Dunfermline
Fife
KY11 8GP
Scotland
Director Name | Wayne Hewitt |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 2/2 Oxgangs Street Edinburgh EH13 9JY Scotland |
Director Name | Alison Knox |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Housewife |
Correspondence Address | 2/2 Oxgangs Street Edinburgh EH13 9JY Scotland |
Director Name | Norman Morrison |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 7 Pentland View Uphall West Lothian EH52 6TB Scotland |
Director Name | Kathrine White |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Housewife |
Correspondence Address | 23/3 St. Marys Street Edinburgh Midlothian EH1 1TA Scotland |
Secretary Name | Wayne Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 2/2 Oxgangs Street Edinburgh EH13 9JY Scotland |
Director Name | Lyndsay Barr |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 November 2016) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cowal Place Dunfermline Fife KY11 8GP Scotland |
Secretary Name | Lyndsay Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 November 2016) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cowal Place Dunfermline Fife KY11 8GP Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(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 | 11 January 2006(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 | 11 January 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Hawkstane House Glencarse Perth PH2 7NL Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
17 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
---|---|
11 July 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
12 November 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
21 November 2016 | Termination of appointment of Lyndsay Barr as a secretary on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from 12 Cowal Place Dunfermline Fife KY11 8GP to 1 Inverleith Gardens Edinburgh EH3 5PU on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Lyndsay Barr as a director on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Lyndsay Barr as a director on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from 12 Cowal Place Dunfermline Fife KY11 8GP to 1 Inverleith Gardens Edinburgh EH3 5PU on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Lyndsay Barr as a secretary on 21 November 2016 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
2 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
15 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
14 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Lyndsay Barr on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Michael Barr on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Michael Barr on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Lyndsay Barr on 18 January 2010 (2 pages) |
27 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
27 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
14 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
25 January 2008 | Return made up to 11/01/08; full list of members (7 pages) |
25 January 2008 | Return made up to 11/01/08; full list of members (7 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
9 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
9 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
17 July 2006 | New secretary appointed;new director appointed (2 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: 2/2 oxgangs street edinburgh EH13 9JY (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New secretary appointed;new director appointed (2 pages) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 2/2 oxgangs street edinburgh EH13 9JY (1 page) |
4 April 2006 | Director resigned (2 pages) |
4 April 2006 | Director resigned (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New secretary appointed;new director appointed (2 pages) |
13 January 2006 | New secretary appointed;new director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
11 January 2006 | Incorporation (15 pages) |
11 January 2006 | Incorporation (15 pages) |