Company NameTaylor Taxis Ltd.
Company StatusActive
Company NumberSC197069
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)

Business Activity

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

Directors

Director NameIan Colquhoun Harris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(16 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(16 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameJamil Chaudry
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(16 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address5 Baberton Mains Crescent
Edinburgh
Midlothian
EH14 3DY
Scotland
Director NameRonald Robert Redpath
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleTaxi Driver
Correspondence Address54 North Gyle Loan
Edinburgh
Midlothian
EH12 8JQ
Scotland
Director NameMr Paul Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleShop Owner
Country of ResidenceScotland
Correspondence Address8/24 Portland Gardens
Edinburgh
Lothian
EH6 6NJ
Scotland
Director NameLinda Elizabeth Taylor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleShop Owner
Correspondence Address22 East Craigs Rigg
Edinburgh
Midlothian
EH12 8JA
Scotland
Secretary NameLinda Elizabeth Taylor
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleShop Owner
Correspondence Address22 East Craigs Rigg
Edinburgh
Midlothian
EH12 8JA
Scotland
Director NameFrederick David Rankin Steele
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 2007)
RoleGarage Proprietor
Correspondence Address7/8 New Cut Rigg
Edinburgh
EH6 4QR
Scotland
Secretary NameJames Falconer Neilson
NationalityBritish
StatusResigned
Appointed04 January 2005(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 2007)
RoleCompany Director
Correspondence AddressApartment 6 13 Craigend Park
Edinburgh
EH16 5XX
Scotland
Secretary NameMr Kenneth George Taylor
NationalityBritish
StatusResigned
Appointed17 April 2007(7 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6/4 Davie Street
Edinburgh
Midlothian
EH8 9EB
Scotland
Director NameMr Kenneth George Taylor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(8 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2012)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address6/4 Davie Street
Edinburgh
Midlothian
EH8 9EB
Scotland
Director NameKenneth Taylor
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(8 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 July 2014)
RolePublican
Country of ResidenceScotland
Correspondence Address211 Ferry Road
Edinburgh
Midlothian
EH6 4NN
Scotland
Director NameMr Mohammad Umar Jamil
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2014(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2016)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NameMr Mohammad Sarfraz
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2014(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2016)
RoleShop Owner
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NameMr Mohammad Shafiq
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2014(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2016)
RolePost Master
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

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

Shareholders

2 at £1Sarfraz Mohammad
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

1 February 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
12 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
8 June 2016Termination of appointment of Mohammad Shafiq as a director on 12 May 2016 (1 page)
8 June 2016Termination of appointment of Mohammad Umar Jamil as a director on 12 May 2016 (1 page)
8 June 2016Termination of appointment of Mohammad Umar Jamil as a director on 12 May 2016 (1 page)
8 June 2016Termination of appointment of Mohammad Shafiq as a director on 12 May 2016 (1 page)
8 June 2016Termination of appointment of Mohammad Sarfraz as a director on 12 May 2016 (1 page)
8 June 2016Termination of appointment of Mohammad Sarfraz as a director on 12 May 2016 (1 page)
27 April 2016Director's details changed for Mr Mohammad Sarfraz on 26 April 2016 (2 pages)
27 April 2016Director's details changed for Mr Mohammad Sarfraz on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Mohammad Shafiq on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Mohammad Shafiq on 26 April 2016 (2 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 February 2016Appointment of Jamil Chaudry as a director on 25 January 2016 (3 pages)
2 February 2016Appointment of Ian Colquhoun Harris as a director on 25 January 2016 (3 pages)
2 February 2016Appointment of Mrs Elizabeth Gibson Harris as a director on 25 January 2016 (3 pages)
2 February 2016Appointment of Ian Colquhoun Harris as a director on 25 January 2016 (3 pages)
2 February 2016Registered office address changed from 9/1 Caledonian Crescent Edinburgh EH11 2DD to 136 Boden Street Glasgow G40 3PX on 2 February 2016 (2 pages)
2 February 2016Appointment of Jamil Chaudry as a director on 25 January 2016 (3 pages)
2 February 2016Appointment of Mrs Elizabeth Gibson Harris as a director on 25 January 2016 (3 pages)
2 February 2016Registered office address changed from 9/1 Caledonian Crescent Edinburgh EH11 2DD to 136 Boden Street Glasgow G40 3PX on 2 February 2016 (2 pages)
1 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
26 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 July 2014Termination of appointment of Kenneth Taylor as a director (1 page)
5 July 2014Termination of appointment of Kenneth Taylor as a director (1 page)
5 July 2014Registered office address changed from 8/24 Portland Gardens Ocean Terminal Edinburgh Scotland EH6 6NJ on 5 July 2014 (1 page)
5 July 2014Termination of appointment of Paul Taylor as a director (1 page)
5 July 2014Registered office address changed from 8/24 Portland Gardens Ocean Terminal Edinburgh Scotland EH6 6NJ on 5 July 2014 (1 page)
5 July 2014Registered office address changed from 8/24 Portland Gardens Ocean Terminal Edinburgh Scotland EH6 6NJ on 5 July 2014 (1 page)
5 July 2014Termination of appointment of Paul Taylor as a director (1 page)
15 June 2014Annual return made up to 10 June 2014 with a full list of shareholders (6 pages)
15 June 2014Statement of capital following an allotment of shares on 14 June 2014
  • GBP 2
(3 pages)
15 June 2014Annual return made up to 10 June 2014 with a full list of shareholders (6 pages)
15 June 2014Statement of capital following an allotment of shares on 14 June 2014
  • GBP 2
(3 pages)
27 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 February 2014Appointment of Mr Mohammad Shafiq as a director (2 pages)
23 February 2014Appointment of Mr Mohammad Shafiq as a director (2 pages)
23 February 2014Appointment of Mr Mohammad Umar Jamil as a director (2 pages)
23 February 2014Appointment of Mr Mohammad Sarfraz as a director (2 pages)
23 February 2014Appointment of Mr Mohammad Umar Jamil as a director (2 pages)
23 February 2014Appointment of Mr Mohammad Sarfraz as a director (2 pages)
25 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
24 June 2013Director's details changed for Mr Paul Taylor on 28 August 2011 (2 pages)
24 June 2013Director's details changed for Mr Paul Taylor on 28 August 2011 (2 pages)
10 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
28 May 2012Termination of appointment of Kenneth Taylor as a secretary (1 page)
28 May 2012Termination of appointment of Kenneth Taylor as a director (1 page)
28 May 2012Termination of appointment of Kenneth Taylor as a director (1 page)
28 May 2012Termination of appointment of Kenneth Taylor as a secretary (1 page)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 July 2010Director's details changed for Kenneth Taylor on 10 June 2010 (2 pages)
7 July 2010Registered office address changed from 6/4 Davie Street Edinburgh on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 6/4 Davie Street Edinburgh on 7 July 2010 (1 page)
7 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
7 July 2010Registered office address changed from 6/4 Davie Street Edinburgh on 7 July 2010 (1 page)
7 July 2010Director's details changed for Kenneth Taylor on 10 June 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 December 2009Annual return made up to 10 June 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 10 June 2009 with a full list of shareholders (4 pages)
21 July 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
21 July 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 July 2008Return made up to 10/06/08; full list of members (4 pages)
1 July 2008Return made up to 10/06/08; full list of members (4 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
18 April 2008Director appointed paul taylor (2 pages)
18 April 2008Director appointed paul taylor (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New secretary appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008New secretary appointed (2 pages)
25 January 2008Registered office changed on 25/01/08 from: 8/24 portland gardens edinburgh lothian EH6 6NJ (1 page)
25 January 2008Registered office changed on 25/01/08 from: 8/24 portland gardens edinburgh lothian EH6 6NJ (1 page)
29 June 2007Return made up to 10/06/07; full list of members (6 pages)
29 June 2007Return made up to 10/06/07; full list of members (6 pages)
11 May 2007New director appointed (2 pages)
11 May 2007Registered office changed on 11/05/07 from: 7/8 new cutt rigg edinburgh EH6 4QR (1 page)
11 May 2007Registered office changed on 11/05/07 from: 7/8 new cutt rigg edinburgh EH6 4QR (1 page)
11 May 2007New secretary appointed (2 pages)
11 May 2007New secretary appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
5 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
5 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
10 July 2006Return made up to 10/06/06; full list of members (6 pages)
10 July 2006Return made up to 10/06/06; full list of members (6 pages)
13 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
13 July 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
13 July 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
13 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
16 June 2005Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2005Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005Registered office changed on 18/02/05 from: 8/24 portland gardens ocean terminal edinburgh EH6 6NJ (1 page)
18 February 2005Registered office changed on 18/02/05 from: 8/24 portland gardens ocean terminal edinburgh EH6 6NJ (1 page)
18 February 2005New secretary appointed (2 pages)
18 February 2005Secretary resigned;director resigned (1 page)
7 July 2004Return made up to 10/06/04; full list of members (7 pages)
7 July 2004Return made up to 10/06/04; full list of members (7 pages)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
26 June 2003Return made up to 10/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003Return made up to 10/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2003Registered office changed on 06/06/03 from: 22 east craigs rigg edinburgh midlothian EH12 8JA (1 page)
6 June 2003Registered office changed on 06/06/03 from: 22 east craigs rigg edinburgh midlothian EH12 8JA (1 page)
5 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
5 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
12 July 2002Return made up to 10/06/02; full list of members (7 pages)
12 July 2002Return made up to 10/06/02; full list of members (7 pages)
26 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
26 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
6 June 2001Return made up to 10/06/01; full list of members (6 pages)
6 June 2001Return made up to 10/06/01; full list of members (6 pages)
31 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
31 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
15 June 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999New secretary appointed;new director appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999Incorporation (16 pages)
10 June 1999Incorporation (16 pages)