Edinburgh
EH11 1NP
Scotland
Director Name | Zsofia Molnar |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 44 Ogilvie Terrace Edinburgh EH11 1NP Scotland |
Director Name | Thomas Mowat |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 114 Lasswade Road Edinburgh Midlothian EH16 6SU Scotland |
Director Name | Lorraine Jane Rennie |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Bank Officer |
Country of Residence | Scotland |
Correspondence Address | 20 Riverside Newbridge Edinburgh Midlothian EH28 8SU Scotland |
Director Name | Ashley Phillip Walsh |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 20 Riverside Newbridge Edinburgh Midlothian EH28 8SU Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2008(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 | 26 August 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 | 26 August 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 44 Ogilvie Terrace Edinburgh EH11 1NP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ashley Phillip Walsh 50.00% Ordinary |
---|---|
1 at £1 | Lorraine Jane Rennie 50.00% Ordinary |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
30 April 2023 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
30 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
11 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
8 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
20 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
30 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
7 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
29 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
26 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
27 August 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
27 August 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
10 May 2017 | Termination of appointment of Ashley Phillip Walsh as a director on 11 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Ashley Phillip Walsh as a director on 11 April 2017 (1 page) |
14 February 2017 | Appointment of Zsofia Molnar as a director on 13 February 2017 (2 pages) |
14 February 2017 | Appointment of Zsofia Molnar as a director on 13 February 2017 (2 pages) |
14 February 2017 | Registered office address changed from 20 Riverside Newbridge Midlothian EH28 8SU to 44 Ogilvie Terrace Edinburgh EH11 1NP on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from 20 Riverside Newbridge Midlothian EH28 8SU to 44 Ogilvie Terrace Edinburgh EH11 1NP on 14 February 2017 (1 page) |
18 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
18 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
8 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
8 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
28 February 2016 | Termination of appointment of Lorraine Jane Rennie as a director on 25 February 2016 (1 page) |
28 February 2016 | Termination of appointment of Lorraine Jane Rennie as a director on 25 February 2016 (1 page) |
28 February 2016 | Appointment of Mr Daniel Tebb as a director on 25 February 2016 (2 pages) |
28 February 2016 | Appointment of Mr Daniel Tebb as a director on 25 February 2016 (2 pages) |
28 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
7 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
8 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
4 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
3 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
15 September 2011 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
5 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
13 September 2010 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
10 September 2010 | Director's details changed for Lorraine Jane Rennie on 26 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for Ashley Phillip Walsh on 26 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for Lorraine Jane Rennie on 26 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Ashley Phillip Walsh on 26 August 2010 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
28 April 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
28 August 2009 | Return made up to 26/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 26/08/09; full list of members (3 pages) |
24 January 2009 | Director's change of particulars / lorraine rennie / 21/10/2008 (1 page) |
24 January 2009 | Director's change of particulars / ashley walsh / 21/10/2008 (1 page) |
24 January 2009 | Registered office changed on 24/01/2009 from 16/2 hoseasons gardens edinburgh EH4 7HQ (1 page) |
24 January 2009 | Director's change of particulars / ashley walsh / 21/10/2008 (1 page) |
24 January 2009 | Registered office changed on 24/01/2009 from 16/2 hoseasons gardens edinburgh EH4 7HQ (1 page) |
24 January 2009 | Appointment terminated director thomas mowat (1 page) |
24 January 2009 | Appointment terminated director thomas mowat (1 page) |
24 January 2009 | Director's change of particulars / lorraine rennie / 21/10/2008 (1 page) |
29 August 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
29 August 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
29 August 2008 | Director appointed ashley phillip walsh (2 pages) |
29 August 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
29 August 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
29 August 2008 | Director appointed thomas mowat (2 pages) |
29 August 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
29 August 2008 | Director appointed lorraine jane rennie (2 pages) |
29 August 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
29 August 2008 | Director appointed lorraine jane rennie (2 pages) |
29 August 2008 | Director appointed thomas mowat (2 pages) |
29 August 2008 | Director appointed ashley phillip walsh (2 pages) |
26 August 2008 | Incorporation (15 pages) |
26 August 2008 | Incorporation (15 pages) |