Craigpark House, Craigpark Gardens
Galashiels
Borders
TD1 3HZ
Scotland
Director Name | Andrew Baird |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 47 Drum Brae Crescent Edinburgh Lothian EH4 7SD Scotland |
Director Name | Lynne Lister Baird |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 47 Drum Brae Crescent Edinburgh Lothian EH4 7SD Scotland |
Director Name | Steven James Colquhoun |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 42 Westburn Middlefield Edinburgh Lothian EH14 2TG Scotland |
Director Name | Debbie Ann McKay |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Role | Housewife |
Correspondence Address | 42 Westburn Middlefield Edinburgh Lothian EH14 2TG Scotland |
Secretary Name | Lynne Lister Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 47 Drum Brae Crescent Edinburgh Lothian EH4 7SD Scotland |
Director Name | Mrs Sharan Anne McKenzie |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 July 2006) |
Role | Admin Supervisor |
Country of Residence | Scotland |
Correspondence Address | 30 Westcroft Court Livingston Lothian EH54 7EW Scotland |
Director Name | Mr Stephen William McKenzie |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2006) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 30 Westcroft Court Livingston Lothian EH54 7EW Scotland |
Secretary Name | Mr Stephen William McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 July 2006) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 30 Westcroft Court Livingston Lothian EH54 7EW Scotland |
Director Name | Mrs Tracey Ann Blair |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 September 2017) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Lower Flat Craigpark House, Craigpark Gardens Galashiels Borders TD1 3HZ Scotland |
Secretary Name | Mrs Tracey Ann Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 September 2017) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Lower Flat Craigpark House, Craigpark Gardens Galashiels Borders TD1 3HZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Lower Flat Craigpark House Craigpark Gardens Galashiels Selkirkshire TD1 3HZ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
2 at £1 | Gary Blair 100.00% Ordinary |
---|
Latest Accounts | 5 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 5 January 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 4 October 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2023 (6 months, 3 weeks from now) |
13 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
---|---|
7 October 2021 | Micro company accounts made up to 5 April 2021 (3 pages) |
5 November 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
26 October 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
26 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
29 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 5 April 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
9 October 2017 | Termination of appointment of Tracey Ann Blair as a director on 1 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Tracey Ann Blair as a secretary on 1 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Tracey Ann Blair as a director on 1 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Tracey Ann Blair as a secretary on 1 September 2017 (1 page) |
7 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
25 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
25 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
21 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
8 October 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
8 October 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
8 October 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
17 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
16 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
18 November 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
18 November 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Tracey Ann Blair on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Gary Blair on 20 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Gary Blair on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Tracey Ann Blair on 20 October 2009 (2 pages) |
18 September 2009 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
18 September 2009 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
18 September 2009 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
7 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
7 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
3 October 2008 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
3 October 2008 | Accounting reference date shortened from 31/10/2008 to 05/04/2008 (1 page) |
3 October 2008 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
3 October 2008 | Accounting reference date shortened from 31/10/2008 to 05/04/2008 (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
15 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
15 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: 106A columbia avenue howden livingston west lothian EH54 6PT (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 106A columbia avenue howden livingston west lothian EH54 6PT (1 page) |
28 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
28 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 30 westcroft court livingston lothian EH54 7EW (1 page) |
12 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
12 July 2006 | New secretary appointed;new director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 30 westcroft court livingston lothian EH54 7EW (1 page) |
12 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
12 July 2006 | New secretary appointed;new director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
3 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
8 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
17 January 2005 | Return made up to 04/10/04; full list of members
|
17 January 2005 | Return made up to 04/10/04; full list of members
|
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: 11 chuckethall place livingston west lothian EH54 8AN (1 page) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: 11 chuckethall place livingston west lothian EH54 8AN (1 page) |
22 March 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
22 March 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 47 drum brae crescent edinburgh lothian EH4 7SD (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 47 drum brae crescent edinburgh lothian EH4 7SD (1 page) |
4 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
4 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
15 July 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
15 July 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
10 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 47 drum brae crescent edinburgh midlothian EH4 7SD (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 47 drum brae crescent edinburgh midlothian EH4 7SD (1 page) |
4 July 2002 | Director resigned (1 page) |
16 January 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
10 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
10 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
25 October 2000 | New secretary appointed;new director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed;new director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Incorporation (16 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Incorporation (16 pages) |