Company NameDACT Taxis Ltd.
DirectorsMungo Robert Armstrong and Lucinda Jane Armstrong
Company StatusActive
Company NumberSC187455
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mungo Robert Armstrong
Date of BirthAugust 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed30 November 2007(9 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address104/1f1 Duke Street
Edinburgh
Midlothian
EH6 8HL
Scotland
Secretary NameMr Mungo Robert Armstrong
NationalityScottish
StatusCurrent
Appointed30 November 2007(9 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address104/1f1 Duke Street
Edinburgh
Midlothian
EH6 8HL
Scotland
Director NameMrs Lucinda Jane Armstrong
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2017(19 years after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressFlat8 9 Western Harbour View
Edinburgh
EH6 6PG
Scotland
Director NameAnn Allan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleSecretary
Correspondence Address30 Grigor Avenue
Edinburgh
EH4 2PQ
Scotland
Director NameDennis Allan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleTaxi Operator
Correspondence Address30 Grigor Avenue
Edinburgh
EH4 2PQ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameAnn Allan
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleSecretary
Correspondence Address30 Grigor Avenue
Edinburgh
EH4 2PQ
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Alan Armstrong
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(9 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 July 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address32 Kilbride Avenue
Dunoon
Argyll
PA23 7LH
Scotland

Location

Registered AddressFlat8 9
Western Harbour View
Edinburgh
EH6 6PG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1 at £1Alan Armstrong
50.00%
Ordinary
1 at £1Mungo Armstrong
50.00%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 July 2023 (10 months ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Filing History

7 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 July 2019Registered office address changed from , 9 Western Harbour View, Edinburgh, EH6 6PG, Scotland to Flat8 9 Western Harbour View Edinburgh EH6 6PG on 29 July 2019 (1 page)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
10 April 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
18 August 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
31 May 2018Registered office address changed from , 6 March Street Lane, Peebles, EH45 8EL, Scotland to Flat8 9 Western Harbour View Edinburgh EH6 6PG on 31 May 2018 (1 page)
26 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 August 2017Registered office address changed from , 104/1F1 Duke Street, Edinburgh, Lothian, EH6 8HL to Flat8 9 Western Harbour View Edinburgh EH6 6PG on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 104/1F1 Duke Street Edinburgh Lothian EH6 8HL to 6 March Street Lane Peebles EH45 8EL on 23 August 2017 (1 page)
8 July 2017Termination of appointment of Alan Armstrong as a director on 5 July 2017 (1 page)
8 July 2017Appointment of Mrs Lucinda Jane Armstrong as a director on 8 July 2017 (2 pages)
8 July 2017Appointment of Mrs Lucinda Jane Armstrong as a director on 8 July 2017 (2 pages)
8 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
8 July 2017Termination of appointment of Alan Armstrong as a director on 5 July 2017 (1 page)
8 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
4 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
30 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 2
(5 pages)
27 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 2
(5 pages)
27 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 2
(5 pages)
28 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
28 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
28 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
10 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mungo Robert Armstrong on 2 October 2009 (2 pages)
20 July 2010Director's details changed for Mungo Robert Armstrong on 2 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Alan Armstrong on 2 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Alan Armstrong on 2 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Alan Armstrong on 2 October 2009 (2 pages)
20 July 2010Director's details changed for Mungo Robert Armstrong on 2 October 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 July 2009Return made up to 08/07/09; full list of members (4 pages)
9 July 2009Return made up to 08/07/09; full list of members (4 pages)
21 August 2008Director's change of particulars / alan armstrong / 21/08/2008 (1 page)
21 August 2008Return made up to 08/07/08; full list of members (4 pages)
21 August 2008Director's change of particulars / alan armstrong / 21/08/2008 (1 page)
21 August 2008Return made up to 08/07/08; full list of members (4 pages)
20 May 2008Appointment terminated director dennis allan (1 page)
20 May 2008Appointment terminated director dennis allan (1 page)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007Secretary resigned;director resigned (1 page)
5 December 2007New secretary appointed;new director appointed (2 pages)
5 December 2007Registered office changed on 05/12/07 from: 30 grigor avenue, edinburgh, EH4 2PQ (1 page)
5 December 2007Registered office changed on 05/12/07 from: 30 grigor avenue edinburgh EH4 2PQ (1 page)
5 December 2007Secretary resigned;director resigned (1 page)
5 December 2007New secretary appointed;new director appointed (2 pages)
12 July 2007Return made up to 08/07/07; no change of members (7 pages)
12 July 2007Return made up to 08/07/07; no change of members (7 pages)
31 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
31 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 August 2006Return made up to 08/07/06; full list of members (7 pages)
2 August 2006Return made up to 08/07/06; full list of members (7 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 July 2005Return made up to 08/07/05; full list of members (7 pages)
13 July 2005Return made up to 08/07/05; full list of members (7 pages)
13 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 July 2004Return made up to 08/07/04; full list of members (7 pages)
28 July 2004Return made up to 08/07/04; full list of members (7 pages)
9 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 July 2003Return made up to 08/07/03; full list of members (7 pages)
12 July 2003Return made up to 08/07/03; full list of members (7 pages)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 June 2002Return made up to 08/07/02; full list of members (7 pages)
26 June 2002Return made up to 08/07/02; full list of members (7 pages)
3 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 August 2001Return made up to 08/07/01; no change of members (6 pages)
2 August 2001Return made up to 08/07/01; no change of members (6 pages)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 July 2000Return made up to 08/07/00; no change of members (6 pages)
17 July 2000Return made up to 08/07/00; no change of members (6 pages)
1 March 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
1 March 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
24 February 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
24 February 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
12 July 1999Return made up to 08/07/99; full list of members (6 pages)
12 July 1999Return made up to 08/07/99; full list of members (6 pages)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New secretary appointed;new director appointed (2 pages)
9 July 1998New secretary appointed;new director appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
8 July 1998Incorporation (15 pages)
8 July 1998Incorporation (15 pages)