Bo'Ness
West Lothian
EH51 9SR
Scotland
Director Name | Sinead Lawlor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 88 Nicol Road Broxburn West Lothian EH52 6JN Scotland |
Secretary Name | Sinead Lawlor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 88 Nicol Road Broxburn West Lothian EH52 6JN Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(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 | 27 March 2007(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 | 27 March 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.airporttaxisedinburgh.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 718751409 |
Telephone region | Mobile |
Registered Address | 8 Miller Crescent Bo'Ness West Lothian EH51 9SR Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bo'ness and Blackness |
1 at £1 | Alan Miney 50.00% Ordinary |
---|---|
1 at £1 | Mavis Miney 50.00% Ordinary |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
---|---|
2 August 2019 | Confirmation statement made on 20 July 2019 with updates (3 pages) |
2 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 December 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
1 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 April 2016 | Director's details changed for Alan Miney on 24 April 2016 (2 pages) |
24 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Director's details changed for Alan Miney on 24 April 2016 (2 pages) |
24 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
21 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 July 2014 | Registered office address changed from 88 Nicol Road Broxburn West Lothian EH52 6JN to 8 Miller Crescent Bo'ness West Lothian EH51 9SR on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 88 Nicol Road Broxburn West Lothian EH52 6JN to 8 Miller Crescent Bo'ness West Lothian EH51 9SR on 17 July 2014 (1 page) |
7 April 2014 | Termination of appointment of Sinead Lawlor as a director (1 page) |
7 April 2014 | Termination of appointment of Sinead Lawlor as a secretary (1 page) |
7 April 2014 | Termination of appointment of Sinead Lawlor as a secretary (1 page) |
7 April 2014 | Termination of appointment of Sinead Lawlor as a director (1 page) |
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
8 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Sinead Lawlor on 27 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Sinead Lawlor on 27 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Alan Miney on 27 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Alan Miney on 27 March 2010 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
21 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
21 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New secretary appointed;new director appointed (2 pages) |
13 April 2007 | New secretary appointed;new director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
27 March 2007 | Incorporation (15 pages) |
27 March 2007 | Incorporation (15 pages) |