Company NamePDS Taxi Limited
DirectorsDiane Elizabeth Aitken and Kevin John Aitken
Company StatusActive
Company NumberSC190241
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Diane Elizabeth Aitken
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(17 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address80 Silverknowes Eastway
Edinburgh
EH4 5NE
Scotland
Director NameMr Kevin John Aitken
Date of BirthDecember 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed16 November 2015(17 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address80 Silverknowes Eastway
Edinburgh
EH4 5NE
Scotland
Director NameStuart Ritchie Murray
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address37 Queen Street
Edinburgh
Mid Lothian
EH2 1JX
Scotland
Director NameRobert McKirdy
Date of BirthMarch 1917 (Born 107 years ago)
NationalityScottish
StatusResigned
Appointed10 November 1998(4 weeks after company formation)
Appointment Duration11 months (resigned 07 October 1999)
RoleRetired
Correspondence Address10 Coillesdene Grove
Edinburgh
Midlothian
EH15 2JE
Scotland
Director NameDiane Stewart
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 17 October 2005)
RoleCare Commission Officer
Correspondence Address12 Old Dean Road
Longniddry
East Lothian
EH32 0QY
Scotland
Director NamePeter Stewart
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed10 November 1998(4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 17 October 2005)
RoleTaxi Driver
Correspondence Address12 Old Dean Road
Longniddry
East Lothian
EH32 0QY
Scotland
Director NameArthur Worsley
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 17 October 2005)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Station Road
Hadfield
Glossop
Derbyshire
SK13 1AA
Secretary NameMr George Thomas McKenzie
NationalityBritish
StatusResigned
Appointed25 October 2000(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 04 October 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
Director NameKaren Denise Brocklehurst
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(2 years, 12 months after company formation)
Appointment Duration4 years (resigned 17 October 2005)
RoleFinance Clerk
Correspondence Address11 Rectory Road
Blackpool
Lancashire
FY4 4DU
Director NameMr Dennis Andrew McCallum
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2005(6 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 January 2016)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address28 Bryce Road
Edinburgh
Lothian
EH14 5LW
Scotland
Director NameMrs Joyce Louise McCallum
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2005(6 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 January 2016)
RolePensions Administrator
Country of ResidenceScotland
Correspondence Address28 Bryce Road
Edinburgh
Lothian
EH14 5LW
Scotland
Secretary NameMrs Joyce Louise McCallum
NationalityBritish
StatusResigned
Appointed29 August 2005(6 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 January 2016)
RolePensions Administrator
Country of ResidenceScotland
Correspondence Address28 Bryce Road
Edinburgh
Lothian
EH14 5LW
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered Address80 Silverknowes Eastway
Edinburgh
EH4 5NE
Scotland
ConstituencyEdinburgh West
WardForth

Shareholders

50 at £1Dennis Andrew Mccallum
50.00%
Ordinary
50 at £1Joyce Louise Mccallum
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Filing History

15 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
15 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
16 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
15 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
5 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
30 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
30 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
19 May 2016Termination of appointment of Joyce Louise Mccallum as a secretary on 7 January 2016 (1 page)
19 May 2016Termination of appointment of Joyce Louise Mccallum as a director on 7 January 2016 (1 page)
19 May 2016Termination of appointment of Dennis Andrew Mccallum as a director on 7 January 2016 (1 page)
19 May 2016Termination of appointment of Dennis Andrew Mccallum as a director on 7 January 2016 (1 page)
19 May 2016Termination of appointment of Joyce Louise Mccallum as a director on 7 January 2016 (1 page)
19 May 2016Termination of appointment of Joyce Louise Mccallum as a secretary on 7 January 2016 (1 page)
24 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 December 2015Registered office address changed from 28 Bryce Road Currie Midlothian EH14 5LW to 80 Silverknowes Eastway Edinburgh EH4 5NE on 18 December 2015 (1 page)
18 December 2015Appointment of Mr Kevin John Aitken as a director on 16 November 2015 (2 pages)
18 December 2015Appointment of Mr Kevin John Aitken as a director on 16 November 2015 (2 pages)
18 December 2015Appointment of Mrs Diane Elizabeth Aitken as a director on 16 November 2015 (2 pages)
18 December 2015Registered office address changed from 28 Bryce Road Currie Midlothian EH14 5LW to 80 Silverknowes Eastway Edinburgh EH4 5NE on 18 December 2015 (1 page)
18 December 2015Appointment of Mrs Diane Elizabeth Aitken as a director on 16 November 2015 (2 pages)
18 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(5 pages)
18 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(5 pages)
12 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(5 pages)
26 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(5 pages)
20 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 100
(5 pages)
27 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 100
(5 pages)
22 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
28 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
5 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
5 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
10 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
10 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
17 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
17 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
15 April 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
15 April 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
23 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
19 February 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
19 February 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
22 October 2008Return made up to 13/10/08; full list of members (4 pages)
22 October 2008Return made up to 13/10/08; full list of members (4 pages)
7 November 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
7 November 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
17 October 2007Return made up to 13/10/07; full list of members (2 pages)
17 October 2007Return made up to 13/10/07; full list of members (2 pages)
8 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
8 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
25 October 2006Return made up to 13/10/06; full list of members (3 pages)
25 October 2006Return made up to 13/10/06; full list of members (3 pages)
25 November 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
25 November 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
14 October 2005Return made up to 13/10/05; full list of members (3 pages)
14 October 2005Return made up to 13/10/05; full list of members (3 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
26 September 2005Amended accounts made up to 31 October 2004 (3 pages)
26 September 2005Amended accounts made up to 31 October 2004 (3 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Registered office changed on 01/09/05 from: 1 inverleith gardens edinburgh midlothian EH3 5PU (1 page)
1 September 2005Registered office changed on 01/09/05 from: 1 inverleith gardens edinburgh midlothian EH3 5PU (1 page)
1 September 2005New secretary appointed;new director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New secretary appointed;new director appointed (2 pages)
11 August 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
11 August 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
13 April 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2004Return made up to 13/10/04; full list of members (8 pages)
8 October 2004Return made up to 13/10/04; full list of members (8 pages)
6 August 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
6 August 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
20 October 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
22 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
15 October 2002Return made up to 13/10/02; full list of members (8 pages)
15 October 2002Return made up to 13/10/02; full list of members (8 pages)
20 August 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
20 August 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
15 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
15 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
6 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
6 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
4 December 2000Return made up to 13/10/00; full list of members (7 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000Return made up to 13/10/00; full list of members (7 pages)
4 December 2000New secretary appointed (2 pages)
16 August 2000Registered office changed on 16/08/00 from: 37 queen street edinburgh EH2 1JX (1 page)
16 August 2000Registered office changed on 16/08/00 from: 37 queen street edinburgh EH2 1JX (1 page)
21 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 November 1998New director appointed (1 page)
18 November 1998New director appointed (1 page)
18 November 1998New director appointed (1 page)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (1 page)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (1 page)
18 November 1998New director appointed (2 pages)
17 November 1998Company name changed ac&h 29 LIMITED\certificate issued on 18/11/98 (2 pages)
17 November 1998Company name changed ac&h 29 LIMITED\certificate issued on 18/11/98 (2 pages)
13 October 1998Incorporation (12 pages)
13 October 1998Incorporation (12 pages)