilities | £1,509 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
30 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (7 pages) |
---|---|
1 March 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
30 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (7 pages) |
25 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
24 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (7 pages) |
10 June 2021 | Appointment of Mr James Colm Gray as a director on 25 May 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
27 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (7 pages) |
24 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
28 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
19 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
29 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
20 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
25 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
25 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
24 November 2017 | Registered office address changed from 3 Coates Place Coates Place Edinburgh EH3 7AA to 3 Coates Place Edinburgh EH3 7AA on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from 3 Coates Place Coates Place Edinburgh EH3 7AA to 3 Coates Place Edinburgh EH3 7AA on 24 November 2017 (1 page) |
17 November 2017 | Registered office address changed from 20-22 Torphichen Street Edinburgh Midlothian EH3 8JB to 3 Coates Place Coates Place Edinburgh EH3 7AA on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from 20-22 Torphichen Street Edinburgh Midlothian EH3 8JB to 3 Coates Place Coates Place Edinburgh EH3 7AA on 17 November 2017 (1 page) |
14 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
1 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
16 February 2012 | Director's details changed for Douglas Stewart Gray on 13 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Director's details changed for Christine Isobel Gray on 13 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Douglas Stewart Gray on 13 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Director's details changed for Christine Isobel Gray on 13 February 2012 (2 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (14 pages) |
14 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (14 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
9 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (14 pages) |
9 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (14 pages) |
20 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
20 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
3 March 2009 | Return made up to 13/02/09; full list of members (5 pages) |
3 March 2009 | Return made up to 13/02/09; full list of members (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
1 May 2008 | Return made up to 13/02/08; no change of members (5 pages) |
1 May 2008 | Return made up to 13/02/08; no change of members (5 pages) |
22 April 2008 | Appointment terminated secretary william brownlie (1 page) |
22 April 2008 | Appointment terminated secretary william brownlie (1 page) |
18 April 2008 | Director appointed christine isobel gray (1 page) |
18 April 2008 | Director appointed christine isobel gray (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from c/o professional tax management 46 moray place edinburgh EH3 6BQ (1 page) |
8 April 2008 | Appointment terminated director william brownlie (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from c/o professional tax management 46 moray place edinburgh EH3 6BQ (1 page) |
8 April 2008 | Appointment terminated director william brownlie (1 page) |
9 November 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
9 November 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
14 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
14 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
24 October 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
24 October 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
28 April 2006 | Return made up to 13/02/06; full list of members (7 pages) |
28 April 2006 | Return made up to 13/02/06; full list of members (7 pages) |
13 December 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
13 December 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
30 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
30 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (1 page) |
3 March 2004 | New director appointed (1 page) |
3 March 2004 | New secretary appointed;new director appointed (1 page) |
3 March 2004 | New director appointed (1 page) |
3 March 2004 | New secretary appointed;new director appointed (1 page) |
3 March 2004 | New director appointed (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Incorporation (16 pages) |
13 February 2004 | Incorporation (16 pages) |