South Queensferry
West Lothian
EH30 9RW
Scotland
Director Name | Mrs Dawn Lorraine Fortune |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2009(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Comp Secretary |
Country of Residence | Scotland |
Correspondence Address | 95 Blair Avenue Bo'Ness West Lothian EH51 0QP Scotland |
Director Name | Bryan Hall |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2009(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 71/3 Parkhead Avenue Edinburgh EH11 4SD Scotland |
Director Name | Michael Hall |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2009(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 10 Cotlaws Kirkliston Edinburgh Midlothian EH29 9DR Scotland |
Director Name | Alastair Buchan Gardiner |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 November 2004) |
Role | Taci Operator |
Correspondence Address | 10 Stoneheap Crofts Bathgate West Lothian EH47 8BX Scotland |
Director Name | Ms Margaret Doris Selkirk |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Status | Resigned |
Appointed | 17 June 2004(1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 December 2009) |
Role | Book Keeper |
Correspondence Address | 11 Ness Place Tranent East Lothian EH33 2QP Scotland |
Director Name | Keith Michael Wills |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 December 2009) |
Role | Taxi Driver |
Correspondence Address | 11 Ness Place Tranent East Lothian EH33 2QP Scotland |
Secretary Name | Ms Margaret Doris Selkirk |
---|---|
Status | Resigned |
Appointed | 17 June 2004(1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 December 2009) |
Role | Book Keeper |
Correspondence Address | 11 Ness Place Tranent East Lothian EH33 2QP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Cotlaws Kirkliston Edinburgh Midlothian EH29 9DR Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
1 at £1 | Alan William Fortune 50.00% Ordinary |
---|---|
1 at £1 | Michael Hall 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
27 August 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
30 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
31 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
30 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
25 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 March 2018 | Notification of Michael Hall as a person with significant control on 27 March 2018 (2 pages) |
30 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
28 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
28 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
9 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 December 2009 | Termination of appointment of Margaret Selkirk as a secretary (2 pages) |
29 December 2009 | Termination of appointment of Margaret Selkirk as a secretary (2 pages) |
29 December 2009 | Termination of appointment of Keith Wills as a director (2 pages) |
29 December 2009 | Termination of appointment of Margaret Selkirk as a director (2 pages) |
29 December 2009 | Termination of appointment of Keith Wills as a director (2 pages) |
29 December 2009 | Termination of appointment of Margaret Selkirk as a director (2 pages) |
10 November 2009 | Appointment of Alan William Fortune as a director (3 pages) |
10 November 2009 | Appointment of Michael Hall as a director (3 pages) |
10 November 2009 | Appointment of Dawn Lorraine Fortune as a director (3 pages) |
10 November 2009 | Appointment of Bryan Hall as a director (3 pages) |
10 November 2009 | Appointment of Alan William Fortune as a director (3 pages) |
10 November 2009 | Appointment of Dawn Lorraine Fortune as a director (3 pages) |
10 November 2009 | Appointment of Michael Hall as a director (3 pages) |
10 November 2009 | Registered office address changed from 11 Ness Place Tranent East Lothian EH33 2QP on 10 November 2009 (1 page) |
10 November 2009 | Appointment of Bryan Hall as a director (3 pages) |
10 November 2009 | Registered office address changed from 11 Ness Place Tranent East Lothian EH33 2QP on 10 November 2009 (1 page) |
4 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
4 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
8 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
21 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
21 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
19 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 48 moredun park road edinburgh EH17 7EX (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 48 moredun park road edinburgh EH17 7EX (1 page) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
27 February 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
27 February 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
3 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
1 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
1 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
1 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
4 August 2004 | New secretary appointed;new director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New secretary appointed;new director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Incorporation (16 pages) |
16 June 2004 | Incorporation (16 pages) |