Broxburn
EH52 6EF
Scotland
Director Name | Miss Aizah Noor Iqbal |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2023(17 years, 12 months after company formation) |
Appointment Duration | 8 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 18 Globe Park Broxburn EH52 6EF Scotland |
Director Name | Ronald Hugh McDonald |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 1 Lee Crescent Edinburgh Midlothian EH15 1LW Scotland |
Director Name | Colin Paul Steele |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 57 Pirniefield Place Edinburgh Lothian EH6 7QF Scotland |
Director Name | Dawn Valentina Steele |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Bank Admin |
Correspondence Address | 57 Pirniefield Place Edinburgh Midlothian EH6 7QF Scotland |
Secretary Name | Dawn Valentina Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Bank Admin |
Correspondence Address | 57 Pirniefield Place Edinburgh Midlothian EH6 7QF Scotland |
Director Name | Mr Elizabeth Gibson Harris |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 22 May 2023) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow Lanarkshire G72 8DJ Scotland |
Director Name | Mr Ian Colquhoun Harris |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 22 May 2023) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow Lanarkshire G72 8DJ Scotland |
Secretary Name | Mr Ian Colquhoun Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 22 May 2023) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow Lanarkshire G72 8DJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 18 Globe Park Broxburn EH52 6EF Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
1 at £1 | Elizabeth Harris 50.00% Ordinary |
---|---|
1 at £1 | Ian Harris 50.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 21 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 21 August |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
17 January 2024 | Current accounting period shortened from 31 August 2024 to 21 August 2024 (1 page) |
---|---|
29 September 2023 | Accounts for a dormant company made up to 31 August 2023 (2 pages) |
24 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
21 August 2023 | Cessation of Ian Colquhoun Harris as a person with significant control on 22 May 2023 (1 page) |
21 August 2023 | Appointment of Miss Aizah Noor Iqbal as a director on 21 August 2023 (2 pages) |
21 August 2023 | Cessation of Elizabeth Gibson Harris as a person with significant control on 22 May 2023 (1 page) |
21 August 2023 | Notification of Mohammed Iqbal as a person with significant control on 22 May 2023 (2 pages) |
22 May 2023 | Registered office address changed from 136 Boden Street Glasgow G40 3PX to 18 Globe Park Broxburn EH52 6EF on 22 May 2023 (1 page) |
22 May 2023 | Termination of appointment of Elizabeth Gibson Harris as a director on 22 May 2023 (1 page) |
22 May 2023 | Appointment of Mr Mohammed Iqbal as a director on 22 May 2023 (2 pages) |
22 May 2023 | Termination of appointment of Ian Colquhoun Harris as a director on 22 May 2023 (1 page) |
22 May 2023 | Termination of appointment of Ian Colquhoun Harris as a secretary on 22 May 2023 (1 page) |
9 March 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
29 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
17 March 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
27 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
28 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
8 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
11 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
1 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
29 August 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
29 August 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
10 September 2015 | Registered office address changed from 98 Stewarton Drive Cambuslang Glasgow G72 8DJ to 136 Boden Street Glasgow G40 3PX on 10 September 2015 (1 page) |
10 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Registered office address changed from 98 Stewarton Drive Cambuslang Glasgow G72 8DJ to 136 Boden Street Glasgow G40 3PX on 10 September 2015 (1 page) |
10 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
13 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
6 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
29 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
6 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
16 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
27 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
2 September 2008 | Location of register of members (1 page) |
2 September 2008 | Location of debenture register (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 98 stewarton drive cambuslang glasgow lanarkshire G72 8DJ (1 page) |
2 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 98 stewarton drive cambuslang glasgow lanarkshire G72 8DJ (1 page) |
2 September 2008 | Location of debenture register (1 page) |
2 September 2008 | Location of register of members (1 page) |
2 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
13 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
20 April 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
20 April 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 57 pirniefield place edinburgh EH6 7QF (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 57 pirniefield place edinburgh EH6 7QF (1 page) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
12 March 2007 | Return made up to 26/08/06; full list of members (7 pages) |
12 March 2007 | Return made up to 26/08/06; full list of members (7 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Company name changed 922 edin LTD.\certificate issued on 20/09/05 (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New secretary appointed;new director appointed (2 pages) |
20 September 2005 | New secretary appointed;new director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Company name changed 922 edin LTD.\certificate issued on 20/09/05 (2 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
26 August 2005 | Incorporation (16 pages) |
26 August 2005 | Incorporation (16 pages) |