Bo'Ness
EH51 9SR
Scotland
Director Name | Mr Allan Douglas Cornet |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2023(16 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 48 Clayknowes Place Musselburgh EH21 6UQ Scotland |
Director Name | Ms Claire Anne Cornet |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2023(16 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 48 Clayknowes Place Musselburgh EH21 6UQ Scotland |
Director Name | Geraldine Jackson |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2023(16 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 24 Miller Crescent Bo'Ness EH51 9SR Scotland |
Director Name | Brian Statham |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 59 Woodburn Street Dalkeith Midlothian EH22 2EW Scotland |
Director Name | Mrs Patricia Ann Boyle Shearer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 33 Corslet Road Currie Midlothian EH14 5LZ Scotland |
Director Name | Mr Thomas Michael Trafford McKenzie Shearer |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 33 Corslet Road Currie Midlothian EH14 5LZ Scotland |
Secretary Name | Mrs Patricia Ann Boyle Shearer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 33 Corslet Road Currie Midlothian EH14 5LZ Scotland |
Director Name | Mr Daniel Gammell Flynn |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 June 2023) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 1 Longstone Terrace Edinburgh EH14 2AL Scotland |
Director Name | Gail Kane Flynn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 June 2023) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 1 Longstone Terrace Edinburgh EH14 2AL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 24 Miller Crescent Bo'Ness EH51 9SR Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bo'ness and Blackness |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Patricia Ann Boyle Shearer 50.00% Ordinary |
---|---|
1 at £1 | Thomas Michael Traffor Mckenzie Shearer 50.00% Ordinary |
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 | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
29 January 2024 | Cessation of Gail Kane Flynn as a person with significant control on 14 June 2023 (1 page) |
---|---|
29 January 2024 | Notification of Allan Douglas Cornet as a person with significant control on 14 June 2023 (2 pages) |
29 January 2024 | Cessation of Daniel Gammell Flynn as a person with significant control on 14 June 2023 (1 page) |
29 January 2024 | Termination of appointment of Daniel Gammell Flynn as a director on 14 June 2023 (1 page) |
29 January 2024 | Termination of appointment of Gail Kane Flynn as a director on 14 June 2023 (1 page) |
29 January 2024 | Notification of Keith Auld as a person with significant control on 14 June 2023 (2 pages) |
31 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
15 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
31 May 2023 | Appointment of Keith Auld as a director on 10 May 2023 (2 pages) |
31 May 2023 | Registered office address changed from 1 Longstone Terrace Edinburgh EH14 2AL Scotland to 24 Miller Crescent Bo'ness EH51 9SR on 31 May 2023 (1 page) |
31 May 2023 | Appointment of Mrs Claire Anne Cornet as a director on 10 May 2023 (2 pages) |
31 May 2023 | Appointment of Mr Allan Douglas Cornet as a director on 10 May 2023 (2 pages) |
31 May 2023 | Appointment of Geraldine Jackson as a director on 10 May 2023 (2 pages) |
4 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
16 April 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
15 April 2022 | Previous accounting period shortened from 31 July 2022 to 31 March 2022 (1 page) |
23 December 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
23 July 2020 | Notification of Daniel Gammell Flynn as a person with significant control on 10 May 2020 (2 pages) |
23 July 2020 | Cessation of Thomas Michael Trafford Mckenzie Shearer as a person with significant control on 10 May 2020 (1 page) |
23 July 2020 | Notification of Gail Kane Flynn as a person with significant control on 10 May 2020 (2 pages) |
23 July 2020 | Termination of appointment of Patricia Ann Boyle Shearer as a secretary on 10 May 2020 (1 page) |
23 July 2020 | Termination of appointment of Patricia Ann Boyle Shearer as a director on 10 May 2020 (1 page) |
23 July 2020 | Termination of appointment of Thomas Michael Trafford Mckenzie Shearer as a director on 10 May 2020 (1 page) |
23 July 2020 | Cessation of Patricia Ann Boyle Shearer as a person with significant control on 10 May 2020 (1 page) |
30 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
14 February 2020 | Appointment of Mr Daniel Gammell Flynn as a director on 12 February 2020 (2 pages) |
14 February 2020 | Registered office address changed from 33 Corslet Road Currie EH14 5LZ to 1 Longstone Terrace Edinburgh EH14 2AL on 14 February 2020 (1 page) |
14 February 2020 | Appointment of Gail Kane Flynn as a director on 12 February 2020 (2 pages) |
30 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
25 July 2017 | Notification of Patricia Ann Boyle Shearer as a person with significant control on 22 July 2016 (2 pages) |
25 July 2017 | Change of details for Mr Thomas Michael Trafford Mckenzie Shearer as a person with significant control on 20 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
25 July 2017 | Notification of Patricia Ann Boyle Shearer as a person with significant control on 22 July 2016 (2 pages) |
25 July 2017 | Change of details for Mr Thomas Michael Trafford Mckenzie Shearer as a person with significant control on 20 July 2017 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
28 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
21 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
1 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
27 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Patricia Ann Boyle Shearer on 21 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Patricia Ann Boyle Shearer on 21 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Thomas Michael Trafford Mckenzie Shearer on 21 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Thomas Michael Trafford Mckenzie Shearer on 21 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
2 September 2009 | Return made up to 21/07/09; full list of members (4 pages) |
2 September 2009 | Return made up to 21/07/09; full list of members (4 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
8 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
6 September 2007 | Return made up to 21/07/07; full list of members (7 pages) |
6 September 2007 | Return made up to 21/07/07; full list of members (7 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
4 August 2006 | New secretary appointed;new director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New secretary appointed;new director appointed (2 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Incorporation (16 pages) |
21 July 2006 | Incorporation (16 pages) |