1ST CLASS CHAUFFEURING SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

1ST CLASS CHAUFFEURING SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC111285

Incorporation date

27/05/1988

Size

Micro Entity

Contacts

Registered address

Registered address

351 Lanark Road West, Currie EH14 5RSCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1988)
dot icon25/02/2026
Confirmation statement made on 2026-02-21 with updates
dot icon16/01/2026
Micro company accounts made up to 2025-04-30
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon01/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon29/07/2024
Micro company accounts made up to 2024-04-30
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-04-30
dot icon02/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon20/10/2022
Micro company accounts made up to 2022-04-30
dot icon04/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon12/11/2021
Micro company accounts made up to 2021-04-30
dot icon04/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon18/09/2020
Satisfaction of charge 5 in full
dot icon18/09/2020
Satisfaction of charge 6 in full
dot icon18/09/2020
Satisfaction of charge 4 in full
dot icon27/05/2020
Micro company accounts made up to 2020-04-30
dot icon31/01/2020
Registered office address changed from 351 351 Lanark Road West Edinburgh EH14 5RS United Kingdom to 351 Lanark Road West Currie EH14 5RS on 2020-01-31
dot icon31/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/06/2019
Micro company accounts made up to 2019-04-30
dot icon06/03/2019
Registered office address changed from 8 Mardale Crescent Edinburgh EH10 5AG Scotland to 351 351 Lanark Road West Edinburgh EH14 5RS on 2019-03-06
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon23/12/2018
Micro company accounts made up to 2018-04-30
dot icon14/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/09/2017
Micro company accounts made up to 2017-04-30
dot icon29/08/2017
Resolutions
dot icon27/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon01/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/08/2015
Registered office address changed from 7 North Bridge Arcade Edinburgh EH1 1QL to 8 Mardale Crescent Edinburgh EH10 5AG on 2015-08-13
dot icon26/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Register inspection address has been changed
dot icon08/01/2010
Director's details changed for Mary Margaret Okan on 2010-01-08
dot icon08/01/2010
Director's details changed for Mr Nazmi Okan on 2010-01-08
dot icon14/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon02/06/2006
Total exemption small company accounts made up to 2006-04-30
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon12/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon25/06/2004
Dec mort/charge *
dot icon25/06/2004
Dec mort/charge *
dot icon13/05/2004
Dec mort/charge *
dot icon07/05/2004
Partic of mort/charge *
dot icon07/05/2004
Partic of mort/charge *
dot icon19/04/2004
Partic of mort/charge *
dot icon30/03/2004
New director appointed
dot icon30/03/2004
Director resigned
dot icon11/01/2004
Return made up to 31/12/03; full list of members
dot icon18/09/2003
Total exemption full accounts made up to 2003-04-30
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon09/12/2002
Total exemption full accounts made up to 2002-04-30
dot icon01/03/2002
Return made up to 31/12/01; full list of members
dot icon04/09/2001
Total exemption full accounts made up to 2001-04-30
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon09/11/2000
Partic of mort/charge *
dot icon02/11/2000
Full accounts made up to 2000-04-30
dot icon08/03/2000
Return made up to 31/12/99; full list of members
dot icon23/07/1999
Full accounts made up to 1999-04-30
dot icon23/07/1999
Ad 04/01/99--------- £ si 1@1=1 £ ic 6/7
dot icon22/02/1999
Return made up to 31/12/98; change of members
dot icon18/09/1998
New director appointed
dot icon07/09/1998
Full accounts made up to 1998-04-30
dot icon30/12/1997
Return made up to 31/12/97; no change of members
dot icon18/08/1997
Full accounts made up to 1997-04-30
dot icon11/02/1997
Return made up to 31/12/96; full list of members
dot icon16/08/1996
Full accounts made up to 1996-04-30
dot icon30/01/1996
Return made up to 31/12/95; no change of members
dot icon26/07/1995
Partic of mort/charge *
dot icon18/07/1995
Accounts for a small company made up to 1995-04-30
dot icon19/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/08/1994
Accounts for a small company made up to 1994-04-30
dot icon11/01/1994
Return made up to 31/12/93; full list of members
dot icon12/10/1993
Full accounts made up to 1993-04-30
dot icon10/02/1993
Full accounts made up to 1992-04-30
dot icon27/01/1993
Return made up to 31/12/92; full list of members
dot icon23/10/1992
Ad 29/04/92--------- £ si 1@1=1 £ ic 5/6
dot icon23/10/1992
Ad 29/04/92--------- £ si 1@1=1 £ ic 4/5
dot icon23/10/1992
Ad 29/04/92--------- £ si 1@1=1 £ ic 3/4
dot icon23/10/1992
Registered office changed on 23/10/92 from: 57 cockburn street edinburgh EH1 1BS
dot icon18/12/1991
Return made up to 31/12/91; no change of members
dot icon11/12/1991
Full accounts made up to 1991-04-30
dot icon11/12/1991
New director appointed
dot icon11/12/1991
Secretary resigned;new secretary appointed;director resigned
dot icon18/04/1991
Return made up to 30/04/90; full list of members
dot icon24/01/1991
Full accounts made up to 1990-04-30
dot icon17/04/1990
Return made up to 31/12/89; full list of members
dot icon17/04/1990
Accounting reference date shortened from 31/03 to 30/04
dot icon29/03/1990
Full accounts made up to 1989-04-30
dot icon02/08/1988
Partic of mort/charge 7709
dot icon03/06/1988
Secretary resigned;new secretary appointed
dot icon27/05/1988
Incorporation
dot icon27/05/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
85.04K
-
0.00
-
-
2022
2
211.48K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Okan, Mary Margaret
Director
19/03/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST CLASS CHAUFFEURING SCOTLAND LIMITED

1ST CLASS CHAUFFEURING SCOTLAND LIMITED is an(a) Active company incorporated on 27/05/1988 with the registered office located at 351 Lanark Road West, Currie EH14 5RS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CLASS CHAUFFEURING SCOTLAND LIMITED?

toggle

1ST CLASS CHAUFFEURING SCOTLAND LIMITED is currently Active. It was registered on 27/05/1988 .

Where is 1ST CLASS CHAUFFEURING SCOTLAND LIMITED located?

toggle

1ST CLASS CHAUFFEURING SCOTLAND LIMITED is registered at 351 Lanark Road West, Currie EH14 5RS.

What does 1ST CLASS CHAUFFEURING SCOTLAND LIMITED do?

toggle

1ST CLASS CHAUFFEURING SCOTLAND LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for 1ST CLASS CHAUFFEURING SCOTLAND LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-21 with updates.