Company NameDash Taxis (Musselburgh) Limited
Company StatusDissolved
Company NumberSC374352
CategoryPrivate Limited Company
Incorporation Date8 March 2010(14 years, 1 month ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)
Previous NameWarnersol No.15 Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMrs Ann Barr Macfarlane
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 25 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Beach Lane
Musselburgh
Midlothian
EH21 6JZ
Scotland
Director NameMrs Daleine Wilson Macfarlane
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 25 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Stoneyhill Road
Musselburgh
Midlothian
EH21 6TH
Scotland
Director NameBryan Ross Kennedy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Stoneyhill Road
Musselburgh
Midlothian
EH21 6TH
Scotland

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
Midlothian
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Daleine Wilson Macfarlane
100.00%
Ordinary

Financials

Year2014
Turnover£91,482
Gross Profit£35,733
Net Worth-£73,307
Cash£65
Current Liabilities£106,443

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
17 July 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(14 pages)
17 July 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(14 pages)
17 July 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(14 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
29 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (14 pages)
29 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (14 pages)
29 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (14 pages)
10 February 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
10 February 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
15 September 2011Second filing of AR01 previously delivered to Companies House made up to 8 March 2011 (16 pages)
15 September 2011Second filing of AR01 previously delivered to Companies House made up to 8 March 2011 (16 pages)
15 September 2011Second filing of AR01 previously delivered to Companies House made up to 8 March 2011 (16 pages)
10 June 2011Registered office address changed from 14 Stoneyhill Road Musselburgh Midlothian EH21 6TH United Kingdom on 10 June 2011 (2 pages)
10 June 2011Registered office address changed from 14 Stoneyhill Road Musselburgh Midlothian EH21 6TH United Kingdom on 10 June 2011 (2 pages)
6 June 2011Annual return made up to 8 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AP01 was registered on 15/09/2011
(15 pages)
6 June 2011Annual return made up to 8 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AP01 was registered on 15/09/2011
(15 pages)
6 June 2011Annual return made up to 8 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AP01 was registered on 15/09/2011
(15 pages)
24 May 2010Termination of appointment of Bryan Kennedy as a director (1 page)
24 May 2010Termination of appointment of Bryan Kennedy as a director (1 page)
21 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-18
(1 page)
21 May 2010Company name changed warnersol no.15 LIMITED\certificate issued on 21/05/10
  • CONNOT ‐
(3 pages)
21 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-18
(1 page)
21 May 2010Company name changed warnersol no.15 LIMITED\certificate issued on 21/05/10
  • CONNOT ‐
(3 pages)
18 May 2010Appointment of Mrs Daleine Wilson Macfarlane as a director (2 pages)
18 May 2010Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 18 May 2010 (1 page)
18 May 2010Appointment of Mrs Ann Barr Macfarlane as a director (2 pages)
18 May 2010Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 18 May 2010 (1 page)
18 May 2010Appointment of Mrs Daleine Wilson Macfarlane as a director (2 pages)
18 May 2010Appointment of Mrs Ann Barr Macfarlane as a director (2 pages)
8 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)