Company NameBlack Taxis Ltd.
Company StatusActive
Company NumberSC192883
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameFraser Macleod Ogilvie
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address10 Forthview Terrace
Wallyford
Musselburgh
EH21 8LH
Scotland
Director NameJohn Black
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address100 Coillesdene Avenue
Edinburgh
EH15 2LG
Scotland
Director NameThomas King
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address28 Newbyres Avenue
Gorebridge
Midlothian
EH23 4XF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameLorraine Leitch Black
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address100 Coillesdene Avenue
Edinburgh
EH15 2LG
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDerek Barr
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(8 years after company formation)
Appointment Duration15 years, 11 months (resigned 06 January 2023)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address136 East Trinity Road
Edinburgh
Midlothian
EH5 3PR
Scotland
Director NameSusan Barr
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(8 years after company formation)
Appointment Duration15 years, 11 months (resigned 06 January 2023)
RoleTeacher
Country of ResidenceScotland
Correspondence Address136 East Trinity Road
Edinburgh
Midlothian
EH5 3PR
Scotland
Secretary NameDerek Barr
NationalityBritish
StatusResigned
Appointed07 February 2007(8 years after company formation)
Appointment Duration15 years, 11 months (resigned 06 January 2023)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address136 East Trinity Road
Edinburgh
Midlothian
EH5 3PR
Scotland
Director NameMrs Sarah Mitchell
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(12 years after company formation)
Appointment Duration11 years, 11 months (resigned 06 January 2023)
RoleHealth Visitor
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NameFraser Macleod Ogilvie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(23 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 06 June 2022)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address10 Forthview Terrace
Wallyford
Musselburgh
EH21 8LH
Scotland

Location

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

Shareholders

1 at £1Derek Barr
50.00%
Ordinary
1 at £1Susan Barr
50.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End5 April

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
20 December 2020Accounts for a dormant company made up to 5 April 2020 (2 pages)
26 October 2020Notification of Sarah Mitchell as a person with significant control on 25 October 2020 (2 pages)
26 October 2020Director's details changed for Miss Sarah Barr on 25 October 2020 (2 pages)
26 October 2020Withdrawal of a person with significant control statement on 26 October 2020 (2 pages)
26 October 2020Notification of Derek Barr as a person with significant control on 25 October 2020 (2 pages)
26 October 2020Notification of Susan Barr as a person with significant control on 25 October 2020 (2 pages)
4 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
22 December 2019Accounts for a dormant company made up to 5 April 2019 (2 pages)
27 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 5 April 2018 (2 pages)
4 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
27 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
7 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 2
(6 pages)
7 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 2
(6 pages)
21 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(6 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(6 pages)
28 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
28 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
28 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(6 pages)
30 January 2014Director's details changed for Miss Sarah Barr on 5 January 2014 (2 pages)
30 January 2014Director's details changed for Miss Sarah Barr on 5 January 2014 (2 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(6 pages)
30 January 2014Director's details changed for Miss Sarah Barr on 5 January 2014 (2 pages)
10 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
12 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
18 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
28 December 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
10 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
10 February 2011Appointment of Miss Sarah Barr as a director (2 pages)
10 February 2011Appointment of Miss Sarah Barr as a director (2 pages)
10 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
1 February 2010Director's details changed for Susan Barr on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Susan Barr on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Derek Barr on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Susan Barr on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Derek Barr on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Derek Barr on 1 February 2010 (2 pages)
6 December 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
6 December 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
6 December 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
2 February 2009Return made up to 27/01/09; full list of members (4 pages)
2 February 2009Return made up to 27/01/09; full list of members (4 pages)
26 November 2008Accounts for a dormant company made up to 5 April 2008 (2 pages)
26 November 2008Accounts for a dormant company made up to 5 April 2008 (2 pages)
26 November 2008Accounts for a dormant company made up to 5 April 2008 (2 pages)
24 November 2008Accounting reference date extended from 31/01/2008 to 05/04/2008 (1 page)
24 November 2008Accounting reference date extended from 31/01/2008 to 05/04/2008 (1 page)
7 February 2008Return made up to 27/01/08; full list of members (2 pages)
7 February 2008Return made up to 27/01/08; full list of members (2 pages)
3 May 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
3 May 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
9 February 2007New director appointed (2 pages)
9 February 2007Registered office changed on 09/02/07 from: 100 coillesdene avenue edinburgh EH15 2LG (1 page)
9 February 2007New secretary appointed;new director appointed (2 pages)
9 February 2007New director appointed (2 pages)
9 February 2007New secretary appointed;new director appointed (2 pages)
9 February 2007Registered office changed on 09/02/07 from: 100 coillesdene avenue edinburgh EH15 2LG (1 page)
30 January 2007Return made up to 27/01/07; full list of members (6 pages)
30 January 2007Return made up to 27/01/07; full list of members (6 pages)
30 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
30 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
29 March 2006Return made up to 27/01/06; full list of members (6 pages)
29 March 2006Return made up to 27/01/06; full list of members (6 pages)
24 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
24 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
29 January 2005Return made up to 27/01/05; full list of members (6 pages)
29 January 2005Return made up to 27/01/05; full list of members (6 pages)
27 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
27 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
20 February 2004Return made up to 27/01/04; full list of members (6 pages)
20 February 2004Return made up to 27/01/04; full list of members (6 pages)
30 October 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
30 October 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
6 February 2003Return made up to 27/01/03; full list of members (6 pages)
6 February 2003Return made up to 27/01/03; full list of members (6 pages)
14 June 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
14 June 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
11 March 2002Return made up to 27/01/02; full list of members (4 pages)
11 March 2002Return made up to 27/01/02; full list of members (4 pages)
16 March 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
16 March 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
14 March 2001Return made up to 27/01/01; full list of members (6 pages)
14 March 2001Return made up to 27/01/01; full list of members (6 pages)
19 April 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
19 April 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
19 April 2000Return made up to 27/01/00; full list of members (6 pages)
19 April 2000Return made up to 27/01/00; full list of members (6 pages)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Incorporation (16 pages)
27 January 1999Director resigned (1 page)
27 January 1999Incorporation (16 pages)