Edinburgh
Midlothian
EH11 3SF
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Allan Esplin Gibson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 40 Hallhill Road Shettleston Glasgow G32 0HW Scotland |
Director Name | Mrs Diane Ethel Aird |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 2016) |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | 19 Fraser Avenue Edinburgh EH5 2AF Scotland |
Director Name | Mr George Fernie Aird |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 2016) |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | 19 Fraser Avenue Edinburgh EH5 2AF Scotland |
Director Name | Miss Jade Elizabeth Aird |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 2016) |
Role | Taxi Owner |
Country of Residence | Scotland |
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 | 08 July 2016(4 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 07 August 2016) |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | 19 Fraser Avenue Edinburgh EH5 2AF Scotland |
Director Name | Mr Alexander Munro |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2017) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 21 Burnbank Crescent Straiton Loanhead Midlothian EH20 9QE Scotland |
Director Name | Miss Hue Thanh Do |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 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 Chi Lam Tsui |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(5 years, 11 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 Glenn Callaghan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 February 2018(5 years, 11 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 |
Director Name | Ms Hue Thanh Do |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 257 Broomhouse Road Edinburgh Midlothian EH11 3SF Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Year | 2013 |
---|---|
Net Worth | £3,691 |
Current Liabilities | £2,404 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
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 | Notification of Ping on Holdings Ltd as a person with significant control on 1 October 2018 (2 pages) |
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) |
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) |
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 | Change of details for Ms Hue Thanh Do as a person with significant control 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) |
20 June 2018 | Accounts for a dormant company made up to 30 September 2017 (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 | Previous accounting period shortened from 2 March 2018 to 30 September 2017 (1 page) |
26 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 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 | 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) |
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) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
3 March 2017 | Accounts for a dormant company made up to 2 March 2017 (2 pages) |
3 March 2017 | Accounts for a dormant company made up to 2 March 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
30 November 2016 | Termination of appointment of Jade Elizabeth Aird as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Diane Ethel Aird as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Diane Ethel Aird as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of George Fernie Aird as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Jade Elizabeth Aird as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of George Fernie Aird as a director on 30 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) |
12 July 2016 | Appointment of Miss Hue Thanh Do as a director on 8 July 2016 (2 pages) |
12 July 2016 | Appointment of Miss Hung Ping Li as a director on 8 July 2016 (2 pages) |
12 July 2016 | Appointment of Miss Hue Thanh Do as a director on 8 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Alexander Munro as a director on 8 July 2016 (2 pages) |
12 July 2016 | Registered office address changed from 21 Burnbank Crescent Straiton Loanhead Midlothian EH20 9QE Scotland to 19 Fraser Avenue Edinburgh EH5 2AF on 12 July 2016 (1 page) |
12 July 2016 | Appointment of Mr Alexander Munro as a director on 8 July 2016 (2 pages) |
12 July 2016 | Registered office address changed from 21 Burnbank Crescent Straiton Loanhead Midlothian EH20 9QE Scotland to 19 Fraser Avenue Edinburgh EH5 2AF on 12 July 2016 (1 page) |
12 July 2016 | Appointment of Miss Hung Ping Li as a director on 8 July 2016 (2 pages) |
6 July 2016 | Current accounting period shortened from 30 April 2017 to 2 March 2017 (1 page) |
6 July 2016 | Current accounting period shortened from 30 April 2017 to 2 March 2017 (1 page) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 July 2016 | Appointment of Mr George Fernie Aird as a director on 11 February 2016 (2 pages) |
4 July 2016 | Appointment of Miss Jade Elizabeth Aird as a director on 11 February 2016 (2 pages) |
4 July 2016 | Appointment of Mrs Dianne Ethel Aird as a director on 11 February 2016 (2 pages) |
4 July 2016 | Appointment of Mrs Dianne Ethel Aird as a director on 11 February 2016 (2 pages) |
4 July 2016 | Termination of appointment of Allan Esplin Gibson as a director on 11 February 2016 (1 page) |
4 July 2016 | Registered office address changed from 40 Hallhill Road Shettleston Glasgow G32 0HW to 21 Burnbank Crescent Straiton Loanhead Midlothian EH20 9QE on 4 July 2016 (1 page) |
4 July 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 July 2016 | Appointment of Miss Jade Elizabeth Aird as a director on 11 February 2016 (2 pages) |
4 July 2016 | Registered office address changed from 40 Hallhill Road Shettleston Glasgow G32 0HW to 21 Burnbank Crescent Straiton Loanhead Midlothian EH20 9QE on 4 July 2016 (1 page) |
4 July 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Appointment of Mr George Fernie Aird as a director on 11 February 2016 (2 pages) |
4 July 2016 | Termination of appointment of Allan Esplin Gibson as a director on 11 February 2016 (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 November 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
11 November 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
9 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
3 May 2012 | Appointment of Mr Allan Esplin Gibson as a director (3 pages) |
3 May 2012 | Appointment of Mr Allan Esplin Gibson as a director (3 pages) |
9 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
2 March 2012 | Incorporation (22 pages) |
2 March 2012 | Incorporation (22 pages) |