TEN SEVEN ONE LIMITED - BALERNO
Company Profile | Company Filings |
Overview
TEN SEVEN ONE LIMITED is a Private Limited Company from BALERNO SCOTLAND and has the status: Active.
TEN SEVEN ONE LIMITED was incorporated 24 years ago on 22/10/1999 and has the registered number: SC200991. The accounts status is DORMANT and accounts are next due on 31/07/2025.
TEN SEVEN ONE LIMITED was incorporated 24 years ago on 22/10/1999 and has the registered number: SC200991. The accounts status is DORMANT and accounts are next due on 31/07/2025.
TEN SEVEN ONE LIMITED - BALERNO
This company is listed in the following categories:
49320 - Taxi operation
49320 - Taxi operation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2023 | 31/07/2025 |
Registered Office
3 GOODTREES FARM
BALERNO
EH14 7HY
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/10/2023 | 05/11/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GEORGINA RICHARDSON | Mar 1963 | British | Director | 2021-11-22 | CURRENT |
MATTHEW DAVID BRUCE JONES | Nov 1966 | British | Director | 2021-11-22 | CURRENT |
JAMES PETER OWENS | Oct 1961 | British | Director | 1999-12-16 UNTIL 2004-06-03 | RESIGNED |
MR STUART RITCHIE MURRAY | Sep 1965 | British | Director | 1999-10-22 UNTIL 1999-12-16 | RESIGNED |
DENNIS JAMES MCGURK | Aug 1952 | British | Director | 2004-06-21 UNTIL 2012-09-05 | RESIGNED |
DAVID REID LYNCH | Nov 1957 | British | Director | 1999-12-16 UNTIL 2012-09-05 | RESIGNED |
ARCHIBALD CAMPBELL & HARLEY | Nominee Secretary | 1999-10-22 UNTIL 2001-10-09 | RESIGNED | ||
WILLIAM ANGUS BARRON | Aug 1957 | British | Director | 2012-09-05 UNTIL 2022-02-07 | RESIGNED |
LESLEY BARRON | Jan 1969 | British | Director | 2012-09-05 UNTIL 2022-02-07 | RESIGNED |
MR GEORGE THOMAS MCKENZIE | Apr 1950 | British | Secretary | 2001-10-09 UNTIL 2004-06-03 | RESIGNED |
DENNIS JAMES MCGURK | Aug 1952 | British | Secretary | 2004-06-21 UNTIL 2012-09-05 | RESIGNED |
LESLEY BARRON | Secretary | 2012-09-05 UNTIL 2022-02-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Georgina Mary Richardson | 2023-08-16 | 3/1963 | Balerno | Ownership of shares 25 to 50 percent |
Matthew David Bruce Jones | 2023-08-16 | 11/1966 | Balerno | Ownership of shares 25 to 50 percent |
William John Bruce Jones | 2022-02-07 - 2023-08-16 | 3/1959 | Balerno | Ownership of shares 25 to 50 percent |
Peter Andrew Bruce Jones | 2022-02-07 - 2023-08-16 | 4/1965 | Balerno | Ownership of shares 25 to 50 percent |
Mr William Angus Barron | 2016-10-01 - 2022-02-07 | 8/1957 | Longniddry |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - TEN SEVEN ONE LIMITED | 2023-11-01 | 31-10-2023 | £100 Cash £100 equity |
Dormant Company Accounts - TEN SEVEN ONE LIMITED | 2023-07-07 | 31-10-2022 | £100 Cash £100 equity |
Dormant Company Accounts - TEN SEVEN ONE LIMITED | 2022-07-23 | 31-10-2021 | £100 Cash £100 equity |
Dormant Company Accounts - TEN SEVEN ONE LIMITED | 2021-07-01 | 31-10-2020 | £100 Cash £100 equity |
Dormant Company Accounts - TEN SEVEN ONE LIMITED | 2020-09-26 | 31-10-2019 | £100 Cash £100 equity |
Dormant Company Accounts - TEN SEVEN ONE LIMITED | 2019-06-25 | 31-10-2018 | £100 Cash £100 equity |
Dormant Company Accounts - TEN SEVEN ONE LIMITED | 2018-06-26 | 31-10-2017 | £100 Cash £100 equity |
Dormant Company Accounts - TEN SEVEN ONE LIMITED | 2017-06-27 | 31-10-2016 | £100 Cash £100 equity |
Dormant Company Accounts - TEN SEVEN ONE LIMITED | 2016-06-28 | 31-10-2015 | £100 Cash £100 equity |
Dormant Company Accounts - TEN SEVEN ONE LIMITED | 2015-06-30 | 31-10-2014 | £100 Cash £100 equity |