Prestonpans
EH32 9JH
Scotland
Director Name | Mr Gurmaneek Singh |
---|---|
Date of Birth | October 2001 (Born 22 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2020(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Portland Street Edinburgh EH6 4BE Scotland |
Director Name | David Geofrey Hunter |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 7 Barnton Park Wood Edinburgh Midlothian EH4 6EW Scotland |
Director Name | Louise Ann-Marie Mason |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Therapist |
Country of Residence | Scotland |
Correspondence Address | 4 Seton Road Longniddry East Lothian EH32 0LD Scotland |
Secretary Name | Mr Ross Leslie Mason |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 60 Harlawhill Gardens Prestonpans EH32 9JH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 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 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 32 Portland Street Edinburgh EH6 4BE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
1 at £1 | Louise Ann-marie Mason 50.00% Ordinary |
---|---|
1 at £1 | Ross Leslie Mason 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,997 |
Cash | £1,495 |
Current Liabilities | £9,145 |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 December 2020 | Cessation of Ross Leslie Mason as a person with significant control on 1 December 2020 (1 page) |
---|---|
6 December 2020 | Notification of Gurmaneek Singh as a person with significant control on 1 December 2020 (2 pages) |
6 December 2020 | Appointment of Mr Gurmaneek Singh as a director on 1 December 2020 (2 pages) |
2 December 2020 | Registered office address changed from 60 Harlawhill Gardens Prestonpans EH32 9JH Scotland to 32 Portland Street Edinburgh EH6 4BE on 2 December 2020 (1 page) |
2 December 2020 | Termination of appointment of Ross Leslie Mason as a secretary on 1 December 2020 (1 page) |
14 July 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
20 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 October 2019 | Secretary's details changed for Mr Ross Leslie Mason on 10 October 2019 (1 page) |
17 October 2019 | Director's details changed for Mr Ross Leslie Mason on 10 October 2019 (2 pages) |
16 September 2019 | Registered office address changed from 4 Seton Road Longniddry EH32 0LD to 60 Harlawhill Gardens Prestonpans EH32 9JH on 16 September 2019 (1 page) |
21 August 2019 | Termination of appointment of Louise Ann-Marie Mason as a director on 15 August 2019 (1 page) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
5 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
22 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
22 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
16 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 May 2010 | Director's details changed for Louise Ann-Marie Mason on 18 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Ross Leslie Mason on 18 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Louise Ann-Marie Mason on 18 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Ross Leslie Mason on 18 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
23 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
23 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
18 April 2005 | Incorporation (16 pages) |
18 April 2005 | Incorporation (16 pages) |