Company NameCGW Private Hire Limited
DirectorIan Murdoch
Company StatusActive
Company NumberSC302837
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)
Previous NameCGW Taxi Company Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Ian Murdoch
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2009(2 years, 10 months after company formation)
Appointment Duration15 years
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address59 Pendreich Avenue
Bonnyrigg
Edinburgh
Midlothian
EH19 2EE
Scotland
Secretary NameKaren Heather Murdoch
NationalityBritish
StatusCurrent
Appointed17 April 2009(2 years, 10 months after company formation)
Appointment Duration15 years
RoleAdministrator
Correspondence Address59 Pendreich Avenue
Bonnyrigg
Edinburgh
Midlothian
EH19 2EE
Scotland
Director NameScott John Wilson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleFootballer
Country of ResidenceScotland
Correspondence AddressHollybank House
5 Peggy's Mill Road
Edinburgh
EH4 6JY
Scotland
Secretary NameJoanne Margaret Quinn
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHollybank House
5 Peggy's Mill Road
Edinburgh
EH4 6JY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address59 Pendreich Avenue
Bonnyrigg
Midlothian
EH19 2EE
Scotland
ConstituencyMidlothian
WardBonnyrigg

Shareholders

1 at £1Ian Murdoch
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,444
Current Liabilities£10,444

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Filing History

26 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
28 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
12 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
11 April 2021Accounts for a dormant company made up to 30 March 2020 (2 pages)
8 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
3 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
24 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
12 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 July 2010Director's details changed for Ian Murdoch on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Ian Murdoch on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Ian Murdoch on 1 October 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2009Return made up to 24/05/09; full list of members (3 pages)
28 July 2009Return made up to 24/05/09; full list of members (3 pages)
15 June 2009Appointment terminated secretary joanne quinn (1 page)
15 June 2009Appointment terminated secretary joanne quinn (1 page)
23 April 2009Director appointed ian murdoch (2 pages)
23 April 2009Registered office changed on 23/04/2009 from hollybank house 5 peggy's mill road edinburgh EH4 6JY (1 page)
23 April 2009Secretary appointed karen heather murdoch (1 page)
23 April 2009Secretary appointed karen heather murdoch (1 page)
23 April 2009Appointment terminated director scott wilson (1 page)
23 April 2009Director appointed ian murdoch (2 pages)
23 April 2009Registered office changed on 23/04/2009 from hollybank house 5 peggy's mill road edinburgh EH4 6JY (1 page)
23 April 2009Appointment terminated director scott wilson (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Return made up to 24/05/08; full list of members (6 pages)
28 July 2008Return made up to 24/05/08; full list of members (6 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 October 2007Return made up to 24/05/07; full list of members (2 pages)
4 October 2007Return made up to 24/05/07; full list of members (2 pages)
21 August 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
21 August 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
26 June 2006Company name changed cgw taxi company LIMITED\certificate issued on 26/06/06 (2 pages)
26 June 2006Company name changed cgw taxi company LIMITED\certificate issued on 26/06/06 (2 pages)
24 May 2006Incorporation (20 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Incorporation (20 pages)