UKBizDB.co.uk

TEN SEVEN ONE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ten Seven One Limited. The company was founded 24 years ago and was given the registration number SC200991. The firm's registered office is in EDINBURGH. You can find them at 7 Caiyside, , Edinburgh, Midlothian. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:TEN SEVEN ONE LIMITED
Company Number:SC200991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1999
End of financial year:31 October 2023
Jurisdiction:Scotland
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:7 Caiyside, Edinburgh, Midlothian, EH10 7HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Cockburnhill Road, Balerno, Scotland, EH14 7HY

Director22 November 2021Active
3, Cockburnhill Road, Balerno, Scotland, EH14 7HY

Director22 November 2021Active
37 Queen Street, Edinburgh, EH2 1JX

Nominee Secretary22 October 1999Active
Stepping Stones, Seaton Mains, Longniddry, Scotland, EH32 0PG

Secretary05 September 2012Active
25 Howe Park, Edinburgh, EH10 7HF

Secretary21 June 2004Active
1 Inverleith Gardens, Edinburgh, EH3 5PU

Secretary09 October 2001Active
7, Caiyside, Edinburgh, Scotland, EH10 7HN

Director05 September 2012Active
7, Caiyside, Edinburgh, Scotland, EH10 7HN

Director05 September 2012Active
318 Oxgangs Road North, Edinburgh, EH13 9NE

Director16 December 1999Active
25 Howe Park, Edinburgh, EH10 7HF

Director21 June 2004Active
(3f1) 72 Broughton Street, Edinburgh, EH1 3SA

Director22 October 1999Active
49 Balcarres Street, Edinburgh, EH10 5JQ

Director16 December 1999Active

People with Significant Control

Georgina Mary Richardson
Notified on:16 August 2023
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:Scotland
Address:3, Goodtrees Farm, Balerno, Scotland, EH14 7HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Matthew David Bruce Jones
Notified on:16 August 2023
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:Scotland
Address:3, Goodtrees Farm, Balerno, Scotland, EH14 7HY
Nature of control:
  • Ownership of shares 25 to 50 percent
William John Bruce Jones
Notified on:07 February 2022
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:Scotland
Address:3 Goodtrees Farm, Cockburnhill Road, Balerno, Scotland, EH14 7HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Peter Andrew Bruce Jones
Notified on:07 February 2022
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:Scotland
Address:3 Goodtrees Farm, Cockburnhill Road, Balerno, Scotland, EH14 7HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Angus Barron
Notified on:01 October 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:Scotland
Address:Stepping Stones, Seaton Mains, Longniddry, Scotland, EH32 0PG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Persons with significant control

Cessation of a person with significant control.

Download
2023-10-23Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Accounts

Accounts with accounts type dormant.

Download
2022-10-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2022-07-19Address

Change registered office address company with date old address new address.

Download
2022-06-13Address

Change registered office address company with date old address new address.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Officers

Termination secretary company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Address

Change registered office address company with date old address new address.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2020-10-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.