Edinburgh
EH7 5DD
Scotland
Director Name | Miss Anastasiia Grakova |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(18 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8b Carlton Terrace Edinburgh EH7 5DD Scotland |
Director Name | David William Hall |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 105 Redford Road Edinburgh Midlothian EH13 0AS Scotland |
Director Name | Doreen Hall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Redford Road Edinburgh Midlothian EH13 0AS Scotland |
Director Name | Gordon William Woodhouse |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Taxi Operator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Alcorn Square Edinburgh EH14 3GA Scotland |
Director Name | Rita Vicki Woodhouse |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Alcorn Square Edinburgh EH14 3GA Scotland |
Secretary Name | David William Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 105 Redford Road Edinburgh Midlothian EH13 0AS Scotland |
Director Name | Mr Grant George Gray |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 May 2011) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | Flat 9 22 Stenhouse Street West Edinburgh Midlothian EH11 3DX Scotland |
Secretary Name | Gordon William Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 May 2011) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 8 Alcorn Square Edinburgh EH14 3GA Scotland |
Director Name | Ms Allison Margaret Brown |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 May 2022) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 18 Greenbank Terrace Edinburgh EH10 5RA Scotland |
Director Name | Mr Elizabeth Gibson Harris |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Greenbank Terrace Edinburgh EH10 5RA Scotland |
Director Name | Mr Ian Colquhoun Harris |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Greenbank Terrace Edinburgh EH10 5RA Scotland |
Secretary Name | Mr John Johnstone |
---|---|
Status | Resigned |
Appointed | 05 May 2020(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 May 2022) |
Role | Company Director |
Correspondence Address | 33 Drum Brae South Edinburgh EH12 8DT Scotland |
Director Name | Mr James Michael McColl |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(16 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 March 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 | 01 March 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2023) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 33 Drum Brae South Edinburgh EH12 8DT Scotland |
Director Name | Lewis Summers |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2023(18 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 2023) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 1 Carlaverock Close Tranent EH33 2PP Scotland |
Director Name | Neil Campbell Summers |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2023(18 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 2023) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 24 Abbeyhill Crescent Edinburgh EH8 8DZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 8b Carlton Terrace Edinburgh EH7 5DD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Elizabeth Harris 50.00% Ordinary |
---|---|
1 at £1 | Ian Harris 50.00% Ordinary |
Latest Accounts | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Accounts Due | 9 December 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 9 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
11 March 2024 | Accounts for a dormant company made up to 9 March 2024 (2 pages) |
---|---|
11 March 2024 | Termination of appointment of James Michael Mccoll as a director on 11 March 2024 (1 page) |
11 March 2024 | Appointment of Miss Anastasiia Grakova as a director on 11 March 2024 (2 pages) |
11 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
11 March 2024 | Previous accounting period shortened from 14 April 2024 to 9 March 2024 (1 page) |
31 August 2023 | Registered office address changed from 24 Abbeyhill Crescent Edinburgh EH8 8DZ Scotland to 8B Carlton Terrace Edinburgh EH7 5DD on 31 August 2023 (1 page) |
31 August 2023 | Cessation of James Michael Mccoll as a person with significant control on 31 August 2023 (1 page) |
31 August 2023 | Termination of appointment of Louise Mccoll as a director on 31 August 2023 (1 page) |
31 August 2023 | Notification of Lewis Rae as a person with significant control on 31 August 2023 (2 pages) |
31 August 2023 | Termination of appointment of Neil Campbell Summers as a director on 31 August 2023 (1 page) |
31 August 2023 | Appointment of Mr Lewis Alexander Rae as a director on 31 August 2023 (2 pages) |
31 August 2023 | Termination of appointment of Lewis Summers as a director on 31 August 2023 (1 page) |
31 August 2023 | Cessation of Louise Mccoll as a person with significant control on 31 August 2023 (1 page) |
26 May 2023 | Appointment of Lewis Summers as a director on 26 May 2023 (2 pages) |
26 May 2023 | Appointment of Neil Campbell Summers as a director on 26 May 2023 (2 pages) |
26 May 2023 | Registered office address changed from 33 Drum Brae South Edinburgh EH12 8DT Scotland to 24 Abbeyhill Crescent Edinburgh EH8 8DZ on 26 May 2023 (1 page) |
20 April 2023 | Accounts for a dormant company made up to 14 April 2023 (2 pages) |
13 March 2023 | Confirmation statement made on 9 March 2023 with updates (4 pages) |
30 January 2023 | Notification of James Michael Mccoll as a person with significant control on 2 May 2022 (2 pages) |
30 January 2023 | Notification of Louise Mccoll as a person with significant control on 2 May 2022 (2 pages) |
18 January 2023 | Termination of appointment of Allison Margaret Brown as a director on 2 May 2022 (1 page) |
18 January 2023 | Termination of appointment of John Johnstone as a secretary on 2 May 2022 (1 page) |
18 January 2023 | Cessation of Allison Margaret Brown as a person with significant control on 2 May 2022 (1 page) |
9 November 2022 | Accounts for a dormant company made up to 14 April 2022 (2 pages) |
22 April 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
8 April 2022 | Registered office address changed from 18 Greenbank Terrace Edinburgh EH10 5RA Scotland to 33 Drum Brae South Edinburgh EH12 8DT on 8 April 2022 (1 page) |
8 April 2022 | Appointment of Mrs. Louise Mccoll as a director on 1 March 2022 (2 pages) |
8 April 2022 | Appointment of Mr James Michael Mccoll as a director on 1 March 2022 (2 pages) |
31 January 2022 | Accounts for a dormant company made up to 14 April 2021 (2 pages) |
6 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 April 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
1 April 2021 | Current accounting period extended from 31 March 2021 to 14 April 2021 (1 page) |
17 May 2020 | Notification of Allison Margaret Brown as a person with significant control on 15 November 2019 (2 pages) |
5 May 2020 | Cessation of Ian Colquhoun Harris as a person with significant control on 14 November 2019 (1 page) |
5 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
5 May 2020 | Appointment of Mr John Johnstone as a secretary on 5 May 2020 (2 pages) |
5 May 2020 | Cessation of Elizabeth Gibson Harris as a person with significant control on 14 November 2019 (1 page) |
19 November 2019 | Termination of appointment of Ian Colquhoun Harris as a director on 14 November 2019 (1 page) |
19 November 2019 | Registered office address changed from 136 Boden Street Glasgow G40 3PX to 18 Greenbank Terrace Edinburgh EH10 5RA on 19 November 2019 (1 page) |
19 November 2019 | Termination of appointment of Elizabeth Gibson Harris as a director on 14 November 2019 (1 page) |
4 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 June 2015 | Director's details changed for Mrs Elizabeth Gibson Harris on 12 June 2015 (3 pages) |
15 June 2015 | Director's details changed for Mrs Elizabeth Gibson Harris on 12 June 2015 (3 pages) |
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 June 2014 | Registered office address changed from 18 Greenbank Terrace Edinburgh Midlothian EH10 5RA on 7 June 2014 (1 page) |
7 June 2014 | Registered office address changed from 18 Greenbank Terrace Edinburgh Midlothian EH10 5RA on 7 June 2014 (1 page) |
7 June 2014 | Appointment of Mrs Elizabeth Gibson Harris as a director (2 pages) |
7 June 2014 | Appointment of Mr Ian Colquhoun Harris as a director (2 pages) |
7 June 2014 | Registered office address changed from 18 Greenbank Terrace Edinburgh Midlothian EH10 5RA on 7 June 2014 (1 page) |
7 June 2014 | Appointment of Mr Ian Colquhoun Harris as a director (2 pages) |
7 June 2014 | Appointment of Mrs Elizabeth Gibson Harris as a director (2 pages) |
27 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
30 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
21 May 2013 | Director's details changed for Ms Allison Margaret Brown on 20 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Ms Allison Margaret Brown on 20 May 2013 (2 pages) |
11 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
10 July 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Registered office address changed from , 8 Alcorn Square, Edinburgh, Midlothian, EH14 3GA on 11 May 2012 (2 pages) |
11 May 2012 | Registered office address changed from , 8 Alcorn Square, Edinburgh, Midlothian, EH14 3GA on 11 May 2012 (2 pages) |
14 October 2011 | Termination of appointment of Rita Woodhouse as a director (2 pages) |
14 October 2011 | Termination of appointment of Grant Gray as a director (2 pages) |
14 October 2011 | Termination of appointment of Gordon Woodhouse as a secretary (2 pages) |
14 October 2011 | Termination of appointment of Gordon Woodhouse as a director (2 pages) |
14 October 2011 | Termination of appointment of Grant Gray as a director (2 pages) |
14 October 2011 | Termination of appointment of Gordon Woodhouse as a director (2 pages) |
14 October 2011 | Termination of appointment of Rita Woodhouse as a director (2 pages) |
14 October 2011 | Termination of appointment of Gordon Woodhouse as a secretary (2 pages) |
20 May 2011 | Appointment of Ms Allison Margaret Brown as a director (2 pages) |
20 May 2011 | Appointment of Ms Allison Margaret Brown as a director (2 pages) |
11 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2011 (17 pages) |
11 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2011 (17 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders
|
4 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders
|
21 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Rita Vicki Woodhouse on 16 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Rita Vicki Woodhouse on 16 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Gordon William Woodhouse on 16 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Grant Gray on 18 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Grant Gray on 18 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Gordon William Woodhouse on 16 March 2010 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 June 2009 | Return made up to 18/03/09; full list of members (4 pages) |
24 June 2009 | Return made up to 18/03/09; full list of members (4 pages) |
16 April 2009 | Secretary's change of particulars / gordon woodhouse / 01/04/2007 (1 page) |
16 April 2009 | Director's change of particulars / rita woodhouse / 01/04/2007 (1 page) |
16 April 2009 | Secretary's change of particulars / gordon woodhouse / 01/04/2007 (1 page) |
16 April 2009 | Director's change of particulars / rita woodhouse / 01/04/2007 (1 page) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
3 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
16 May 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
16 May 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
16 May 2007 | Return made up to 18/03/07; full list of members
|
16 May 2007 | Return made up to 18/03/07; full list of members
|
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 18 parkhead terrace, edinburgh, EH11 4RD (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 18 parkhead terrace, edinburgh, EH11 4RD (1 page) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
27 March 2006 | Return made up to 18/03/06; full list of members (8 pages) |
27 March 2006 | Return made up to 18/03/06; full list of members (8 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Incorporation (16 pages) |
18 March 2005 | Incorporation (16 pages) |