Company NameJ.H. Taxis Ltd.
DirectorsCarol-Ann Munro and Douglas John Munro
Company StatusActive
Company NumberSC190004
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 7 months ago)

Business Activity

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

Directors

Director NameCarol-Ann Munro
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(22 years, 7 months after company formation)
Appointment Duration3 years
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address342 Calder Road
Edinburgh
EH11 3TB
Scotland
Director NameMr Douglas John Munro
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(22 years, 7 months after company formation)
Appointment Duration3 years
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address342 Calder Road
Edinburgh
EH11 3TB
Scotland
Secretary NameW A Accountancy (Corporation)
StatusCurrent
Appointed20 July 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address6 Charles Lane
Bathgate
West Lothian
EH48 1JQ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 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
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr John Gibb Hay
Date of BirthDecember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address2 West Craigs Avenue
Edinburgh
EH12 8LZ
Scotland
Director NameMrs Yvonne Hay
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address2 West Craigs Avenue
Edinburgh
EH12 8LZ
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMrs Yvonne Hay
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address2 West Craigs Avenue
Edinburgh
EH12 8LZ
Scotland

Location

Registered Address342 Calder Road
Edinburgh
EH11 3TB
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

1 at £1John Gibb Hay
50.00%
Ordinary
1 at £1Yvonne Hay
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

16 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 October 2019 (3 pages)
14 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 31 October 2018 (4 pages)
19 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
6 February 2018Micro company accounts made up to 31 October 2017 (4 pages)
13 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
8 March 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
8 March 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
24 February 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
24 February 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
19 January 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
19 January 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
7 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
16 February 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
16 February 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
7 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
7 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
29 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
23 February 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
23 February 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
5 November 2009Director's details changed for John Gibb Hay on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Yvonne Hay on 1 November 2009 (2 pages)
5 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Yvonne Hay on 1 November 2009 (2 pages)
5 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Yvonne Hay on 1 November 2009 (2 pages)
5 November 2009Director's details changed for John Gibb Hay on 1 November 2009 (2 pages)
5 November 2009Director's details changed for John Gibb Hay on 1 November 2009 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
5 November 2008Return made up to 06/10/08; full list of members (4 pages)
5 November 2008Return made up to 06/10/08; full list of members (4 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
2 November 2007Return made up to 06/10/07; full list of members (2 pages)
2 November 2007Return made up to 06/10/07; full list of members (2 pages)
21 August 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
21 August 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
30 October 2006Return made up to 06/10/06; full list of members (2 pages)
30 October 2006Return made up to 06/10/06; full list of members (2 pages)
23 August 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
23 August 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
8 November 2005Return made up to 06/10/05; full list of members (7 pages)
8 November 2005Return made up to 06/10/05; full list of members (7 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
3 November 2004Return made up to 06/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(7 pages)
3 November 2004Return made up to 06/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(7 pages)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
31 October 2003Return made up to 06/10/03; full list of members (7 pages)
31 October 2003Return made up to 06/10/03; full list of members (7 pages)
1 September 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
1 September 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
29 October 2002Return made up to 06/10/02; full list of members (7 pages)
29 October 2002Return made up to 06/10/02; full list of members (7 pages)
27 August 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
27 August 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
9 October 2001Return made up to 06/10/01; full list of members (6 pages)
9 October 2001Return made up to 06/10/01; full list of members (6 pages)
31 July 2001Accounting reference date extended from 05/10/00 to 31/10/00 (1 page)
31 July 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
31 July 2001Accounting reference date extended from 05/10/00 to 31/10/00 (1 page)
31 July 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
3 November 2000Return made up to 06/10/00; full list of members (6 pages)
3 November 2000Return made up to 06/10/00; full list of members (6 pages)
18 August 2000Accounts for a dormant company made up to 5 October 1999 (6 pages)
18 August 2000Accounts for a dormant company made up to 5 October 1999 (6 pages)
18 August 2000Accounting reference date shortened from 31/10/99 to 05/10/99 (1 page)
18 August 2000Accounting reference date shortened from 31/10/99 to 05/10/99 (1 page)
18 August 2000Accounts for a dormant company made up to 5 October 1999 (6 pages)
19 November 1999Return made up to 06/10/99; full list of members (6 pages)
19 November 1999Return made up to 06/10/99; full list of members (6 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Secretary resigned (1 page)
6 October 1998Incorporation (15 pages)
6 October 1998Incorporation (15 pages)