Edinburgh
EH12 8DT
Scotland
Director Name | George McLeish |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 44 Broomhall Drive Edinburgh Midlothian EH12 7QP Scotland |
Director Name | Mr Douglas Thomson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Taxi Proprietor |
Country of Residence | Scotland |
Correspondence Address | 30/5 Ferry Gait Drive Edinburgh Midlothian EH4 4GJ Scotland |
Secretary Name | Mr Douglas Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30/5 Ferry Gait Drive Edinburgh Midlothian EH4 4GJ Scotland |
Director Name | Mr Richard Baker |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2024) |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | 33 Drum Brae South Edinburgh EH12 8DT Scotland |
Registered Address | 33 Drum Brae South Edinburgh EH12 8DT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Douglas Thomson 50.00% Ordinary |
---|---|
1 at £1 | George Mcleish 50.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
14 March 2024 | Termination of appointment of Richard Baker as a director on 1 January 2024 (1 page) |
---|---|
26 June 2023 | Cessation of Richard Baker as a person with significant control on 23 June 2023 (1 page) |
26 June 2023 | Notification of Louise Mccoll as a person with significant control on 23 June 2023 (2 pages) |
26 June 2023 | Registered office address changed from 85 Swanston Avenue Edinburgh EH10 7DA Scotland to 33 Drum Brae South Edinburgh EH12 8DT on 26 June 2023 (1 page) |
26 June 2023 | Appointment of Mrs Louise Mccoll as a director on 23 June 2023 (2 pages) |
31 May 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
7 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
7 June 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
9 June 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
17 December 2020 | Change of details for Mr Richard Baker as a person with significant control on 1 December 2020 (2 pages) |
17 December 2020 | Registered office address changed from 83 Cluny Gardens Edinburgh EH10 6BW Scotland to 85 Swanston Avenue Edinburgh EH10 7DA on 17 December 2020 (1 page) |
1 June 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
5 March 2020 | Notification of Richard Baker as a person with significant control on 5 March 2020 (2 pages) |
5 March 2020 | Termination of appointment of Douglas Thomson as a director on 5 March 2020 (1 page) |
5 March 2020 | Registered office address changed from 30/5 Ferry Gait Drive Edinburgh EH4 4GJ to 83 Cluny Gardens Edinburgh EH10 6BW on 5 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Douglas Thomson as a secretary on 5 March 2020 (1 page) |
5 March 2020 | Cessation of Douglas Thomson as a person with significant control on 5 March 2020 (1 page) |
3 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
4 June 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
12 February 2018 | Termination of appointment of George Mcleish as a director on 12 February 2018 (1 page) |
12 February 2018 | Appointment of Mr Richard Baker as a director on 12 February 2018 (2 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for George Mcleish on 31 May 2010 (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Douglas Thomson on 31 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Douglas Thomson on 31 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for George Mcleish on 31 May 2010 (2 pages) |
22 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
22 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
2 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
2 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 30/5 ferry gait drive edinburgh midlothian EH4 4GJ (1 page) |
29 April 2008 | Director and secretary's change of particulars / douglas thomson / 25/04/2008 (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 30/5 ferry gait drive edinburgh midlothian EH4 4GJ (1 page) |
29 April 2008 | Director and secretary's change of particulars / douglas thomson / 25/04/2008 (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 11 north bughtlinside edinburgh midlothian EH12 8YA (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 11 north bughtlinside edinburgh midlothian EH12 8YA (1 page) |
31 May 2007 | Incorporation (11 pages) |
31 May 2007 | Incorporation (11 pages) |