Bonnyrigg
Edinburgh
Midlothian
EH19 2EE
Scotland
Secretary Name | Karen Heather Murdoch |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2009(2 years, 10 months after company formation) |
Appointment Duration | 15 years |
Role | Administrator |
Correspondence Address | 59 Pendreich Avenue Bonnyrigg Edinburgh Midlothian EH19 2EE Scotland |
Director Name | Scott John Wilson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Footballer |
Country of Residence | Scotland |
Correspondence Address | Hollybank House 5 Peggy's Mill Road Edinburgh EH4 6JY Scotland |
Secretary Name | Joanne Margaret Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hollybank House 5 Peggy's Mill Road Edinburgh EH4 6JY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 59 Pendreich Avenue Bonnyrigg Midlothian EH19 2EE Scotland |
---|---|
Constituency | Midlothian |
Ward | Bonnyrigg |
1 at £1 | Ian Murdoch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,444 |
Current Liabilities | £10,444 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
26 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
28 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
28 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
12 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
11 April 2021 | Accounts for a dormant company made up to 30 March 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 July 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
3 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
24 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
12 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 July 2010 | Director's details changed for Ian Murdoch on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Ian Murdoch on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Ian Murdoch on 1 October 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
28 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
15 June 2009 | Appointment terminated secretary joanne quinn (1 page) |
15 June 2009 | Appointment terminated secretary joanne quinn (1 page) |
23 April 2009 | Director appointed ian murdoch (2 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from hollybank house 5 peggy's mill road edinburgh EH4 6JY (1 page) |
23 April 2009 | Secretary appointed karen heather murdoch (1 page) |
23 April 2009 | Secretary appointed karen heather murdoch (1 page) |
23 April 2009 | Appointment terminated director scott wilson (1 page) |
23 April 2009 | Director appointed ian murdoch (2 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from hollybank house 5 peggy's mill road edinburgh EH4 6JY (1 page) |
23 April 2009 | Appointment terminated director scott wilson (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Return made up to 24/05/08; full list of members (6 pages) |
28 July 2008 | Return made up to 24/05/08; full list of members (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 October 2007 | Return made up to 24/05/07; full list of members (2 pages) |
4 October 2007 | Return made up to 24/05/07; full list of members (2 pages) |
21 August 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
21 August 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
26 June 2006 | Company name changed cgw taxi company LIMITED\certificate issued on 26/06/06 (2 pages) |
26 June 2006 | Company name changed cgw taxi company LIMITED\certificate issued on 26/06/06 (2 pages) |
24 May 2006 | Incorporation (20 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Incorporation (20 pages) |