Edinburgh
EH6 8RB
Scotland
Director Name | Mrs Yousra Jamal |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 12 August 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 35/6 Buchanan Street Edinburgh EH6 8RB Scotland |
Director Name | Vincent Ford |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2004(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 46/4 Ardshiel Avenue Edinburgh Lothian EH4 7HS Scotland |
Director Name | Frances Park Johnston |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2004(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 9 Parkhill Gorebridge Lothian EH23 4BP Scotland |
Director Name | Mr Paul Johnston |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2004(same day as company formation) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 9 Roanshead Crescent Easthouses Dalkeith Midlothian EH22 4NZ Scotland |
Secretary Name | Mrs Frances Park Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2004(same day as company formation) |
Role | Legal Secretary |
Country of Residence | Scotland |
Correspondence Address | 9 Roanshead Crescent Easthouses Dalkeith Midlothian EH22 4NZ Scotland |
Director Name | Mrs Frances Park Johnston |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 7 months (resigned 29 November 2019) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 9 Roanshead Crescent Easthouses Dalkeith Midlothian EH22 4NZ Scotland |
Director Name | James Black McKenzie |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 April 2009) |
Role | Taxi Driver |
Correspondence Address | 13 Knowetop Place Roslin Midlothian EH25 9NR Scotland |
Director Name | Ruth Agnes McKenzie |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 April 2009) |
Role | Customer Adviser |
Correspondence Address | 13 Knowetop Place Roslin Midlothian EH25 9NR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2 Brunswick Terrace Edinburgh EH7 5PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
100 at £1 | 812 Edin LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
19 June 2023 | Change of details for Mr Yousaf Jamal as a person with significant control on 1 April 2023 (2 pages) |
---|---|
19 June 2023 | Director's details changed for Mr Yousaf Jamal on 1 April 2023 (2 pages) |
19 June 2023 | Director's details changed for Mrs Yousra Jamal on 1 April 2023 (2 pages) |
19 June 2023 | Change of details for Mrs Yousra Jamal as a person with significant control on 1 April 2023 (2 pages) |
2 May 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
30 March 2023 | Registered office address changed from 35/6 Buchanan Street Edinburgh EH6 8RB Scotland to 2 Brunswick Terrace Edinburgh EH7 5PG on 30 March 2023 (1 page) |
11 May 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
11 May 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
9 June 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
9 June 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
13 May 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 3 April 2020 with updates (5 pages) |
23 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
9 December 2019 | Notification of Yousaf Jamal as a person with significant control on 29 November 2019 (2 pages) |
9 December 2019 | Cessation of Frances Park Johnston as a person with significant control on 29 November 2019 (1 page) |
9 December 2019 | Notification of Yousra Jamal as a person with significant control on 29 November 2019 (2 pages) |
9 December 2019 | Termination of appointment of Paul Johnston as a director on 29 November 2019 (1 page) |
9 December 2019 | Termination of appointment of Frances Park Johnston as a secretary on 29 November 2019 (1 page) |
9 December 2019 | Termination of appointment of Frances Park Johnston as a director on 29 November 2019 (1 page) |
14 August 2019 | Appointment of Yousaf Jamal as a director on 12 August 2019 (2 pages) |
14 August 2019 | Appointment of Yousra Jamal as a director on 12 August 2019 (2 pages) |
14 August 2019 | Registered office address changed from 9 Roanshead Crescent Easthouses Dalkeith Midlothian EH22 4NZ to 35/6 Buchanan Street Edinburgh EH6 8RB on 14 August 2019 (1 page) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
27 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Frances Park Johnston on 5 August 2014 (2 pages) |
7 April 2015 | Director's details changed for Frances Park Johnston on 5 August 2014 (2 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Frances Park Johnston on 5 August 2014 (2 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
11 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
21 November 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 November 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Frances Park Johnston on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Paul Johnston on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Frances Park Johnston on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Frances Park Johnston on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Paul Johnston on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Paul Johnston on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
26 June 2009 | Capitals not rolled up (2 pages) |
26 June 2009 | Capitals not rolled up (2 pages) |
6 April 2009 | Appointment terminated director ruth mckenzie (1 page) |
6 April 2009 | Appointment terminated director james mckenzie (1 page) |
6 April 2009 | Appointment terminated director james mckenzie (1 page) |
6 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
6 April 2009 | Appointment terminated director ruth mckenzie (1 page) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
8 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
14 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
9 May 2007 | Return made up to 03/04/07; change of members
|
9 May 2007 | Return made up to 03/04/07; change of members
|
30 April 2007 | Ad 03/04/06-03/04/07 £ si 4@1 (2 pages) |
30 April 2007 | Ad 03/04/06-03/04/07 £ si 4@1 (2 pages) |
8 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
8 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
21 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 9 parkhill gorebridge EH23 4BP (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 9 parkhill gorebridge EH23 4BP (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
25 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
9 March 2006 | Amended accounts made up to 30 April 2005 (1 page) |
9 March 2006 | Amended accounts made up to 30 April 2005 (1 page) |
7 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
7 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
14 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
14 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
17 April 2004 | New secretary appointed;new director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New secretary appointed;new director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
3 April 2004 | Incorporation (16 pages) |
3 April 2004 | Incorporation (16 pages) |