Company NameRyehill Taxis Ltd.
Company StatusActive
Company NumberSC189538
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2014(16 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2014(16 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMr Ross Aitken Harris
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(22 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NameMr Thomas McMillan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(23 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address34/12 Balfour Street
Edinburgh
EH6 5EP
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameJean Forbes Paul
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleHousewife
Correspondence Address22 Ryehill Place
Edinburgh
EH6 8EP
Scotland
Director NameJohn MacDonald Paul
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleTaxi Operator
Correspondence Address22 Ryehill Place
Edinburgh
EH6 8EP
Scotland
Director NameElaine Mary Purnell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCashier
Country of ResidenceUnited Kingdom
Correspondence Address60 Paisley Cres
Edinburgh
EH8 7JQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr William Ross Purnell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleSupervisor
Country of ResidenceScotland
Correspondence Address60 Paisley Crescent
Edinburgh
EH8 7JQ
Scotland
Secretary NameJohn MacDonald Paul
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleTaxi Operator
Correspondence Address22 Ryehill Place
Edinburgh
EH6 8EP
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameElaine Mary Purnell
NationalityBritish
StatusResigned
Appointed13 March 2000(1 year, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 September 2009)
RoleCashier
Country of ResidenceUnited Kingdom
Correspondence Address60 Paisley Cres
Edinburgh
EH8 7JQ
Scotland
Director NameWilliam John Purnell
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 2009)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address60 Paisley Cres
Edinburgh
Lothian
EH8 7JQ
Scotland
Director NameMr Craig Clark Purnell
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 2009)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address60 Paisley Cres
Edinburgh
Lothian
EH8 7JQ
Scotland
Director NameMr John Peoples Cowe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(10 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 2010)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address66 Royal Gardens
Bothwell
Lanarkshire
G71 8SY
Scotland
Director NameMarkos Akgun
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(10 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 2013)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address1/5 Piershill Square West
Edinburgh
EH8 7AZ
Scotland
Director NameMr Damian Mark Andrew Farrell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(12 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 January 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address151 Great Howard Street
Liverpool
L3 7DL
Director NameMr Shaun Martin Kennedy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 January 2015)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address43 Lochend Gardens
Edinburgh
EH7 6DG
Scotland
Director NameMr Muhammad Muneeb
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(16 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 28 January 2022)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressFlat 20, 9 Western Harbour View
Edinburgh
Midlothian
EH6 6PG
Scotland

Location

Registered Address136 Boden Street
Glasgow
G40 3PX
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months from now)

Filing History

15 December 2020Appointment of Mr Ross Aitken Harris as a director on 15 December 2020 (2 pages)
23 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
12 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
19 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
20 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4
(6 pages)
25 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4
(6 pages)
2 March 2015Termination of appointment of John Peoples Cowe as a director on 23 January 2015 (1 page)
2 March 2015Termination of appointment of Damian Mark Andrew Farrell as a director on 23 January 2015 (1 page)
2 March 2015Termination of appointment of Damian Mark Andrew Farrell as a director on 23 January 2015 (1 page)
2 March 2015Termination of appointment of Shaun Martin Kennedy as a director on 23 January 2015 (1 page)
2 March 2015Termination of appointment of Shaun Martin Kennedy as a director on 23 January 2015 (1 page)
2 March 2015Termination of appointment of John Peoples Cowe as a director on 23 January 2015 (1 page)
5 November 2014Appointment of Mr Ian Colquhoun Harris as a director on 24 October 2014 (3 pages)
5 November 2014Appointment of Mrs Elizabeth Gibson Harris as a director on 24 October 2014 (3 pages)
5 November 2014Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA to 136 Boden Street Glasgow G40 3PX on 5 November 2014 (2 pages)
5 November 2014Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA to 136 Boden Street Glasgow G40 3PX on 5 November 2014 (2 pages)
5 November 2014Appointment of Mr Ian Colquhoun Harris as a director on 24 October 2014 (3 pages)
5 November 2014Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA to 136 Boden Street Glasgow G40 3PX on 5 November 2014 (2 pages)
5 November 2014Appointment of Muhammad Muneeb as a director on 24 October 2014 (3 pages)
5 November 2014Appointment of Mrs Elizabeth Gibson Harris as a director on 24 October 2014 (3 pages)
5 November 2014Appointment of Muhammad Muneeb as a director on 24 October 2014 (3 pages)
13 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
(5 pages)
13 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
13 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
(5 pages)
13 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 September 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 September 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 4
(5 pages)
27 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 4
(5 pages)
27 August 2013Termination of appointment of Markos Akgun as a director (1 page)
27 August 2013Termination of appointment of Markos Akgun as a director (1 page)
21 May 2013Registered office address changed from 1/5 Piershill Square West Edinburgh EH8 7AZ Scotland on 21 May 2013 (1 page)
21 May 2013Appointment of Mr Shaun Martin Kennedy as a director (2 pages)
21 May 2013Appointment of Mr Shaun Martin Kennedy as a director (2 pages)
21 May 2013Registered office address changed from 1/5 Piershill Square West Edinburgh EH8 7AZ Scotland on 21 May 2013 (1 page)
12 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
12 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
22 November 2011Director's details changed for Markos Akgun on 1 November 2010 (2 pages)
22 November 2011Director's details changed for Markos Akgun on 1 November 2010 (2 pages)
22 November 2011Registered office address changed from 1/5 Castlebrae Wynd Edinburgh EH16 4FH on 22 November 2011 (1 page)
22 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
22 November 2011Registered office address changed from 1/5 Castlebrae Wynd Edinburgh EH16 4FH on 22 November 2011 (1 page)
22 November 2011Director's details changed for Markos Akgun on 1 November 2010 (2 pages)
7 February 2011Appointment of Mr John Peoples Cowe as a director (2 pages)
7 February 2011Appointment of Mr Damian Mark Andrew Farrell as a director (2 pages)
7 February 2011Appointment of Mr Damian Mark Andrew Farrell as a director (2 pages)
7 February 2011Appointment of Mr John Peoples Cowe as a director (2 pages)
31 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
9 December 2010Director's details changed for Markos Akgun on 1 September 2010 (2 pages)
9 December 2010Termination of appointment of Damian Farrell as a director (1 page)
9 December 2010Termination of appointment of John Cowe as a director (1 page)
9 December 2010Termination of appointment of John Cowe as a director (1 page)
9 December 2010Termination of appointment of Damian Farrell as a director (1 page)
9 December 2010Director's details changed for Markos Akgun on 1 September 2010 (2 pages)
9 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
9 December 2010Director's details changed for Markos Akgun on 1 September 2010 (2 pages)
7 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
7 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
5 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
14 September 2009Appointment terminated director craig purnell (1 page)
14 September 2009Appointment terminated director and secretary elaine purnell (1 page)
14 September 2009Appointment terminated director william purnell (1 page)
14 September 2009Appointment terminated director william purnell (1 page)
14 September 2009Appointment terminated director craig purnell (1 page)
14 September 2009Appointment terminated director and secretary elaine purnell (1 page)
14 September 2009Appointment terminated director william purnell (1 page)
14 September 2009Appointment terminated director william purnell (1 page)
25 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
25 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
23 June 2009Director appointed john peoples cowe (2 pages)
23 June 2009Director appointed markos akgun (1 page)
23 June 2009Director appointed markos akgun (1 page)
23 June 2009Director appointed damian mark andrew farrell (2 pages)
23 June 2009Director appointed john peoples cowe (2 pages)
23 June 2009Registered office changed on 23/06/2009 from 60 paisley crescent edinburgh EH8 7JQ (1 page)
23 June 2009Registered office changed on 23/06/2009 from 60 paisley crescent edinburgh EH8 7JQ (1 page)
23 June 2009Director appointed damian mark andrew farrell (2 pages)
22 September 2008Return made up to 18/09/08; full list of members (4 pages)
22 September 2008Return made up to 18/09/08; full list of members (4 pages)
10 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
10 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
19 September 2007Return made up to 18/09/07; full list of members (2 pages)
19 September 2007Return made up to 18/09/07; full list of members (2 pages)
18 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
4 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
4 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
26 September 2006Return made up to 18/09/06; full list of members (2 pages)
26 September 2006Return made up to 18/09/06; full list of members (2 pages)
14 August 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
14 August 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
25 May 2006Registered office changed on 25/05/06 from: 38 ryehill avenue edinburgh midlothian EH6 8EX (1 page)
25 May 2006Registered office changed on 25/05/06 from: 38 ryehill avenue edinburgh midlothian EH6 8EX (1 page)
22 September 2005Return made up to 18/09/05; full list of members (7 pages)
22 September 2005Return made up to 18/09/05; full list of members (7 pages)
27 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
27 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
23 September 2004Return made up to 18/09/04; full list of members (7 pages)
23 September 2004Return made up to 18/09/04; full list of members (7 pages)
22 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
22 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
1 October 2003Return made up to 18/09/03; full list of members (7 pages)
1 October 2003Return made up to 18/09/03; full list of members (7 pages)
30 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
30 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
23 September 2002Return made up to 18/09/02; full list of members (7 pages)
23 September 2002Return made up to 18/09/02; full list of members (7 pages)
26 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
26 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
4 October 2001Return made up to 18/09/01; full list of members (7 pages)
4 October 2001Return made up to 18/09/01; full list of members (7 pages)
5 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
5 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
28 September 2000Return made up to 18/09/00; full list of members (7 pages)
28 September 2000Return made up to 18/09/00; full list of members (7 pages)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned;director resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: 22 ryehill place edinburgh EH6 8EP (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: 22 ryehill place edinburgh EH6 8EP (1 page)
16 March 2000Secretary resigned;director resigned (1 page)
28 October 1999Return made up to 18/09/99; full list of members (6 pages)
28 October 1999Return made up to 18/09/99; full list of members (6 pages)
12 October 1999Accounts for a dormant company made up to 30 September 1999 (2 pages)
12 October 1999Accounts for a dormant company made up to 30 September 1999 (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
18 September 1998Incorporation (15 pages)
18 September 1998Incorporation (15 pages)