Edinburgh
EH7 6LB
Scotland
Director Name | Gillian Hay Wilson |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 50 Hawkhill Edinburgh EH7 6LB Scotland |
Director Name | Kevan Hay |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 221 Colinton Mains Drive Edinburgh Midlothian EH13 9AN Scotland |
Director Name | Robert Beattie Read |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 4 Avenue Road Eskbank Dalkeith Midlothian EH22 3BS Scotland |
Secretary Name | Yasmeen Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 221 Colinton Mains Drive Edinburgh Midlothian EH13 9AN Scotland |
Director Name | Mr Ahmed Muhammed Saleh |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 December 2018) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 69 Milton Crescent Edinburgh Midlothian EH15 3PQ Scotland |
Director Name | Mrs Wasan Younis |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69 Milton Crescent Edinburgh Midlothian EH15 3PQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 50 Hawkhill Edinburgh EH7 6LB Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith |
1 at £1 | Kevin Hay 50.00% Ordinary |
---|---|
1 at £1 | Yasmeen Hay 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 3 weeks from now) |
28 February 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
---|---|
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
28 February 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
28 February 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
19 December 2018 | Cessation of Wasan Younis as a person with significant control on 18 December 2018 (1 page) |
19 December 2018 | Notification of Andrew Livingstone as a person with significant control on 18 December 2018 (2 pages) |
19 December 2018 | Notification of Gillian Hay Wilson as a person with significant control on 18 December 2018 (2 pages) |
19 December 2018 | Cessation of Ahmed Muhammed Saleh as a person with significant control on 18 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Ahmed Muhammed Saleh as a director on 18 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Wasan Younis as a director on 18 December 2018 (1 page) |
19 November 2018 | Appointment of Gillian Hay Wilson as a director on 12 November 2018 (2 pages) |
19 November 2018 | Registered office address changed from 69 Milton Crescent Edinburgh Midlothian EH15 3PQ to 50 Hawkhill Edinburgh EH7 6LB on 19 November 2018 (1 page) |
19 November 2018 | Appointment of Andrew Livingstone as a director on 12 November 2018 (2 pages) |
8 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
27 October 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
9 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
9 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
14 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
17 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
17 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
14 March 2013 | Annual return made up to 11 February 2013 (14 pages) |
14 March 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
14 March 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
14 March 2013 | Annual return made up to 11 February 2013 (14 pages) |
30 August 2012 | Accounts for a dormant company made up to 28 February 2012 (1 page) |
30 August 2012 | Accounts for a dormant company made up to 28 February 2012 (1 page) |
27 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Termination of appointment of Yasmeen Hay as a secretary (2 pages) |
8 August 2011 | Termination of appointment of Kevan Hay as a director (2 pages) |
8 August 2011 | Termination of appointment of Kevan Hay as a director (2 pages) |
8 August 2011 | Termination of appointment of Yasmeen Hay as a secretary (2 pages) |
12 May 2011 | Appointment of Ahmed Muhammed Saleh as a director (3 pages) |
12 May 2011 | Appointment of Wasan Younis as a director (3 pages) |
12 May 2011 | Registered office address changed from 221 Colinton Mains Drive Edinburgh EH13 9AN on 12 May 2011 (2 pages) |
12 May 2011 | Appointment of Wasan Younis as a director (3 pages) |
12 May 2011 | Appointment of Ahmed Muhammed Saleh as a director (3 pages) |
12 May 2011 | Registered office address changed from 221 Colinton Mains Drive Edinburgh EH13 9AN on 12 May 2011 (2 pages) |
1 April 2011 | Annual return made up to 11 February 2011 (14 pages) |
1 April 2011 | Annual return made up to 11 February 2011 (14 pages) |
1 April 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
1 April 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
14 April 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
14 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
14 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (14 pages) |
12 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
12 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
26 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
26 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
27 August 2008 | Return made up to 11/02/08; no change of members (6 pages) |
27 August 2008 | Return made up to 11/02/08; no change of members (6 pages) |
27 August 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
27 August 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
27 August 2008 | Director's change of particulars / kevin hay / 26/08/2008 (1 page) |
27 August 2008 | Director's change of particulars / kevin hay / 26/08/2008 (1 page) |
27 September 2007 | Return made up to 11/02/07; full list of members (6 pages) |
27 September 2007 | Return made up to 11/02/07; full list of members (6 pages) |
28 February 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
28 February 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
27 February 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
27 February 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
5 June 2006 | Return made up to 11/02/06; full list of members (2 pages) |
5 June 2006 | Return made up to 11/02/06; full list of members (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Incorporation (16 pages) |
11 February 2005 | Incorporation (16 pages) |