Company NameJ.T. Taxis Ltd.
Company StatusDissolved
Company NumberSC195898
CategoryPrivate Limited Company
Incorporation Date3 May 1999(24 years, 11 months ago)
Dissolution Date27 February 2024 (1 month, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Louise McColl
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2017(18 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9a Bankhead Medway
Edinburgh
EH11 4BY
Scotland
Director NameMr Ludovico Rizza
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2021(22 years after company formation)
Appointment Duration2 years, 9 months (closed 27 February 2024)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address9a Bankhead Medway
Edinburgh
EH11 4BY
Scotland
Director NameAlan Tracy Dick
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(same day as company formation)
RoleTaxi Driver
Correspondence Address9
George Street, Ormiston
Tranent
East Lothian
EH35 5JB
Scotland
Director NameIsabel Templeton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed03 May 1999(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address50 Bonaly Crescent
Edinburgh
Midlothian
EH13 0PZ
Scotland
Director NameJonathan Robert Templeton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed03 May 1999(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address50 Bonaly Crescent
Edinburgh
Midlothian
EH13 0PZ
Scotland
Secretary NameIsabel Templeton
NationalityScottish
StatusResigned
Appointed03 May 1999(same day as company formation)
RoleGrocer
Country of ResidenceScotland
Correspondence Address50 Bonaly Crescent
Edinburgh
Midlothian
EH13 0PZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 May 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 May 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9a Bankhead Medway
Edinburgh
EH11 4BY
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Isabel Templeton
50.00%
Ordinary
1 at £1Jonathan Robert Templeton
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,498
Current Liabilities£18,498

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2023First Gazette notice for voluntary strike-off (1 page)
30 November 2023Application to strike the company off the register (1 page)
7 June 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 June 2022Director's details changed for Mr Ludovico Rizza on 19 May 2021 (2 pages)
6 June 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 June 2021Registered office address changed from 33 Drum Brae South Edinburgh EH12 8DT Scotland to 9a Bankhead Medway Edinburgh EH11 4BY on 1 June 2021 (1 page)
1 June 2021Appointment of Mr Ludovico Rizza as a director on 19 May 2021 (2 pages)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
2 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
21 May 2018Termination of appointment of Isabel Templeton as a secretary on 21 May 2018 (1 page)
21 May 2018Termination of appointment of Isabel Templeton as a director on 21 May 2018 (1 page)
21 May 2018Registered office address changed from 50 Bonaly Crescent Edinburgh Midlothian EH13 0PZ to 33 Drum Brae South Edinburgh EH12 8DT on 21 May 2018 (1 page)
21 May 2018Termination of appointment of Jonathan Robert Templeton as a director on 21 May 2018 (1 page)
7 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 April 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
6 September 2017Appointment of Mrs Louise Mccoll as a director on 5 September 2017 (2 pages)
6 September 2017Cessation of Jonathan Robert Templeton as a person with significant control on 6 September 2017 (1 page)
6 September 2017Cessation of Jonathan Robert Templeton as a person with significant control on 6 September 2017 (1 page)
6 September 2017Cessation of Isabel Templeton as a person with significant control on 6 September 2017 (1 page)
6 September 2017Cessation of Isabel Templeton as a person with significant control on 6 September 2017 (1 page)
6 September 2017Notification of Louise Mccoll as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Notification of Louise Mccoll as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Appointment of Mrs Louise Mccoll as a director on 5 September 2017 (2 pages)
1 June 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
1 June 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 June 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
1 June 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
22 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
22 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 June 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
8 June 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Jonathan Robert Templeton on 3 May 2010 (2 pages)
24 May 2010Director's details changed for Isabel Templeton on 3 May 2010 (2 pages)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Isabel Templeton on 3 May 2010 (2 pages)
24 May 2010Director's details changed for Jonathan Robert Templeton on 3 May 2010 (2 pages)
24 May 2010Director's details changed for Isabel Templeton on 3 May 2010 (2 pages)
24 May 2010Director's details changed for Jonathan Robert Templeton on 3 May 2010 (2 pages)
1 June 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
1 June 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
13 May 2009Return made up to 03/05/09; full list of members (4 pages)
13 May 2009Return made up to 03/05/09; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 June 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 May 2008Return made up to 03/05/08; full list of members (4 pages)
13 May 2008Return made up to 03/05/08; full list of members (4 pages)
11 June 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 May 2007Return made up to 03/05/07; no change of members (7 pages)
30 May 2007Return made up to 03/05/07; no change of members (7 pages)
1 June 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 June 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
25 May 2006Return made up to 03/05/06; full list of members (7 pages)
25 May 2006Return made up to 03/05/06; full list of members (7 pages)
7 June 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
7 June 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
31 May 2005Return made up to 03/05/05; full list of members (7 pages)
31 May 2005Return made up to 03/05/05; full list of members (7 pages)
16 June 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 June 2004Return made up to 03/05/04; full list of members (7 pages)
16 June 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 June 2004Return made up to 03/05/04; full list of members (7 pages)
12 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 May 2003Return made up to 03/05/03; full list of members (7 pages)
27 May 2003Return made up to 03/05/03; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 May 2002Return made up to 03/05/02; full list of members (7 pages)
26 May 2002Return made up to 03/05/02; full list of members (7 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
14 May 2001Return made up to 03/05/01; full list of members (6 pages)
14 May 2001Return made up to 03/05/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
6 June 2000Return made up to 03/05/00; full list of members (6 pages)
6 June 2000Return made up to 03/05/00; full list of members (6 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New secretary appointed;new director appointed (2 pages)
5 May 1999Secretary resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Secretary resigned (1 page)
5 May 1999Director resigned (1 page)
3 May 1999Incorporation (16 pages)
3 May 1999Incorporation (16 pages)