Company NameH.B. Taxis Ltd.
Company StatusActive
Company NumberSC201839
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)

Business Activity

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

Directors

Director NameSteven James Craig
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(23 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address46 Barntongate Drive
Edinburgh
EH4 8BY
Scotland
Director NameMandy Pentland-Craig
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(24 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address46 Barntongate Drive
Edinburgh
EH4 8BY
Scotland
Director NameDavid Harvey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(24 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address8/2 Blackchapel Close
Edinburgh
EH15 3SJ
Scotland
Director NameHugh Byers
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleTaxi Operator
Correspondence Address138 Craigmount Brae
Edinburgh
Midlothian
EH12 8XW
Scotland
Director NameLinda Margaret Byers
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleBank Officer
Correspondence Address138 Craigmount Brae
Edinburgh
Midlothian
EH12 8XW
Scotland
Secretary NameLinda Margaret Byers
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleBank Officer
Correspondence Address138 Craigmount Brae
Edinburgh
Midlothian
EH12 8XW
Scotland
Director NameTanya June Kenmuir
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(7 years after company formation)
Appointment Duration11 years, 5 months (resigned 21 May 2018)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address29 Beechmount Park
Edinburgh
EH12 5YT
Scotland
Director NameMr Anthony Wallace Kenmuir
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(7 years after company formation)
Appointment Duration11 years, 5 months (resigned 21 May 2018)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address29 Beechmount Park
Edinburgh
EH12 5YT
Scotland
Director NameMr Damian Mark Andrew Farrell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2010)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address151 Great Howard Street
Liverpool
Merseyside
L3 7DL
Director NameJohn Peoples Cowie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2010)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address66 Royal Gardens
Bothwell
Glasgow
Lanarkshire
G71 8SY
Scotland
Secretary NameMr Anthony Wallace Kenmuir
NationalityBritish
StatusResigned
Appointed30 November 2006(7 years after company formation)
Appointment Duration9 years, 11 months (resigned 25 October 2016)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address38 Corstorphine Park Gardens
Edinburgh
EH12 7HJ
Scotland
Director NameMr John Peoples Cowe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(18 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2022)
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
Appointed21 May 2018(18 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Great Howard Street
Liverpool
L3 7DL
Director NameMr James Michael McColl
Date of BirthJune 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(18 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2022)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
Director NameMr Deryck Andrew Barnes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2020(20 years, 6 months after company formation)
Appointment Duration3 years (resigned 12 June 2023)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address55 Church View
Winchburgh
Broxburn
EH52 6SZ
Scotland
Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2023(23 years, 6 months after company formation)
Appointment Duration10 months (resigned 21 March 2024)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameIan Colquhoun Harris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2023(23 years, 6 months after company formation)
Appointment Duration10 months (resigned 21 March 2024)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address8/2 Blackchapel Close
Edinburgh
EH15 3SJ
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Shareholders

100 at £1Tony Kenmuir
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months, 3 weeks ago)
Next Return Due10 November 2024 (5 months, 4 weeks from now)

Filing History

29 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
2 June 2020Appointment of Mr Deryck Andrew Barnes as a director on 2 June 2020 (2 pages)
2 June 2020Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to 55 Church View Winchburgh Broxburn EH52 6SZ on 2 June 2020 (1 page)
2 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 November 2018Confirmation statement made on 27 October 2018 with updates (5 pages)
17 September 2018Termination of appointment of Anthony Wallace Kenmuir as a director on 21 May 2018 (1 page)
17 September 2018Termination of appointment of Tanya June Kenmuir as a director on 21 May 2018 (1 page)
6 June 2018Notification of John Peoples Cowe as a person with significant control on 21 May 2018 (2 pages)
6 June 2018Appointment of Mr John Peoples Cowe as a director on 21 May 2018 (2 pages)
6 June 2018Appointment of Mr Damian Mark Andrew Farrell as a director on 21 May 2018 (2 pages)
6 June 2018Registered office address changed from C/O Gillespie Tax Management Ltd 2-4 Salamander Place Edinburgh EH6 7JB Scotland to 55 Muirhead Road Baillieston Glasgow G69 7HA on 6 June 2018 (1 page)
6 June 2018Appointment of Mr James Michael Mccoll as a director on 21 May 2018 (2 pages)
6 June 2018Cessation of Anthony Wallace Kenmuir as a person with significant control on 21 May 2018 (1 page)
6 June 2018Notification of Damian Mark Andrew Farrell as a person with significant control on 21 May 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
26 October 2016Termination of appointment of Anthony Wallace Kenmuir as a secretary on 25 October 2016 (1 page)
26 October 2016Director's details changed for Mr Anthony Wallace Kenmuir on 15 April 2016 (2 pages)
26 October 2016Termination of appointment of Anthony Wallace Kenmuir as a secretary on 25 October 2016 (1 page)
26 October 2016Director's details changed for Tanya June Kenmuir on 15 April 2016 (2 pages)
26 October 2016Director's details changed for Tanya June Kenmuir on 15 April 2016 (2 pages)
26 October 2016Director's details changed for Mr Anthony Wallace Kenmuir on 15 April 2016 (2 pages)
27 April 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
27 April 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
25 April 2016Registered office address changed from 38 Corstorphine Park Gardens Edinburgh EH12 7HJ to C/O Gillespie Tax Management Ltd 2-4 Salamander Place Edinburgh EH6 7JB on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 38 Corstorphine Park Gardens Edinburgh EH12 7HJ to C/O Gillespie Tax Management Ltd 2-4 Salamander Place Edinburgh EH6 7JB on 25 April 2016 (1 page)
23 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
31 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
31 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
24 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
30 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
30 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
24 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
24 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
26 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
26 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
23 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
23 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
30 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
14 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
23 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
23 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
15 February 2011Termination of appointment of John Cowie as a director (2 pages)
15 February 2011Termination of appointment of Damian Farrell as a director (2 pages)
15 February 2011Termination of appointment of Damian Farrell as a director (2 pages)
15 February 2011Termination of appointment of John Cowie as a director (2 pages)
16 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
25 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
25 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
20 December 2009Director's details changed for Anthony Wallace Kenmuir on 20 December 2009 (2 pages)
20 December 2009Director's details changed for Anthony Wallace Kenmuir on 20 December 2009 (2 pages)
20 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
20 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
20 December 2009Director's details changed for Tanya June Kenmuir on 20 December 2009 (2 pages)
20 December 2009Director's details changed for Tanya June Kenmuir on 20 December 2009 (2 pages)
20 December 2009Director's details changed for John Peoples Cowie on 20 December 2009 (2 pages)
20 December 2009Director's details changed for John Peoples Cowie on 20 December 2009 (2 pages)
23 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
23 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
8 January 2009Return made up to 25/11/08; full list of members (4 pages)
8 January 2009Return made up to 25/11/08; full list of members (4 pages)
26 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
26 February 2008Director's change of particulars / tanya kenmuir / 31/08/2007 (1 page)
26 February 2008Director and secretary's change of particulars / anthony kenmure / 31/08/2007 (1 page)
26 February 2008Return made up to 25/11/07; full list of members (9 pages)
26 February 2008Accounts for a dormant company made up to 30 November 2006 (1 page)
26 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
26 February 2008Director and secretary's change of particulars / anthony kenmure / 31/08/2007 (1 page)
26 February 2008Accounts for a dormant company made up to 30 November 2006 (1 page)
26 February 2008Return made up to 25/11/07; full list of members (9 pages)
26 February 2008Director's change of particulars / tanya kenmuir / 31/08/2007 (1 page)
8 February 2008Registered office changed on 08/02/08 from: 61 east craigs rigg edinburgh EH12 8JA (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Registered office changed on 08/02/08 from: 61 east craigs rigg edinburgh EH12 8JA (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Secretary resigned;director resigned (1 page)
8 February 2008Secretary resigned;director resigned (1 page)
4 December 2006New director appointed (2 pages)
4 December 2006Registered office changed on 04/12/06 from: 138 craigmount brae edinburgh midlothian EH12 8XW (1 page)
4 December 2006New secretary appointed;new director appointed (2 pages)
4 December 2006Registered office changed on 04/12/06 from: 138 craigmount brae edinburgh midlothian EH12 8XW (1 page)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New secretary appointed;new director appointed (2 pages)
4 December 2006New director appointed (2 pages)
30 November 2006Return made up to 25/11/06; full list of members (2 pages)
30 November 2006Return made up to 25/11/06; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
25 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
15 December 2005Return made up to 25/11/05; full list of members (2 pages)
15 December 2005Return made up to 25/11/05; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
2 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
29 November 2004Return made up to 25/11/04; full list of members (7 pages)
29 November 2004Return made up to 25/11/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
6 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
1 December 2003Return made up to 25/11/03; full list of members (7 pages)
1 December 2003Return made up to 25/11/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
5 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
25 November 2002Return made up to 25/11/02; full list of members (7 pages)
25 November 2002Return made up to 25/11/02; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
16 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
20 November 2001Return made up to 25/11/01; full list of members (6 pages)
20 November 2001Return made up to 25/11/01; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
24 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
6 December 2000Return made up to 25/11/00; full list of members (6 pages)
6 December 2000Return made up to 25/11/00; full list of members (6 pages)
26 November 1999New secretary appointed;new director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999New secretary appointed;new director appointed (2 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
25 November 1999Incorporation (15 pages)
25 November 1999Incorporation (15 pages)