Edinburgh
EH16 6GA
Scotland
Director Name | Miss Leanne Swinton |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Receptionist |
Country of Residence | Scotland |
Correspondence Address | 19 Carnbee Avenue Edinburgh EH16 6GA Scotland |
Director Name | Ian Taylor |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13malbet Park Edinburgh Midlothian EH16 6SY Scotland |
Director Name | Isabella Gerrard Taylor |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Malbet Park Edinburgh Midlothian EH16 6SY Scotland |
Director Name | John Taylor |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 13 Malbet Park Edinburgh Midlothian EH16 6SY Scotland |
Secretary Name | John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Tan Operator |
Country of Residence | United Kingdom |
Correspondence Address | 13 Malbet Park Edinburgh Midlothian EH16 6SY Scotland |
Director Name | Mr Stuart Johnston |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2015) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 25 Drum Brae North Edinburgh EH4 8AT Scotland |
Director Name | Mrs Tracy Kathryn Johnston |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2015) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 25 Drum Brae North Edinburgh EH4 8AT Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 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 | 24 July 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 | 24 July 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 19 Carnbee Avenue Edinburgh EH16 6GA Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Liberton/Gilmerton |
2 at £1 | Brian Duncan 50.00% Ordinary |
---|---|
2 at £1 | Leanne Swinton 50.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 7 August 2024 (3 months from now) |
19 August 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
25 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
2 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
2 August 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
4 August 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
5 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
5 August 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
2 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
2 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
1 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
5 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
5 August 2017 | Notification of Leanne Swinton as a person with significant control on 5 August 2017 (2 pages) |
5 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
5 August 2017 | Notification of Leanne Swinton as a person with significant control on 6 April 2016 (2 pages) |
5 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 March 2015 | Termination of appointment of Tracy Kathryn Johnston as a director on 1 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Tracy Kathryn Johnston as a director on 1 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Tracy Kathryn Johnston as a director on 1 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Stuart Johnston as a director on 1 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Stuart Johnston as a director on 1 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Stuart Johnston as a director on 1 March 2015 (1 page) |
3 November 2014 | Appointment of Miss Leanne Swinton as a director on 1 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr Brian James Duncan as a director on 1 November 2014 (2 pages) |
3 November 2014 | Appointment of Miss Leanne Swinton as a director on 1 November 2014 (2 pages) |
3 November 2014 | Appointment of Miss Leanne Swinton as a director on 1 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr Brian James Duncan as a director on 1 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr Brian James Duncan as a director on 1 November 2014 (2 pages) |
2 November 2014 | Registered office address changed from C/O Jeff W Morren & Co. C.A. 11 Burnbrae Grove Grovewood Hill Edinburgh EH12 8BF to 19 Carnbee Avenue Edinburgh EH16 6GA on 2 November 2014 (1 page) |
2 November 2014 | Registered office address changed from C/O Jeff W Morren & Co. C.A. 11 Burnbrae Grove Grovewood Hill Edinburgh EH12 8BF to 19 Carnbee Avenue Edinburgh EH16 6GA on 2 November 2014 (1 page) |
2 November 2014 | Registered office address changed from C/O Jeff W Morren & Co. C.A. 11 Burnbrae Grove Grovewood Hill Edinburgh EH12 8BF to 19 Carnbee Avenue Edinburgh EH16 6GA on 2 November 2014 (1 page) |
22 August 2014 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
20 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
1 November 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
1 November 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
2 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
25 March 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
16 August 2012 | Director's details changed for Mrs Tracy Kathryn Johnston on 1 March 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Stuart Johnston on 1 March 2012 (2 pages) |
16 August 2012 | Registered office address changed from 13 Malbet Park Edinburgh EH16 6SY on 16 August 2012 (1 page) |
16 August 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
16 August 2012 | Director's details changed for Mrs Tracy Kathryn Johnston on 1 March 2012 (2 pages) |
16 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Director's details changed for Mr Stuart Johnston on 1 March 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Stuart Johnston on 1 March 2012 (2 pages) |
16 August 2012 | Registered office address changed from 13 Malbet Park Edinburgh EH16 6SY on 16 August 2012 (1 page) |
16 August 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
16 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Director's details changed for Mrs Tracy Kathryn Johnston on 1 March 2012 (2 pages) |
16 August 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
24 July 2012 | Termination of appointment of John Taylor as a secretary (1 page) |
24 July 2012 | Termination of appointment of Ian Taylor as a director (1 page) |
24 July 2012 | Termination of appointment of Ian Taylor as a director (1 page) |
24 July 2012 | Termination of appointment of John Taylor as a secretary (1 page) |
24 July 2012 | Termination of appointment of Isabella Taylor as a director (1 page) |
24 July 2012 | Termination of appointment of John Taylor as a director (1 page) |
24 July 2012 | Termination of appointment of John Taylor as a director (1 page) |
24 July 2012 | Termination of appointment of Isabella Taylor as a director (1 page) |
29 March 2012 | Appointment of Mr Stuart Johnston as a director (2 pages) |
29 March 2012 | Appointment of Mrs Tracy Kathryn Johnston as a director (2 pages) |
29 March 2012 | Appointment of Mrs Tracy Kathryn Johnston as a director (2 pages) |
29 March 2012 | Appointment of Mr Stuart Johnston as a director (2 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
29 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
2 August 2010 | Director's details changed for Isabella Gerrard Taylor on 24 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for John Taylor on 24 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Ian Taylor on 24 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Isabella Gerrard Taylor on 24 July 2010 (2 pages) |
2 August 2010 | Director's details changed for John Taylor on 24 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Ian Taylor on 24 July 2010 (2 pages) |
5 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
4 August 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
24 July 2008 | Ad 31/07/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (8 pages) |
24 July 2008 | Ad 31/07/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (8 pages) |
27 July 2007 | New secretary appointed;new director appointed (2 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New secretary appointed;new director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
24 July 2007 | Incorporation (15 pages) |
24 July 2007 | Incorporation (15 pages) |