Edinburgh
EH12 8DT
Scotland
Director Name | David Proudfoot |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Taxi Proprietor |
Correspondence Address | 8 Clackmae Road Edinburgh Midlothian EH16 6NZ Scotland |
Director Name | Joan Proudfoot |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Cashier |
Correspondence Address | 8 Clackmae Road Edinburgh Midlothian EH16 6NZ Scotland |
Director Name | Mark Proudfoot |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Construction Manager |
Correspondence Address | 4 Mid Liberton Edinburgh Midlothian EH16 5QT Scotland |
Secretary Name | David Proudfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Clackmae Road Edinburgh Midlothian EH16 6NZ Scotland |
Director Name | Mr John Stuart Landles |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 September 2018) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 45 Chesser Crescent Edinburgh EH14 1SP Scotland |
Secretary Name | Mr John Stuart Landles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 September 2018) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 45 Chesser Crescent Edinburgh EH14 1SP Scotland |
Director Name | Mrs Lorainne Taylor Landles |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(2 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 September 2018) |
Role | Office Worker |
Country of Residence | Scotland |
Correspondence Address | 45 Chesser Crescent Edinburgh EH14 1SP Scotland |
Director Name | Miss Lisa Jane Scott |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(4 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 September 2018) |
Role | Human Resources |
Country of Residence | Scotland |
Correspondence Address | Unit 5b West Craigs Industrial Estate, Turnhouse R Edinburgh EH12 0BD 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 |
4 at £1 | Lorraine Landles 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 5 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months, 3 weeks from now) |
18 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
14 September 2018 | Registered office address changed from Unit 5B West Craigs Industrial Estate, Turnhouse Road Edinburgh EH12 0BD Scotland to Unit 5B Jms Garage, Unit 5B West Craigs Industrial Estate Turnhouse Road Edinburgh Midlothian EH12 0BD on 14 September 2018 (1 page) |
13 September 2018 | Termination of appointment of Lisa Jane Scott as a director on 13 September 2018 (1 page) |
13 September 2018 | Termination of appointment of John Stuart Landles as a secretary on 13 September 2018 (1 page) |
13 September 2018 | Termination of appointment of Lorainne Taylor Landles as a director on 13 September 2018 (1 page) |
13 September 2018 | Termination of appointment of John Stuart Landles as a director on 13 September 2018 (1 page) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
1 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
15 August 2017 | Cessation of John Stuart Landles as a person with significant control on 31 July 2017 (1 page) |
15 August 2017 | Cessation of John Stuart Landles as a person with significant control on 31 July 2017 (1 page) |
15 August 2017 | Notification of Louise Mccoll as a person with significant control on 31 July 2017 (2 pages) |
15 August 2017 | Notification of Louise Mccoll as a person with significant control on 31 July 2017 (2 pages) |
4 August 2017 | Registered office address changed from 45 Chesser Crescent Edinburgh EH14 1SP to Unit 5B West Craigs Industrial Estate, Turnhouse Road Edinburgh EH12 0BD on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from 45 Chesser Crescent Edinburgh EH14 1SP to Unit 5B West Craigs Industrial Estate, Turnhouse Road Edinburgh EH12 0BD on 4 August 2017 (1 page) |
4 August 2017 | Appointment of Mrs Louise Mccoll as a director on 31 July 2017 (2 pages) |
4 August 2017 | Appointment of Mrs Louise Mccoll as a director on 31 July 2017 (2 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 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 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 30 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) |
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 October 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
20 October 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
16 August 2011 | Appointment of Miss Lisa Jane Scott as a director (2 pages) |
16 August 2011 | Appointment of Miss Lisa Jane Scott as a director (2 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 August 2010 | Director's details changed for Mrs Lorainne Taylor Landles on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Lorainne Taylor Landles on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr John Stuart Landles on 30 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr John Stuart Landles on 30 July 2010 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
12 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
10 August 2009 | Director appointed mrs lorainne taylor landles (1 page) |
10 August 2009 | Director appointed mrs lorainne taylor landles (1 page) |
10 August 2009 | Appointment terminated director david proudfoot (1 page) |
10 August 2009 | Appointment terminated director david proudfoot (1 page) |
9 July 2009 | Appointment terminated director mark proudfoot (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 8 clackmae road edinburgh midlothian EH16 6NZ (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 8 clackmae road edinburgh midlothian EH16 6NZ (1 page) |
9 July 2009 | Director appointed mr john stuart landles (1 page) |
9 July 2009 | Appointment terminated director joan proudfoot (1 page) |
9 July 2009 | Secretary appointed mr john stuart landles (1 page) |
9 July 2009 | Appointment terminated director joan proudfoot (1 page) |
9 July 2009 | Appointment terminated secretary david proudfoot (1 page) |
9 July 2009 | Appointment terminated secretary david proudfoot (1 page) |
9 July 2009 | Secretary appointed mr john stuart landles (1 page) |
9 July 2009 | Appointment terminated director mark proudfoot (1 page) |
9 July 2009 | Director appointed mr john stuart landles (1 page) |
31 July 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
31 July 2008 | Return made up to 30/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 30/07/08; full list of members (4 pages) |
31 July 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
30 July 2007 | Incorporation (11 pages) |
30 July 2007 | Incorporation (11 pages) |