Edinburgh
EH12 0BD
Scotland
Director Name | Mrs Louise McColl |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2020(15 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Unit 5b Turnhouse Road Edinburgh EH12 0BD Scotland |
Director Name | Ian Fraser Carmichael |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 25 Belfield Avenue East Calder West Lothian EH53 0QY Scotland |
Director Name | Irene Alexandria Carmichael |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Housewife |
Correspondence Address | 25 Belfield Avenue East Calder West Lothian EH53 0QY Scotland |
Director Name | David Michael Keogh |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 42 Gogarloch Road Edinburgh Midlothian EH12 9JA Scotland |
Secretary Name | Ian Fraser Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 25 Belfield Avenue East Calder West Lothian EH53 0QY Scotland |
Director Name | Mr John Peoples Cowe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 April 2011) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 66 Royal Gardens Bothwell Lanarkshire G71 8SY Scotland |
Director Name | Mr Damian Mark Andrew Farrell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 April 2011) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 151 Great Howard Street Liverpool Merseyside L3 7DL |
Director Name | Mr Christopher John Moncur |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 April 2011) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 12 Wallace Avenue Wallyford East Lothian EH21 8BZ Scotland |
Secretary Name | Mr Christopher John Moncur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 April 2011) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 12 Wallace Avenue Wallyford East Lothian EH21 8BZ Scotland |
Director Name | Mr Anthony Wallace Kenmuir |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 October 2020) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 29 Beechmount Park Edinburgh EH12 5YT Scotland |
Director Name | Tanya June Kenmuir |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 October 2020) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 29 Beechmount Park Edinburgh EH12 5YT Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 33 Drum Brae South Edinburgh EH12 8DT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Anthony Kenmuir 60.00% Ordinary |
---|---|
2 at £1 | Tanya Kenmuir 40.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
4 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
28 October 2020 | Notification of James Michael Mccoll as a person with significant control on 28 October 2020 (2 pages) |
28 October 2020 | Cessation of Tony Wallace Kenmuir as a person with significant control on 28 October 2020 (1 page) |
28 October 2020 | Termination of appointment of Anthony Wallace Kenmuir as a director on 28 October 2020 (1 page) |
11 October 2020 | Appointment of Mr James Michael Mccoll as a director on 9 October 2020 (2 pages) |
11 October 2020 | Appointment of Mrs Louise Mccoll as a director on 9 October 2020 (2 pages) |
11 October 2020 | Registered office address changed from C/O Gillespie Tax Management Ltd 2-4 Salamander Place Edinburgh EH6 7JB Scotland to 33 Drum Brae South Edinburgh EH12 8DT on 11 October 2020 (1 page) |
11 October 2020 | Termination of appointment of Tanya June Kenmuir as a director on 11 October 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 October 2016 | Director's details changed for Mr Anthony Wallace Kenmuir on 15 April 2016 (2 pages) |
26 October 2016 | Director's details changed for Tanya June Kenmuir on 15 April 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
26 October 2016 | Director's details changed for Mr Anthony Wallace Kenmuir on 15 April 2016 (2 pages) |
26 October 2016 | Director's details changed for Tanya June Kenmuir on 15 April 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
27 April 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
27 April 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
25 April 2016 | Registered office address changed from 38 Corstorphine Park Gardens Edinburgh Midlothian EH12 7HJ to C/O Gillespie Tax Management Ltd 2-4 Salamander Place Edinburgh EH6 7JB on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 38 Corstorphine Park Gardens Edinburgh Midlothian EH12 7HJ to C/O Gillespie Tax Management Ltd 2-4 Salamander Place Edinburgh EH6 7JB on 25 April 2016 (1 page) |
26 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
1 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
8 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
13 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
13 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
9 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
9 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
11 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
9 September 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
9 September 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
9 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Termination of appointment of Christopher Moncur as a secretary (1 page) |
9 May 2011 | Termination of appointment of John Cowe as a director (1 page) |
9 May 2011 | Termination of appointment of Damian Farrell as a director (1 page) |
9 May 2011 | Termination of appointment of Christopher Moncur as a director (1 page) |
9 May 2011 | Termination of appointment of John Cowe as a director (1 page) |
9 May 2011 | Termination of appointment of Christopher Moncur as a secretary (1 page) |
9 May 2011 | Termination of appointment of Damian Farrell as a director (1 page) |
9 May 2011 | Termination of appointment of Christopher Moncur as a director (1 page) |
31 January 2011 | Appointment of Tanya June Kenmuir as a director (3 pages) |
31 January 2011 | Registered office address changed from 12 Wallace Avenue Wallyford East Lothian EH21 8BZ on 31 January 2011 (2 pages) |
31 January 2011 | Appointment of Tanya June Kenmuir as a director (3 pages) |
31 January 2011 | Appointment of Anthony Wallace Kenmuir as a director (3 pages) |
31 January 2011 | Appointment of Anthony Wallace Kenmuir as a director (3 pages) |
31 January 2011 | Registered office address changed from 12 Wallace Avenue Wallyford East Lothian EH21 8BZ on 31 January 2011 (2 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
12 November 2010 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
21 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
1 July 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
29 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Damian Mark Andrew Farrell on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Cowe on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Damian Mark Andrew Farrell on 28 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for John Cowe on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Christopher John Moncur on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Christopher John Moncur on 28 October 2009 (2 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
16 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
8 July 2008 | Appointment terminated director irene carmichael (1 page) |
8 July 2008 | Appointment terminated director and secretary ian carmichael (1 page) |
8 July 2008 | Appointment terminated director and secretary ian carmichael (1 page) |
8 July 2008 | Appointment terminated director irene carmichael (1 page) |
1 April 2008 | Director appointed john peoples cowe (2 pages) |
1 April 2008 | Director and secretary appointed christopher john moncur (2 pages) |
1 April 2008 | Ad 05/03/08\gbp si 2@1=2\gbp ic 3/5\ (2 pages) |
1 April 2008 | Director appointed john peoples cowe (2 pages) |
1 April 2008 | Director appointed damian mark andrew farrell (2 pages) |
1 April 2008 | Director and secretary appointed christopher john moncur (2 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from 25 belfield avenue east calder west lothian EH53 0QY (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 25 belfield avenue east calder west lothian EH53 0QY (1 page) |
1 April 2008 | Ad 05/03/08\gbp si 2@1=2\gbp ic 3/5\ (2 pages) |
1 April 2008 | Director appointed damian mark andrew farrell (2 pages) |
19 March 2008 | Ad 01/11/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
19 March 2008 | Ad 01/11/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
17 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
31 October 2006 | Return made up to 13/10/06; full list of members
|
31 October 2006 | Return made up to 13/10/06; full list of members
|
14 October 2005 | New secretary appointed;new director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New secretary appointed;new director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
13 October 2005 | Incorporation (15 pages) |
13 October 2005 | Incorporation (15 pages) |