Cambuslang
Glasgow
G72 8DJ
Scotland
Director Name | Mr Ian Colquhoun Harris |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2016(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow G72 8DJ Scotland |
Director Name | Mr Ross Aitken Harris |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2018(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 136 Boden Street Glasgow G40 3PX Scotland |
Director Name | Mr Mussie Zewdie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 20 November 2023(16 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 3/5 Ferry Gait Place Edinburgh EH4 4GN Scotland |
Director Name | Gordon Colin Stewart |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Taxi Operator |
Country of Residence | United Kingdom |
Correspondence Address | 83 Relugas Road Edinburgh Midlothian EH9 2PX Scotland |
Director Name | Maureen Stewart |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Domestic Nat. Health |
Country of Residence | United Kingdom |
Correspondence Address | 83 Relugas Road Edinburgh Midlothian EH9 2PX Scotland |
Secretary Name | Maureen Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Domestic Nat. Health |
Country of Residence | United Kingdom |
Correspondence Address | 83 Relugas Road Edinburgh Midlothian EH9 2PX Scotland |
Director Name | Peter Wielemborek |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 October 2018) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 9 Syme Place Rosyth Dunfermline KY11 2SQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 136 Bowden Street Glasgow G40 3PX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
1 at £1 | Gordon Colin Stewart 50.00% Ordinary |
---|---|
1 at £1 | Maureen Stewart 50.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
25 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
19 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
22 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
22 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
13 November 2018 | Appointment of Mr Ross Aitken Harris as a director on 7 November 2018 (2 pages) |
2 November 2018 | Termination of appointment of Peter Wielemborek as a director on 27 October 2018 (1 page) |
3 April 2018 | Director's details changed for Peter Ponzetti on 8 December 2017 (2 pages) |
27 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
8 June 2016 | Termination of appointment of Maureen Stewart as a secretary on 3 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Maureen Stewart as a director on 3 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Gordon Colin Stewart as a director on 3 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Maureen Stewart as a director on 3 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Gordon Colin Stewart as a director on 3 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Maureen Stewart as a secretary on 3 May 2016 (1 page) |
11 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
9 March 2016 | Appointment of Peter Ponzetti as a director on 3 March 2016 (3 pages) |
9 March 2016 | Registered office address changed from 83 Relugas Road Edinburgh EH9 2PX to 136 Bowden Street Glasgow G40 3PX on 9 March 2016 (2 pages) |
9 March 2016 | Appointment of Peter Ponzetti as a director on 3 March 2016 (3 pages) |
9 March 2016 | Appointment of Mr Ian Colquhoun Harris as a director on 3 March 2016 (3 pages) |
9 March 2016 | Appointment of Mrs Elizabeth Gibson Harris as a director on 3 March 2016 (3 pages) |
9 March 2016 | Appointment of Mr Ian Colquhoun Harris as a director on 3 March 2016 (3 pages) |
9 March 2016 | Appointment of Mrs Elizabeth Gibson Harris as a director on 3 March 2016 (3 pages) |
9 March 2016 | Registered office address changed from 83 Relugas Road Edinburgh EH9 2PX to 136 Bowden Street Glasgow G40 3PX on 9 March 2016 (2 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
27 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
24 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
2 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
16 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Gordon Colin Stewart on 30 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Maureen Stewart on 30 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Gordon Colin Stewart on 30 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Maureen Stewart on 30 June 2010 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
31 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
25 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
6 August 2007 | New secretary appointed;new director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New secretary appointed;new director appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Incorporation (16 pages) |
18 July 2007 | Incorporation (16 pages) |