Company NameBlue Star Taxis Limited
DirectorsLaura Agnes Bruce and Emma Bruce
Company StatusActive
Company NumberSC102537
CategoryPrivate Limited Company
Incorporation Date23 December 1986(37 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMrs Laura Agnes Bruce
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(24 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Abbot Works Bankside
Falkirk
FK2 7XJ
Scotland
Secretary NameMrs Laura Agnes Bruce
StatusCurrent
Appointed01 February 2011(24 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressOld Abbot Works Bankside
Falkirk
FK2 7XJ
Scotland
Director NameMiss Emma Bruce
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(28 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Abbot Works Bankside
Falkirk
FK2 7XJ
Scotland
Director NameChristina Alexandra Marshall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1988(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1991)
RoleCompany Director
Correspondence Address5 Brodick Place
Falkirk
Stirlingshire
FK1 4SE
Scotland
Director NameChristina Ronald
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1988(1 year, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address28 Dorrator Road
Camelon
Falkirk
Stirlingshire
FK1 4BN
Scotland
Director NameHarry Ronald
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1988(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address28 Dorrator Road
Camelon
Falkirk
Stirlingshire
FK1 4BN
Scotland
Director NameHelen Christine Sutherland
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1988(1 year, 1 month after company formation)
Appointment Duration22 years, 12 months (resigned 01 February 2011)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address3 Sylvan Grove
Boness
West Lothian
EH51 0RB
Scotland
Secretary NameHelen Christine Sutherland
NationalityBritish
StatusResigned
Appointed10 February 1988(1 year, 1 month after company formation)
Appointment Duration22 years, 12 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Sylvan Grove
Boness
West Lothian
EH51 0RB
Scotland
Director NameMargaret Drylie McMeechan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1989(2 years, 4 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Manse View
Philpstoun
Linlithgow
West Lothian
EH49 6RF
Scotland
Director NameAlexander James Bruce
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(24 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWillowbank 22a Princes Street
California
Falkirk
FK1 2BX
Scotland
Director NameMiss Emma Bruce
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(28 years after company formation)
Appointment Duration6 months (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Braes View
Shieldhill
Falkirk
FK1 2EB
Scotland

Contact

Websitewww.brucetaxis.co.uk
Telephone01324 636000
Telephone regionFalkirk

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

45 at £1Emma Bruce
45.00%
Ordinary
45 at £1Laura Mcnelly
45.00%
Ordinary
10 at £1Executors Of C. Marshall
10.00%
Ordinary

Financials

Year2014
Net Worth£64,349
Cash£16,828
Current Liabilities£17,724

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Filing History

3 March 2021Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
8 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 1 January 2019 (7 pages)
4 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 September 2018Current accounting period shortened from 1 January 2019 to 31 December 2018 (1 page)
28 September 2018Total exemption full accounts made up to 1 January 2018 (7 pages)
4 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 1 January 2017 (8 pages)
29 September 2017Total exemption full accounts made up to 1 January 2017 (8 pages)
2 May 2017Director's details changed for Mrs Laura Agnes Mcnelly on 1 May 2017 (2 pages)
2 May 2017Director's details changed for Mrs Laura Agnes Mcnelly on 1 May 2017 (2 pages)
1 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
1 May 2017Secretary's details changed for Mrs Laura Agnes Mcnelly on 1 May 2017 (1 page)
1 May 2017Secretary's details changed for Mrs Laura Agnes Mcnelly on 1 May 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 1 January 2016 (7 pages)
30 September 2016Total exemption small company accounts made up to 1 January 2016 (7 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 1 January 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 1 January 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 1 January 2015 (7 pages)
3 July 2015Appointment of Miss Emma Bruce as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Miss Emma Bruce as a director on 3 July 2015 (2 pages)
3 July 2015Termination of appointment of Emma Bruce as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Emma Bruce as a director on 3 July 2015 (1 page)
3 July 2015Appointment of Miss Emma Bruce as a director on 3 July 2015 (2 pages)
3 July 2015Termination of appointment of Emma Bruce as a director on 3 July 2015 (1 page)
16 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Appointment of Miss Emma Bruce as a director on 2 January 2015 (2 pages)
16 June 2015Appointment of Miss Emma Bruce as a director on 2 January 2015 (2 pages)
16 June 2015Appointment of Miss Emma Bruce as a director on 2 January 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 1 January 2014 (7 pages)
29 September 2014Total exemption small company accounts made up to 1 January 2014 (7 pages)
29 September 2014Total exemption small company accounts made up to 1 January 2014 (7 pages)
9 July 2014Termination of appointment of Alexander Bruce as a director (1 page)
9 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Termination of appointment of Alexander Bruce as a director (1 page)
25 September 2013Total exemption small company accounts made up to 1 January 2013 (15 pages)
25 September 2013Total exemption small company accounts made up to 1 January 2013 (15 pages)
25 September 2013Total exemption small company accounts made up to 1 January 2013 (15 pages)
12 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 1 January 2012 (6 pages)
7 June 2012Total exemption small company accounts made up to 1 January 2012 (6 pages)
7 June 2012Total exemption small company accounts made up to 1 January 2012 (6 pages)
4 June 2012Director's details changed for Mrs Laura Agnes Mcnelly on 1 April 2012 (2 pages)
4 June 2012Secretary's details changed for Mrs Laura Agnes Mcnelly on 1 April 2012 (2 pages)
4 June 2012Secretary's details changed for Mrs Laura Agnes Mcnelly on 1 April 2012 (2 pages)
4 June 2012Secretary's details changed for Mrs Laura Agnes Mcnelly on 1 April 2012 (2 pages)
4 June 2012Director's details changed for Mrs Laura Agnes Mcnelly on 1 April 2012 (2 pages)
4 June 2012Director's details changed for Mrs Laura Agnes Mcnelly on 1 April 2012 (2 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 1 January 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 1 January 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 1 January 2011 (6 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
4 March 2011Termination of appointment of Margaret Mcmeechan as a director (1 page)
4 March 2011Termination of appointment of Helen Sutherland as a director (1 page)
4 March 2011Appointment of Mrs Laura Agnes Mcnelly as a director (2 pages)
4 March 2011Termination of appointment of Margaret Mcmeechan as a director (1 page)
4 March 2011Appointment of Mrs Laura Agnes Mcnelly as a secretary (2 pages)
4 March 2011Appointment of Alexander James Bruce as a director (2 pages)
4 March 2011Appointment of Mrs Laura Agnes Mcnelly as a director (2 pages)
4 March 2011Appointment of Mrs Laura Agnes Mcnelly as a secretary (2 pages)
4 March 2011Termination of appointment of Helen Sutherland as a secretary (1 page)
4 March 2011Termination of appointment of Helen Sutherland as a director (1 page)
4 March 2011Termination of appointment of Helen Sutherland as a secretary (1 page)
4 March 2011Appointment of Alexander James Bruce as a director (2 pages)
30 September 2010Total exemption small company accounts made up to 1 January 2010 (8 pages)
30 September 2010Total exemption small company accounts made up to 1 January 2010 (8 pages)
30 September 2010Total exemption small company accounts made up to 1 January 2010 (8 pages)
9 June 2010Director's details changed for Helen Christine Sutherland on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Margaret Drylie Mcmeechan on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Margaret Drylie Mcmeechan on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Margaret Drylie Mcmeechan on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Helen Christine Sutherland on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Helen Christine Sutherland on 1 October 2009 (2 pages)
5 October 2009Total exemption small company accounts made up to 1 January 2009 (7 pages)
5 October 2009Total exemption small company accounts made up to 1 January 2009 (7 pages)
5 October 2009Total exemption small company accounts made up to 1 January 2009 (7 pages)
8 May 2009Return made up to 30/04/09; full list of members (4 pages)
8 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 1 January 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 1 January 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 1 January 2008 (6 pages)
6 May 2008Return made up to 30/04/08; full list of members (4 pages)
6 May 2008Return made up to 30/04/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 1 January 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 1 January 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 1 January 2007 (6 pages)
27 June 2007Return made up to 30/04/07; full list of members (3 pages)
27 June 2007Return made up to 30/04/07; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 1 January 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 1 January 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 1 January 2006 (7 pages)
14 June 2006Return made up to 30/04/06; full list of members (3 pages)
14 June 2006Return made up to 30/04/06; full list of members (3 pages)
5 October 2005Total exemption small company accounts made up to 1 January 2005 (6 pages)
5 October 2005Total exemption small company accounts made up to 1 January 2005 (6 pages)
5 October 2005Total exemption small company accounts made up to 1 January 2005 (6 pages)
10 June 2005Return made up to 30/04/05; full list of members (3 pages)
10 June 2005Return made up to 30/04/05; full list of members (3 pages)
13 September 2004Total exemption small company accounts made up to 1 January 2004 (7 pages)
13 September 2004Total exemption small company accounts made up to 1 January 2004 (7 pages)
13 September 2004Total exemption small company accounts made up to 1 January 2004 (7 pages)
26 July 2004Return made up to 30/04/04; full list of members (7 pages)
26 July 2004Return made up to 30/04/04; full list of members (7 pages)
3 September 2003Return made up to 30/04/03; full list of members (7 pages)
3 September 2003Return made up to 30/04/03; full list of members (7 pages)
5 July 2003Total exemption small company accounts made up to 1 January 2003 (7 pages)
5 July 2003Total exemption small company accounts made up to 1 January 2003 (7 pages)
5 July 2003Total exemption small company accounts made up to 1 January 2003 (7 pages)
9 August 2002Total exemption small company accounts made up to 1 January 2002 (7 pages)
9 August 2002Total exemption small company accounts made up to 1 January 2002 (7 pages)
9 August 2002Total exemption small company accounts made up to 1 January 2002 (7 pages)
29 April 2002Return made up to 30/04/02; full list of members (7 pages)
29 April 2002Return made up to 30/04/02; full list of members (7 pages)
14 September 2001Total exemption small company accounts made up to 1 January 2001 (8 pages)
14 September 2001Total exemption small company accounts made up to 1 January 2001 (8 pages)
14 September 2001Total exemption small company accounts made up to 1 January 2001 (8 pages)
25 April 2001Return made up to 30/04/01; full list of members (6 pages)
25 April 2001Return made up to 30/04/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 1 January 2000 (7 pages)
31 October 2000Accounts for a small company made up to 1 January 2000 (7 pages)
31 October 2000Accounts for a small company made up to 1 January 2000 (7 pages)
10 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1999Accounts for a small company made up to 1 January 1999 (7 pages)
31 October 1999Accounts for a small company made up to 1 January 1999 (7 pages)
31 October 1999Accounts for a small company made up to 1 January 1999 (7 pages)
8 June 1999Return made up to 30/04/99; full list of members (5 pages)
8 June 1999Return made up to 30/04/99; full list of members (5 pages)
31 October 1998Accounts for a small company made up to 1 January 1998 (7 pages)
31 October 1998Accounts for a small company made up to 1 January 1998 (7 pages)
31 October 1998Accounts for a small company made up to 1 January 1998 (7 pages)
6 May 1998Return made up to 30/04/98; no change of members (4 pages)
6 May 1998Return made up to 30/04/98; no change of members (4 pages)
11 July 1997Accounts for a small company made up to 1 January 1997 (6 pages)
11 July 1997Accounts for a small company made up to 1 January 1997 (6 pages)
11 July 1997Accounts for a small company made up to 1 January 1997 (6 pages)
8 June 1997Return made up to 30/04/97; no change of members (4 pages)
8 June 1997Return made up to 30/04/97; no change of members (4 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
29 May 1996Accounts for a small company made up to 1 January 1996 (6 pages)
29 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 May 1996Accounts for a small company made up to 1 January 1996 (6 pages)
29 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 May 1996Accounts for a small company made up to 1 January 1996 (6 pages)
31 October 1995Accounts for a small company made up to 1 January 1995 (8 pages)
31 October 1995Accounts for a small company made up to 1 January 1995 (8 pages)
31 October 1995Accounts for a small company made up to 1 January 1995 (8 pages)
12 May 1995Return made up to 30/04/95; full list of members (6 pages)
12 May 1995Return made up to 30/04/95; full list of members (6 pages)
23 December 1986Incorporation (19 pages)
23 December 1986Incorporation (19 pages)
18 December 1986Certificate of Incorporation (1 page)
18 December 1986Certificate of Incorporation (1 page)