Edinburgh
Midlothian
EH3 6AT
Scotland
Director Name | Mr Simon Peter Bruce |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 30/2 Ferry Gait Drive Edinburgh EH4 4GJ Scotland |
Director Name | Mr Victoria Munro |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 Carfrae Park Edinburgh EH4 3SB Scotland |
Director Name | Peter Munro Wilson Bruce |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 2 Ferry Gait Gardens Edinburgh Midlothian EH4 4GQ Scotland |
Secretary Name | Mr Simon Peter Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 30/2 Ferry Gait Drive Edinburgh EH4 4GJ Scotland |
Director Name | Ms Hue Thanh Do |
---|---|
Date of Birth | June 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Crewe Road South Edinburgh Midlothian EH4 2PB Scotland |
Director Name | Mr Chi Yiu Chan |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Crewe Road South Edinburgh Midlothian EH4 2PB Scotland |
Director Name | Alexander Munro |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Fraser Avenue Edinburgh Midlothian EH5 2AF Scotland |
Director Name | Mrs Jane Elizabeth Munro |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 December 2017) |
Role | Hotel Receptionist |
Country of Residence | Scotland |
Correspondence Address | 19 Fraser Avenue Edinburgh Midlothian EH5 2AF Scotland |
Director Name | Mr Chi Lam Tsui |
---|---|
Date of Birth | February 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 12 February 2020) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Mr Ritchie Callaghan |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 February 2018(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 2019) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 21 Broomhall Place Edinburgh EH12 7PE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Peter Munro Wilson Bruce 33.33% Ordinary |
---|---|
1 at £1 | Simon Peter Bruce 33.33% Ordinary |
1 at £1 | Victoria Munro 33.33% Ordinary |
Latest Accounts | 30 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 February 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2024 (11 months from now) |
14 February 2022 | Confirmation statement made on 13 February 2022 with updates (4 pages) |
---|---|
24 September 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
14 April 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
8 July 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
17 February 2020 | Termination of appointment of Chi Lam Tsui as a director on 12 February 2020 (1 page) |
13 February 2020 | Notification of Ping on Holdings Ltd as a person with significant control on 1 October 2018 (2 pages) |
13 February 2020 | Cessation of Hue Thanh Do as a person with significant control on 1 October 2018 (1 page) |
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (5 pages) |
21 January 2020 | Registered office address changed from 10 Roseburn Terrace Edinburgh EH12 6AW Scotland to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 21 January 2020 (1 page) |
19 December 2019 | Termination of appointment of Ritchie Glenn Callaghan as a director on 18 December 2019 (1 page) |
19 December 2019 | Registered office address changed from 21 Broomhall Place Edinburgh EH12 7PE Scotland to 10 Roseburn Terrace Edinburgh EH12 6AW on 19 December 2019 (1 page) |
8 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
6 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
14 September 2018 | Registered office address changed from 105 Crewe Road South Edinburgh EH4 2PB Scotland to 21 Broomhall Place Edinburgh EH12 7PE on 14 September 2018 (1 page) |
8 March 2018 | Current accounting period extended from 8 September 2018 to 30 September 2018 (1 page) |
20 February 2018 | Appointment of Mr Ritchie Glenn Callaghan as a director on 15 February 2018 (2 pages) |
30 January 2018 | Appointment of Mr Chi Lam Tsui as a director on 30 January 2018 (2 pages) |
8 December 2017 | Appointment of Ms Hue Thanh Do as a director on 1 December 2017 (2 pages) |
8 December 2017 | Change of details for Ms Hue Thanh Do as a person with significant control on 1 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Alexander Munro as a director on 1 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 19 Fraser Avenue Edinburgh Midlothian EH5 2AF to 105 Crewe Road South Edinburgh EH4 2PB on 8 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Jane Elizabeth Munro as a director on 1 December 2017 (1 page) |
8 December 2017 | Cessation of Alexander Munro as a person with significant control on 1 December 2017 (1 page) |
8 September 2017 | Accounts for a dormant company made up to 8 September 2017 (2 pages) |
8 September 2017 | Notification of Alexander Munro as a person with significant control on 1 September 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 8 September 2017 (2 pages) |
8 September 2017 | Notification of Alexander Munro as a person with significant control on 1 September 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
13 June 2017 | Appointment of Mrs Jane Elizabeth Munro as a director on 1 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Hue Thanh Do as a director on 1 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Chi Yiu Chan as a director on 1 June 2017 (1 page) |
13 June 2017 | Appointment of Mrs Jane Elizabeth Munro as a director on 1 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Hue Thanh Do as a director on 1 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Chi Yiu Chan as a director on 1 June 2017 (1 page) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 8 September 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 8 September 2016 (2 pages) |
6 July 2016 | Current accounting period shortened from 30 September 2016 to 8 September 2016 (1 page) |
6 July 2016 | Current accounting period shortened from 30 September 2016 to 8 September 2016 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
11 September 2015 | Termination of appointment of Peter Munro Wilson Bruce as a director on 7 May 2015 (2 pages) |
11 September 2015 | Termination of appointment of Peter Munro Wilson Bruce as a director on 7 May 2015 (2 pages) |
11 September 2015 | Termination of appointment of Peter Munro Wilson Bruce as a director on 7 May 2015 (2 pages) |
10 September 2015 | Termination of appointment of Simon Peter Bruce as a director on 7 May 2015 (2 pages) |
10 September 2015 | Termination of appointment of Victoria Munro as a director on 7 May 2015 (2 pages) |
10 September 2015 | Termination of appointment of Simon Peter Bruce as a director on 7 May 2015 (2 pages) |
10 September 2015 | Termination of appointment of Victoria Munro as a director on 7 May 2015 (2 pages) |
10 September 2015 | Termination of appointment of Simon Peter Bruce as a director on 7 May 2015 (2 pages) |
10 September 2015 | Termination of appointment of Victoria Munro as a director on 7 May 2015 (2 pages) |
9 September 2015 | Termination of appointment of Simon Peter Bruce as a secretary on 7 May 2015 (2 pages) |
9 September 2015 | Termination of appointment of Simon Peter Bruce as a secretary on 7 May 2015 (2 pages) |
9 September 2015 | Termination of appointment of Simon Peter Bruce as a secretary on 7 May 2015 (2 pages) |
17 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
17 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
12 May 2015 | Appointment of Mrs Hue Thanh Do as a director on 7 May 2015 (3 pages) |
12 May 2015 | Appointment of Alexander Munro as a director on 7 May 2015 (3 pages) |
12 May 2015 | Appointment of Mr Chi Yiu Chan as a director on 7 May 2015 (3 pages) |
12 May 2015 | Registered office address changed from 2 Ferry Gait Gardens Edinburgh Midlothian EH4 4GQ to 19 Fraser Avenue Edinburgh Midlothian EH5 2AF on 12 May 2015 (2 pages) |
12 May 2015 | Registered office address changed from , 2 Ferry Gait Gardens, Edinburgh, Midlothian, EH4 4GQ to 19 Fraser Avenue Edinburgh Midlothian EH5 2AF on 12 May 2015 (2 pages) |
12 May 2015 | Appointment of Mrs Hue Thanh Do as a director on 7 May 2015 (3 pages) |
12 May 2015 | Appointment of Alexander Munro as a director on 7 May 2015 (3 pages) |
12 May 2015 | Appointment of Mr Chi Yiu Chan as a director on 7 May 2015 (3 pages) |
12 May 2015 | Appointment of Mrs Hue Thanh Do as a director on 7 May 2015 (3 pages) |
12 May 2015 | Appointment of Alexander Munro as a director on 7 May 2015 (3 pages) |
12 May 2015 | Appointment of Mr Chi Yiu Chan as a director on 7 May 2015 (3 pages) |
12 May 2015 | Registered office address changed from , 2 Ferry Gait Gardens, Edinburgh, Midlothian, EH4 4GQ to 19 Fraser Avenue Edinburgh Midlothian EH5 2AF on 12 May 2015 (2 pages) |
8 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
14 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
4 October 2013 | Director's details changed for Peter Munro Wilson Bruce on 16 September 2013 (3 pages) |
4 October 2013 | Director's details changed for Peter Munro Wilson Bruce on 16 September 2013 (3 pages) |
2 October 2013 | Director's details changed for Peter Munro Wilson Bruce on 10 September 2013 (3 pages) |
2 October 2013 | Director's details changed for Peter Munro Wilson Bruce on 10 September 2013 (3 pages) |
25 September 2013 | Registered office address changed from , 18 Kimmerghame Drive, Edinburgh, EH4 2GJ, United Kingdom on 25 September 2013 (2 pages) |
25 September 2013 | Registered office address changed from , 18 Kimmerghame Drive, Edinburgh, EH4 2GJ, United Kingdom on 25 September 2013 (2 pages) |
18 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
5 July 2013 | Director's details changed for Victoria Munro on 10 January 2013 (3 pages) |
5 July 2013 | Director's details changed for Victoria Munro on 10 January 2013 (3 pages) |
26 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
18 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Registered office address changed from C/O 243 Edin Ltd 76/2 the Green Edinburgh EH4 5BH United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
14 July 2011 | Registered office address changed from , C/O 243 Edin Ltd, 76/2 the Green, Edinburgh, EH4 5BH, United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from , C/O 243 Edin Ltd, 76/2 the Green, Edinburgh, EH4 5BH, United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Director's details changed for Peter Munro Wilson Bruce on 8 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Victoria Munro on 8 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Director's details changed for Peter Munro Wilson Bruce on 8 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Victoria Munro on 8 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Director's details changed for Peter Munro Wilson Bruce on 8 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Victoria Munro on 8 September 2010 (2 pages) |
8 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
8 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
16 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Registered office address changed from 18 Kimmerghame Drive Edinburgh Midlothian EH4 2GJ on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from , 18 Kimmerghame Drive, Edinburgh, Midlothian, EH4 2GJ on 16 November 2009 (1 page) |
16 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Registered office address changed from , 18 Kimmerghame Drive, Edinburgh, Midlothian, EH4 2GJ on 16 November 2009 (1 page) |
7 July 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
7 November 2008 | Return made up to 08/09/08; full list of members (7 pages) |
7 November 2008 | Return made up to 08/09/08; full list of members (7 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from 76/2 the green edinburgh EH4 5DH (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from, 76/2 the green, edinburgh, EH4 5DH (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from, 76/2 the green, edinburgh, EH4 5DH (1 page) |
6 August 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
24 June 2008 | Director's change of particulars / peter bruce / 19/06/2008 (1 page) |
24 June 2008 | Director and secretary's change of particulars / simon bruce / 19/06/2008 (1 page) |
24 June 2008 | Director's change of particulars / peter bruce / 19/06/2008 (1 page) |
24 June 2008 | Director and secretary's change of particulars / simon bruce / 19/06/2008 (1 page) |
15 October 2007 | Return made up to 08/09/07; full list of members (7 pages) |
15 October 2007 | Return made up to 08/09/07; full list of members (7 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New secretary appointed;new director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New secretary appointed;new director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Incorporation (16 pages) |
8 September 2006 | Incorporation (16 pages) |