Cambuslang
Glasgow
G72 8DJ
Scotland
Director Name | Kamel Hamidouchi |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(15 years, 2 months after company formation) |
Appointment Duration | 11 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 102/10 Holyrood Road Edinburgh EH8 8AJ Scotland |
Director Name | Nazim Hamidouchi |
---|---|
Date of Birth | September 2002 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(15 years, 2 months after company formation) |
Appointment Duration | 11 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 31 Watertoun Road Edinburgh EH9 3JA Scotland |
Director Name | Damien Mark Andrew |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 151 Great Howard Street Liverpool Merseyside L3 7DL |
Director Name | Mr Thomas Brown |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 2 Christiemiller Place Edinburgh EH7 6SX Scotland |
Director Name | Mr John Peoples Cowe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 66 Royal Gardens Bothwell Lanarkshire G71 8SY Scotland |
Director Name | Fraser James Neillings |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 103 Bishops Park Mid Calder West Lothian EH53 0SR Scotland |
Secretary Name | Fraser James Neillings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 103 Bishops Park Mid Calder West Lothian EH53 0SR Scotland |
Director Name | Mr Elizabeth Gibson Harris |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow G72 8DJ Scotland |
Director Name | Elaine Jane Cernicchiaro |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Borthwick Castle Road North Middleton Gorebridge EH23 4QS Scotland |
Director Name | Pasquale Cernicchiaro |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(11 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 13 June 2023) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 34 Borthwick Castle Road North Middleton Gorebridge EH23 4QS Scotland |
Director Name | Mr Ian Colquhoun Harris |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2021(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 02 June 2023) |
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 | Resigned |
Appointed | 21 May 2021(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 02 June 2023) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 174 East Kilbride Road Clarkston Glasgow G76 8RU Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2008(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 | 29 March 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 102/10 Holyrood Road Edinburgh EH8 8AJ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
2 at £1 | Elizabeth Gibson Harris 50.00% Ordinary |
---|---|
2 at £1 | Ian Colquhoun Harris 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
22 August 2023 | Termination of appointment of Pasquale Cernicchiaro as a director on 13 June 2023 (1 page) |
---|---|
22 August 2023 | Cessation of Elaine Jane Cernicchiaro as a person with significant control on 13 June 2023 (1 page) |
22 August 2023 | Notification of Kamel Hamidouchi as a person with significant control on 13 June 2023 (2 pages) |
22 August 2023 | Termination of appointment of Elaine Jane Cernicchiaro as a director on 13 June 2023 (1 page) |
22 August 2023 | Notification of Nazim Hamidouchi as a person with significant control on 13 June 2023 (2 pages) |
6 June 2023 | Registered office address changed from 195 Cuiken Terrace Penicuik EH26 9AZ Scotland to 102/10 Holyrood Road Edinburgh EH8 8AJ on 6 June 2023 (1 page) |
5 June 2023 | Termination of appointment of Ross Aitken Harris as a director on 2 June 2023 (1 page) |
5 June 2023 | Cessation of Ian Colquhoun Harris as a person with significant control on 2 June 2023 (1 page) |
5 June 2023 | Registered office address changed from 136 Boden Street Glasgow G40 3PX Scotland to 195 Cuiken Terrace Penicuik EH26 9AZ on 5 June 2023 (1 page) |
5 June 2023 | Cessation of Elizabeth Gibson Harris as a person with significant control on 2 June 2023 (1 page) |
5 June 2023 | Appointment of Nazim Hamidouchi as a director on 30 May 2023 (2 pages) |
5 June 2023 | Termination of appointment of Ian Colquhoun Harris as a director on 2 June 2023 (1 page) |
5 June 2023 | Appointment of Kamel Hamidouchi as a director on 30 May 2023 (2 pages) |
5 June 2023 | Notification of Elaine Jane Cernicchiaro as a person with significant control on 2 June 2023 (2 pages) |
5 June 2023 | Termination of appointment of Elizabeth Gibson Harris as a director on 2 May 2023 (1 page) |
4 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
16 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 29 March 2022 with updates (4 pages) |
26 May 2021 | Cessation of Pasquale Cernicchiaro as a person with significant control on 21 May 2021 (1 page) |
26 May 2021 | Cessation of Elaine Jane Cernicchiaro as a person with significant control on 21 May 2021 (1 page) |
26 May 2021 | Appointment of Mr Ross Aitken Harris as a director on 21 May 2021 (2 pages) |
26 May 2021 | Notification of Ian Harris as a person with significant control on 21 May 2021 (2 pages) |
26 May 2021 | Registered office address changed from 34 Borthwick Castle Road North Middleton Gorebridge EH23 4QS Scotland to 136 Boden Street Glasgow G40 3PX on 26 May 2021 (1 page) |
26 May 2021 | Appointment of Mrs Elizabeth Gibson Harris as a director on 21 May 2021 (2 pages) |
26 May 2021 | Appointment of Mr Ian Colquhoun Harris as a director on 21 May 2021 (2 pages) |
26 May 2021 | Notification of Elizabeth Harris as a person with significant control on 21 May 2021 (2 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
1 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
15 January 2020 | Change of details for Elaine Jane Cernicchiaro as a person with significant control on 6 December 2019 (2 pages) |
15 January 2020 | Registered office address changed from 194 the Murrays Edinburgh EH17 8US Scotland to 34 Borthwick Castle Road North Middleton Gorebridge EH23 4QS on 15 January 2020 (1 page) |
15 January 2020 | Director's details changed for Elaine Jane Cernicchiaro on 6 December 2019 (2 pages) |
15 January 2020 | Director's details changed for Pasquale Cernicchiaro on 6 December 2019 (2 pages) |
15 January 2020 | Change of details for Pasquale Cernicchiaro as a person with significant control on 6 December 2019 (2 pages) |
8 July 2019 | Notification of Pasquale Cernicchiaro as a person with significant control on 14 June 2019 (2 pages) |
8 July 2019 | Registered office address changed from 136 Boden Street Glasgow G40 3PX to 194 the Murrays Edinburgh EH17 8US on 8 July 2019 (1 page) |
8 July 2019 | Appointment of Pasquale Cernicchiaro as a director on 14 June 2019 (2 pages) |
8 July 2019 | Notification of Elaine Jane Cernicchiaro as a person with significant control on 14 June 2019 (2 pages) |
8 July 2019 | Termination of appointment of Ian Colquhoun Harris as a director on 14 June 2019 (1 page) |
8 July 2019 | Cessation of Elizabeth Gibson Harris as a person with significant control on 14 June 2019 (1 page) |
8 July 2019 | Termination of appointment of Elizabeth Gibson Harris as a director on 14 June 2019 (1 page) |
8 July 2019 | Cessation of Ian Colquhoun Harris as a person with significant control on 14 June 2019 (1 page) |
8 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
20 August 2014 | Termination of appointment of Fraser James Neillings as a secretary on 8 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Fraser James Neillings as a director on 8 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Fraser James Neillings as a director on 8 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Fraser James Neillings as a secretary on 8 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Fraser James Neillings as a director on 8 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Fraser James Neillings as a secretary on 8 July 2014 (1 page) |
22 May 2014 | Appointment of Mr Ian Colquhoun Harris as a director (3 pages) |
22 May 2014 | Appointment of Elaine Jane Cernicchiaro as a director (3 pages) |
22 May 2014 | Appointment of Mrs Elizabeth Gibson Harris as a director (3 pages) |
22 May 2014 | Registered office address changed from 103 Bishops Park Mid Calder West Lothian EH53 0SR on 22 May 2014 (2 pages) |
22 May 2014 | Registered office address changed from 103 Bishops Park Mid Calder West Lothian EH53 0SR on 22 May 2014 (2 pages) |
22 May 2014 | Appointment of Mr Ian Colquhoun Harris as a director (3 pages) |
22 May 2014 | Appointment of Mrs Elizabeth Gibson Harris as a director (3 pages) |
22 May 2014 | Appointment of Elaine Jane Cernicchiaro as a director (3 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 April 2014 | Termination of appointment of Damien Andrew as a director (1 page) |
25 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Termination of appointment of John Cowe as a director (1 page) |
25 April 2014 | Termination of appointment of Damien Andrew as a director (1 page) |
25 April 2014 | Termination of appointment of John Cowe as a director (1 page) |
15 April 2014 | Termination of appointment of Damien Andrew as a director (1 page) |
15 April 2014 | Termination of appointment of John Cowe as a director (1 page) |
15 April 2014 | Termination of appointment of John Cowe as a director (1 page) |
15 April 2014 | Termination of appointment of Damien Andrew as a director (1 page) |
26 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
25 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
25 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
6 July 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
21 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
22 April 2010 | Director's details changed for Fraser James Neillings on 29 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Damien Mark Andrew on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Fraser James Neillings on 29 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Damien Mark Andrew on 29 March 2010 (2 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
29 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
27 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
12 September 2008 | Appointment terminated director thomas brown (1 page) |
12 September 2008 | Appointment terminated director thomas brown (1 page) |
17 April 2008 | Director and secretary appointed fraser james neillings (2 pages) |
17 April 2008 | Ad 14/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
17 April 2008 | Director appointed john peoples cowe (2 pages) |
17 April 2008 | Director appointed damien mark andrew (2 pages) |
17 April 2008 | Director and secretary appointed fraser james neillings (2 pages) |
17 April 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
17 April 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
17 April 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
17 April 2008 | Director appointed john peoples cowe (2 pages) |
17 April 2008 | Director appointed thomas brown (2 pages) |
17 April 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
17 April 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
17 April 2008 | Director appointed thomas brown (2 pages) |
17 April 2008 | Director appointed damien mark andrew (2 pages) |
17 April 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
17 April 2008 | Ad 14/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
29 March 2008 | Incorporation (16 pages) |
29 March 2008 | Incorporation (16 pages) |