Edinburgh
EH4 3QG
Scotland
Director Name | Michael George Dingwall |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2014(same day as company formation) |
Role | Taxi Proprietor |
Country of Residence | Scotland |
Correspondence Address | 29 Carfrae Road Edinburgh EH4 3QG Scotland |
Director Name | Mr Joseph Michael Dingwall |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 29 Carfrae Road Edinburgh EH4 3QG Scotland |
Director Name | Miss Sarah Jane Courtney Dingwall |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Media |
Country of Residence | Scotland |
Correspondence Address | 29 Carfrae Road Edinburgh EH4 3QG Scotland |
Registered Address | 29 Carfrae Road Edinburgh EH4 3QG Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Inverleith |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
15 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
4 December 2023 | Director's details changed for Mr. Joseph Michael Dingwall on 25 November 2023 (2 pages) |
4 December 2023 | Director's details changed for Mrs Beverley Dingwall on 25 November 2023 (2 pages) |
4 December 2023 | Director's details changed for Miss Sarah Jane Courtney Dingwall on 25 November 2023 (2 pages) |
4 December 2023 | Director's details changed for Michael George Dingwall on 25 November 2023 (2 pages) |
24 November 2023 | Registered office address changed from 1 Inverleith Gardens Edinburgh EH3 5PU Scotland to 29 Carfrae Road Edinburgh EH4 3QG on 24 November 2023 (1 page) |
13 November 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
13 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
18 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
14 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
16 December 2021 | Registered office address changed from 29 Carfrae Road Edinburgh EH4 3QG Scotland to 1 Inverleith Gardens Edinburgh EH3 5PU on 16 December 2021 (1 page) |
13 December 2021 | Director's details changed for Mr. Joseph Michael Dingwall on 5 December 2021 (2 pages) |
13 December 2021 | Director's details changed for Michael George Dingwall on 5 December 2021 (2 pages) |
13 December 2021 | Director's details changed for Mrs Beverley Dingwall on 5 December 2021 (2 pages) |
13 December 2021 | Director's details changed for Miss Sarah Jane Courtney Dingwall on 5 December 2021 (2 pages) |
19 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
15 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
20 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
17 October 2019 | Appointment of Mr. Joseph Michael Dingwall as a director on 16 October 2019 (2 pages) |
17 October 2019 | Appointment of Miss Sarah Jane Courtney Dingwall as a director on 16 October 2019 (2 pages) |
15 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
22 March 2018 | Registered office address changed from , 1 Inverleith Gardens, Edinburgh, EH3 5PU to 29 Carfrae Road Edinburgh EH4 3QG on 22 March 2018 (1 page) |
15 March 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
1 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|