Edinburgh
EH16 4TG
Scotland
Director Name | Jean Christie Main Hildersley |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 North Gyle Loan Edinburgh Midlothian EH12 8JJ Scotland |
Director Name | John Parker Hildersley |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 31 North Gyle Loan Edinburgh Midlothian EH12 8JJ Scotland |
Director Name | Mrs Jacqueline Crawford |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 4 Edderston Ridge Peebles Borders EH45 9NA Scotland |
Director Name | Mr John Crawford |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 4 Edderston Ridge Peebles Borders EH45 9NA Scotland |
Secretary Name | Mrs Jacqueline Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 4 Edderston Ridge Peebles Borders EH45 9NA Scotland |
Director Name | Mr James Michael McColl |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 February 2024) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 33 Drum Brae South Edinburgh EH12 8DT Scotland |
Director Name | Mrs Louise McColl |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 February 2024) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 33 Drum Brae South Edinburgh EH12 8DT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 20 Cameron Toll Gardens Edinburgh EH16 4TG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Liberton/Gilmerton |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Jacqueline Crawford 50.00% Ordinary |
---|---|
50 at £1 | John Crawford 50.00% Ordinary |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
28 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
21 October 2020 | Termination of appointment of Jacqueline Crawford as a secretary on 21 October 2020 (1 page) |
21 October 2020 | Cessation of Jacqueline Crawford as a person with significant control on 21 October 2020 (1 page) |
17 August 2020 | Appointment of Mr James Michael Mccoll as a director on 7 August 2020 (2 pages) |
17 August 2020 | Registered office address changed from 4 Edderston Ridge Peebles Borders EH45 9NA to 33 Drum Brae South Edinburgh EH12 8DT on 17 August 2020 (1 page) |
17 August 2020 | Appointment of Mrs Louise Mccoll as a director on 7 August 2020 (2 pages) |
20 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
12 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
22 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
22 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
13 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
23 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
2 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Crawford on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Jacqueline Crawford on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for John Crawford on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Jacqueline Crawford on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Jacqueline Crawford on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for John Crawford on 9 November 2009 (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
7 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
13 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
13 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
10 January 2007 | Return made up to 15/10/06; full list of members (7 pages) |
10 January 2007 | Return made up to 15/10/06; full list of members (7 pages) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: 260 guardwell crescent edinburgh EH17 7SJ (1 page) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: 260 guardwell crescent edinburgh EH17 7SJ (1 page) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
14 June 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
31 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
3 November 2004 | New secretary appointed;new director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New secretary appointed;new director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
15 October 2004 | Incorporation (16 pages) |
15 October 2004 | Incorporation (16 pages) |