Edinburgh
Midlothian
EH3 6AT
Scotland
Director Name | Mandy Henderson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Office Worker |
Country of Residence | Gb-Sct |
Correspondence Address | 5 Saughton Crescent Edinburgh Midlothian EH12 5SJ Scotland |
Director Name | Sinclair Henderson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Taxi Operator |
Country of Residence | Gb-Sct |
Correspondence Address | 19 Fraser Avenue Edinburgh EH5 2AF Scotland |
Director Name | Elizabeth Reilly |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Office Worker |
Country of Residence | Gb-Sct |
Correspondence Address | 19 Fraser Avenue Edinburgh EH5 2AF Scotland |
Secretary Name | Sinclair Henderson |
---|---|
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Fraser Avenue Edinburgh EH5 2AF Scotland |
Director Name | Miss Hung Ping Li |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 28 July 2016(5 years, 8 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 07 August 2016) |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | 19 Fraser Avenue Edinburgh EH5 2AF Scotland |
Director Name | Ms Hue Thanh Do |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 2018) |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | 105 Crewe Road South Edinburgh EH4 2PB Scotland |
Director Name | Mr Alexander Munro |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2017) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 105 Crewe Road South Edinburgh EH4 2PB Scotland |
Director Name | Mr Chi Lam Tsui |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 February 2020) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Mr Ritchie Callaghan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 February 2018(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 December 2019) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 21 Broomhall Place Edinburgh EH12 7PE Scotland |
Registered Address | 96 Saughton Mains Gardens Edinburgh Midlothian EH11 3GW Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Sighthill/Gorgie |
2 at £1 | Sinclair Henderson 66.67% Ordinary |
---|---|
1 at £1 | Elizabeth Reilly 33.33% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
13 October 2022 | Notification of Zuber Miah as a person with significant control on 11 October 2022 (2 pages) |
---|---|
13 October 2022 | Confirmation statement made on 11 October 2022 with updates (5 pages) |
13 October 2022 | Termination of appointment of Hue Thanh Do as a director on 11 October 2022 (1 page) |
13 October 2022 | Appointment of Mr Zuber Miah as a director on 11 October 2022 (2 pages) |
13 October 2022 | Cessation of Ping on Holdings Ltd as a person with significant control on 11 October 2022 (1 page) |
13 October 2022 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland to 96 Saughton Mains Gardens Edinburgh Midlothian EH11 3GW on 13 October 2022 (1 page) |
28 September 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
23 February 2022 | Confirmation statement made on 20 February 2022 with updates (4 pages) |
24 September 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
8 July 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
6 March 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
17 February 2020 | Termination of appointment of Chi Lam Tsui as a director on 12 February 2020 (1 page) |
13 February 2020 | Cessation of Hue Thanh Do as a person with significant control on 1 October 2018 (1 page) |
13 February 2020 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
13 February 2020 | Notification of Ping on Holdings Ltd as a person with significant control on 1 October 2018 (2 pages) |
21 January 2020 | Registered office address changed from 10 Roseburn Terrace Edinburgh EH12 6AW Scotland to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 21 January 2020 (1 page) |
21 January 2020 | Director's details changed for Ms Hue Thanh Do on 21 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Mr Chi Lam Tsui on 21 January 2020 (2 pages) |
20 December 2019 | Registered office address changed from 21 Broomhall Place Edinburgh EH12 7PE Scotland to 10 Roseburn Terrace Edinburgh EH12 6AW on 20 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Ritchie Glenn Callaghan as a director on 19 December 2019 (1 page) |
6 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
22 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
14 September 2018 | Registered office address changed from 105 Crewe Road South Edinburgh EH4 2PB Scotland to 21 Broomhall Place Edinburgh EH12 7PE on 14 September 2018 (1 page) |
8 March 2018 | Director's details changed for Miss Hue Thanh Do on 8 March 2018 (2 pages) |
8 March 2018 | Appointment of Ms Hue Thanh Do as a director on 8 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Hue Thanh Do as a director on 8 March 2018 (1 page) |
8 March 2018 | Current accounting period shortened from 25 November 2018 to 30 September 2018 (1 page) |
20 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
15 February 2018 | Appointment of Mr Ritchie Glenn Callaghan as a director on 14 February 2018 (2 pages) |
30 January 2018 | Appointment of Mr Chi Lam Tsui as a director on 30 January 2018 (2 pages) |
8 December 2017 | Termination of appointment of Alexander Munro as a director on 1 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Alexander Munro as a director on 1 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 19 Fraser Avenue Edinburgh EH5 2AF Scotland to 105 Crewe Road South Edinburgh EH4 2PB on 8 December 2017 (1 page) |
27 November 2017 | Accounts for a dormant company made up to 25 November 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 25 November 2017 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 25 November 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
30 November 2016 | Termination of appointment of Sinclair Henderson as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Sinclair Henderson as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Sinclair Henderson as a director on 30 November 2016 (1 page) |
30 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
30 November 2016 | Accounts for a dormant company made up to 25 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Elizabeth Reilly as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Elizabeth Reilly as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Sinclair Henderson as a secretary on 30 November 2016 (1 page) |
29 November 2016 | Previous accounting period shortened from 30 November 2016 to 25 November 2016 (1 page) |
29 November 2016 | Previous accounting period shortened from 30 November 2016 to 25 November 2016 (1 page) |
16 August 2016 | Termination of appointment of Hung Ping Li as a director on 7 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Hung Ping Li as a director on 7 August 2016 (1 page) |
28 July 2016 | Appointment of Miss Hung Ping Li as a director on 28 July 2016 (2 pages) |
28 July 2016 | Appointment of Miss Hue Thanh Do as a director on 28 July 2016 (2 pages) |
28 July 2016 | Appointment of Miss Hung Ping Li as a director on 28 July 2016 (2 pages) |
28 July 2016 | Appointment of Miss Hue Thanh Do as a director on 28 July 2016 (2 pages) |
28 July 2016 | Registered office address changed from 5 Saughton Crescent Edinburgh Midlothian EH12 5SJ to 19 Fraser Avenue Edinburgh EH5 2AF on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from 5 Saughton Crescent Edinburgh Midlothian EH12 5SJ to 19 Fraser Avenue Edinburgh EH5 2AF on 28 July 2016 (1 page) |
28 July 2016 | Appointment of Mr Alexander Munro as a director on 28 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Alexander Munro as a director on 28 July 2016 (2 pages) |
1 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
1 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
2 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
3 December 2012 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
3 December 2012 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
3 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
1 December 2011 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
1 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Termination of appointment of Mandy Henderson as a director (1 page) |
13 January 2011 | Termination of appointment of Mandy Henderson as a director (1 page) |
25 November 2010 | Incorporation
|
25 November 2010 | Incorporation
|
25 November 2010 | Incorporation
|