Company NameMalbet Taxis Ltd.
Company StatusDissolved
Company NumberSC196534
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)
Dissolution Date17 October 2023 (6 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTahir Hamid
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 17 October 2023)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address55 Ashgrove Gardens
Loanhead
EH20 9GA
Scotland
Director NameFrancis Dick
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleTaxi Driver
Correspondence Address9 Boswall Grove
Edinburgh
Midlothian
EH5 2EJ
Scotland
Director NameAllesandro Pacitti
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleManager
Correspondence Address61 Malbet Park
Edinburgh
Lothian
EH16 6WB
Scotland
Secretary NameRosella Pacitti
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address61 Malbet Park
Edinburgh
Midlothian
EH16 6WB
Scotland
Director NameGavin Alister Allan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(1 year, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 June 2013)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address83 Moredun Park Gardens
Edinburgh
EH17 7LQ
Scotland
Director NameJames Alister Allan
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(1 year, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 June 2013)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address83 Moredun Park Gardens
Edinburgh
Midlothian
EH17 7LQ
Scotland
Secretary NameGavin Alister Allan
NationalityBritish
StatusResigned
Appointed08 August 2000(1 year, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 June 2013)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address83 Moredun Park Gardens
Edinburgh
EH17 7LQ
Scotland
Director NameMrs Michelle Botia
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(13 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 2017)
RoleScotland
Country of ResidenceScotland
Correspondence Address9 Galachlaw Shot
Edinburgh
Midlothian
EH10 7JF
Scotland
Director NameMr Robert Orr Muir Dick Feachen
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(13 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 2017)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address29 Howe Park
Edinburgh
Midlothian
EH10 7HF
Scotland
Director NameGloria Feachen
Date of BirthMay 1980 (Born 44 years ago)
NationalityMexican
StatusResigned
Appointed30 March 2016(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2018)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address144/8 Whitehouse Loan
Edinburgh
Midlothian
EH9 2AN
Scotland
Director NameRobert Orr Muir Dick Feachen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2018)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address144/8 Whitehouse Loan
Edinburgh
EH9 2AN
Scotland
Director NameAsia Hamid
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(18 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 September 2019)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address5 Essex Road
Edinburgh
EH4 6LF
Scotland
Director NameZahid Hamid
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(18 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 March 2021)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address5 Essex Road
Edinburgh
EH4 6LF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address55 Ashgrove Gardens
Loanhead
EH20 9GA
Scotland

Shareholders

2 at £1Robert Orr Muir Dick Freachen
100.00%
Ordinary

Accounts

Latest Accounts5 April 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

20 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
20 September 2017Registered office address changed from 144 Flat 8 Whitehouse Loan Edinburgh EH9 2AN to 5 Essex Road Edinburgh EH4 6LF on 20 September 2017 (1 page)
20 September 2017Appointment of Zahid Hamid as a director on 15 September 2017 (2 pages)
20 September 2017Appointment of Asia Hamid as a director on 15 September 2017 (2 pages)
8 September 2017Termination of appointment of Michelle Botia as a director on 10 July 2017 (1 page)
8 September 2017Termination of appointment of Robert Orr Muir Dick Feachen as a director on 10 July 2017 (1 page)
11 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
13 May 2016Appointment of Robert Orr Muir Dick Feachen as a director on 30 March 2016 (3 pages)
13 May 2016Registered office address changed from 29 Howe Park Edinburgh Midlothian EH10 7HF to 144 Flat 8 Whitehouse Loan Edinburgh EH9 2AN on 13 May 2016 (2 pages)
13 May 2016Appointment of Gloria Feachen as a director on 30 March 2016 (3 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
28 September 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
1 September 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
1 September 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Registered office address changed from 29 Howepark Edinburgh Midlothian EH10 7HF on 8 January 2014 (1 page)
8 January 2014Director's details changed for Robert Orr Muir Dick Feachen on 15 April 2013 (2 pages)
8 January 2014Registered office address changed from 29 Howepark Edinburgh Midlothian EH10 7HF on 8 January 2014 (1 page)
1 July 2013Termination of appointment of Gavin Allan as a secretary (1 page)
1 July 2013Termination of appointment of Gavin Allan as a director (1 page)
1 July 2013Termination of appointment of James Allan as a director (1 page)
1 May 2013Appointment of Robert Orr Muir Dick Feachen as a director (3 pages)
1 May 2013Registered office address changed from 83 Moredun Park Gardens Edinburgh Lothian EH17 7LQ on 1 May 2013 (2 pages)
1 May 2013Appointment of Michelle Botia as a director (3 pages)
1 May 2013Registered office address changed from 83 Moredun Park Gardens Edinburgh Lothian EH17 7LQ on 1 May 2013 (2 pages)
15 April 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
15 April 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
7 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
23 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
29 November 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
20 January 2011Accounts for a dormant company made up to 5 April 2010 (3 pages)
20 January 2011Accounts for a dormant company made up to 5 April 2010 (3 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Gavin Alister Allan on 24 May 2010 (2 pages)
17 June 2010Director's details changed for James Alister Allan on 24 May 2010 (2 pages)
7 December 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
7 December 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
21 July 2009Director and secretary's change of particulars / gavin allan / 09/02/2008 (1 page)
9 June 2009Return made up to 24/05/09; full list of members (4 pages)
21 January 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
21 January 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
24 November 2008Registered office changed on 24/11/2008 from 16 redcraig road east calder livingston west lothian EH53 0QL (1 page)
18 June 2008Return made up to 24/05/08; full list of members (4 pages)
11 January 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
11 January 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
12 June 2007Return made up to 24/05/07; full list of members (2 pages)
9 January 2007Accounts for a dormant company made up to 5 April 2006 (2 pages)
9 January 2007Accounts for a dormant company made up to 5 April 2006 (2 pages)
1 June 2006Return made up to 24/05/06; full list of members (2 pages)
5 December 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
5 December 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
15 June 2005Return made up to 24/05/05; full list of members (3 pages)
3 June 2004Return made up to 24/05/04; full list of members (7 pages)
3 June 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
3 June 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
18 February 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
18 February 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
4 June 2003Return made up to 24/05/03; full list of members (7 pages)
30 January 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
30 January 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
7 June 2002Return made up to 24/05/02; full list of members (7 pages)
21 March 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
21 March 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
21 March 2002Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page)
30 May 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
27 October 2000Director resigned (1 page)
11 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000Registered office changed on 11/08/00 from: 61 malbet park edinburgh midlothian EH16 6WB (1 page)
11 August 2000New director appointed (2 pages)
9 August 2000Return made up to 24/05/00; full list of members (6 pages)
18 August 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
24 May 1999Incorporation (16 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999Director resigned (1 page)