Company NameI.T.A. Taxis Ltd.
DirectorsAbdellatif Chbria and Seonaidh Chbira
Company StatusActive
Company NumberSC191718
CategoryPrivate Limited Company
Incorporation Date4 December 1998(25 years, 4 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 Abdellatif Chbria
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address27 Carnbee Avenue
Edinburgh
EH16 6GA
Scotland
Director NameMrs Seonaidh Chbira
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(25 years, 2 months after company formation)
Appointment Duration2 months, 1 week
RoleTeacher
Country of ResidenceScotland
Correspondence Address27 Carnbee Avenue
Edinburgh
EH16 6GA
Scotland
Director NameIan Thomas Auld
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(same day as company formation)
RoleTaxi Operator
Correspondence Address42 Lampacre Road
Edinburgh
Midlothian
EH12 7JG
Scotland
Director NameNathalie Marie Claire Auld
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed04 December 1998(same day as company formation)
RoleSecretary
Correspondence Address42 Lampacre Road
Edinburgh
Midlothian
EH12 7JG
Scotland
Director NameJames Bryden Batten
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(same day as company formation)
RoleTaxi Operator
Correspondence Address105 Magdalene Avenue
Edinburgh
EH15 3BQ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 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
Appointed04 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameIan Thomas Auld
NationalityBritish
StatusResigned
Appointed04 December 1998(same day as company formation)
RoleTaxi Operator
Correspondence Address42 Lampacre Road
Edinburgh
Midlothian
EH12 7JG
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed04 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMrs Louise McColl
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(4 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 January 2014)
RoleCustomer Service Agent
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
Lothian
EH12 8DT
Scotland
Director NameMr Mark James McColl
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(4 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 08 March 2023)
RoleMechanic
Country of ResidenceScotland
Correspondence Address44/3 Barnton Park Avenue
Edinburgh
EH4 6EJ
Scotland
Secretary NameMr James Michael McColl
NationalityBritish
StatusResigned
Appointed30 July 2004(5 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 08 March 2023)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
Director NameMr John Peoples Cowe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(14 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Muirhead Road
Baillieston
Glasgow
G69 7HA
Scotland
Director NameMr Damian Mark Andrew Farrell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(14 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Great Howard Street
Liverpool
L3 7DL
Director NameMr James Michael McColl
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(17 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 November 2023)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland

Location

Registered Address27 Carnbee Avenue
Edinburgh
EH16 6GA
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Damian Mark Andrew Farrell
50.00%
Ordinary
1 at £1John Peoples Cowe
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due3 August 2024 (3 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End3 November

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Filing History

2 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 February 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 February 2016Appointment of Mr James Michael Mccoll as a director on 9 February 2016 (2 pages)
18 February 2016Appointment of Mr James Michael Mccoll as a director on 9 February 2016 (2 pages)
28 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2
(6 pages)
28 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2
(6 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(6 pages)
20 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(6 pages)
20 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(6 pages)
20 January 2014Termination of appointment of Louise Mccoll as a director (2 pages)
20 January 2014Termination of appointment of Louise Mccoll as a director (2 pages)
6 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(8 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(8 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(8 pages)
12 November 2013Appointment of Mr Damian Mark Andrew Farrell as a director (2 pages)
12 November 2013Appointment of Mr John Peoples Cowe as a director (2 pages)
12 November 2013Appointment of Mr John Peoples Cowe as a director (2 pages)
12 November 2013Appointment of Mr Damian Mark Andrew Farrell as a director (2 pages)
11 November 2013Registered office address changed from 33 Drum Brae South Edinburgh EH12 8DT on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 33 Drum Brae South Edinburgh EH12 8DT on 11 November 2013 (1 page)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
5 January 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
30 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 January 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mark James Mccoll on 4 December 2009 (2 pages)
15 January 2010Director's details changed for Mark James Mccoll on 4 December 2009 (2 pages)
15 January 2010Director's details changed for Mark James Mccoll on 4 December 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
6 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 January 2009Return made up to 04/12/08; no change of members (12 pages)
6 January 2009Return made up to 04/12/08; no change of members (12 pages)
6 January 2009Director's change of particulars / mark mccoll / 01/09/2008 (1 page)
6 January 2009Director's change of particulars / mark mccoll / 01/09/2008 (1 page)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 December 2007Return made up to 04/12/07; full list of members (2 pages)
19 December 2007Return made up to 04/12/07; full list of members (2 pages)
9 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 January 2007Return made up to 04/12/06; full list of members (7 pages)
23 January 2007Return made up to 04/12/06; full list of members (7 pages)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 March 2006Return made up to 04/12/05; full list of members (8 pages)
3 March 2006Return made up to 04/12/05; full list of members (8 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 January 2005Return made up to 04/12/04; full list of members (7 pages)
4 January 2005Return made up to 04/12/04; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 August 2004New secretary appointed (2 pages)
3 August 2004New secretary appointed (2 pages)
30 December 2003Secretary resigned;director resigned (1 page)
30 December 2003Secretary resigned;director resigned (1 page)
30 December 2003Return made up to 04/12/03; full list of members (8 pages)
30 December 2003Director resigned (1 page)
30 December 2003Return made up to 04/12/03; full list of members (8 pages)
30 December 2003Director resigned (1 page)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Registered office changed on 12/02/03 from: 42 lampacre road edinburgh midlothian EH12 7JG (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Registered office changed on 12/02/03 from: 42 lampacre road edinburgh midlothian EH12 7JG (1 page)
22 January 2003Return made up to 04/12/02; full list of members (7 pages)
22 January 2003Return made up to 04/12/02; full list of members (7 pages)
17 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 January 2002Return made up to 04/12/01; full list of members (6 pages)
7 January 2002Return made up to 04/12/01; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
29 December 2000Return made up to 04/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2000Return made up to 04/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
10 January 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
7 January 2000Return made up to 04/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
7 January 2000Return made up to 04/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
7 January 2000Registered office changed on 07/01/00 from: 14 upper grove place edinburgh EH3 8AU (1 page)
7 January 2000Registered office changed on 07/01/00 from: 14 upper grove place edinburgh EH3 8AU (1 page)
10 December 1998Director resigned (1 page)
10 December 1998New secretary appointed;new director appointed (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998Secretary resigned (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998New secretary appointed;new director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
4 December 1998Incorporation (15 pages)
4 December 1998Incorporation (15 pages)