Company NameD. & A. Taxis Ltd.
Company StatusDissolved
Company NumberSC205800
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years, 1 month ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameMrs Lesley Ann Davis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityScottish
StatusClosed
Appointed23 February 2007(6 years, 10 months after company formation)
Appointment Duration15 years, 12 months (closed 14 February 2023)
RoleCash Reconciliation Analyst
Country of ResidenceScotland
Correspondence Address48 Howdenhall Drive
Edinburgh
Midlothian
EH16 6UJ
Scotland
Director NameMrs Jasbir Kaur
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2022(22 years, 3 months after company formation)
Appointment Duration7 months, 1 week (closed 14 February 2023)
RoleHousewife
Country of ResidenceScotland
Correspondence Address32 Portland Street
Edinburgh
EH6 4BE
Scotland
Director NameDavid Baillie Craig
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleTaxi Driver
Correspondence Address44 Newton Church Road
Danderhall
Dalkeith
Midlothian
EH22 1LU
Scotland
Director NameDavid James Lindsay
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleGarage Owner
Correspondence Address50 Moredun Park Gardens
Edinburgh
EH17 7LG
Scotland
Secretary NameJames Falconer Neilson
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 6 13 Craigend Park
Edinburgh
EH16 5XX
Scotland
Director NameAndrew David Lindsay
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(7 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 23 March 2005)
RoleManager
Correspondence Address50 Moredun Park Gardens
Edinburgh
EH17 7LG
Scotland
Secretary NameAndrew David Lindsay
NationalityBritish
StatusResigned
Appointed06 November 2000(7 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 23 March 2005)
RoleManager
Correspondence Address50 Moredun Park Gardens
Edinburgh
EH17 7LG
Scotland
Director NameReda Laifa
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(4 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 December 2011)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address17 Whitehead Grove
South Queensferry
West Lothian
EH30 9JW
Scotland
Secretary NameCatherine Jane Laifa
NationalityBritish
StatusResigned
Appointed23 March 2005(4 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 December 2011)
RoleCompany Director
Correspondence Address17 Whitehead Grove
South Queensferry
West Lothian
EH30 9JW
Scotland
Director NameCatherine Jane Laifa
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(6 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 December 2011)
RoleHousewife
Country of ResidenceScotland
Correspondence Address17 Whitehead Grove
South Queensferry
West Lothian
EH30 9JW
Scotland
Director NameMr Robert Kevin Davis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed23 February 2007(6 years, 10 months after company formation)
Appointment Duration15 years (resigned 08 March 2022)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address48 Howdenhall Drive
Edinburgh
Midlothian
EH16 6UJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address32 Portland Street
Edinburgh
EH6 4BE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1 at £1Lesley Davis
50.00%
Ordinary
1 at £1Robert Davis
50.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
21 November 2022Application to strike the company off the register (1 page)
14 July 2022Notification of Jasbir Kaur as a person with significant control on 8 July 2022 (2 pages)
14 July 2022Appointment of Mrs Jasbir Kaur as a director on 8 July 2022 (2 pages)
8 July 2022Registered office address changed from 48 Howdenhall Drive Edinburgh Midlothian EH16 6UJ to 32 Portland Street Edinburgh EH6 4BE on 8 July 2022 (1 page)
12 April 2022Cessation of Robert Kevin Davis as a person with significant control on 8 March 2022 (1 page)
12 April 2022Notification of Lesley Ann Davis as a person with significant control on 8 March 2022 (2 pages)
12 April 2022Termination of appointment of Robert Kevin Davis as a director on 8 March 2022 (1 page)
12 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 April 2021 (3 pages)
10 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
24 October 2020Notification of Robert Kevin Davis as a person with significant control on 1 January 2017 (2 pages)
24 October 2020Withdrawal of a person with significant control statement on 24 October 2020 (2 pages)
31 July 2020Micro company accounts made up to 30 April 2020 (3 pages)
4 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 30 April 2019 (4 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
10 July 2018Micro company accounts made up to 30 April 2018 (4 pages)
8 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 30 April 2017 (4 pages)
24 August 2017Micro company accounts made up to 30 April 2017 (4 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
17 August 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
17 August 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
11 April 2016Director's details changed for Lesley Ann Davis on 17 November 2015 (2 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Director's details changed for Lesley Ann Davis on 17 November 2015 (2 pages)
18 August 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
18 August 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
14 May 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 May 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
17 July 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
17 July 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 April 2012Register inspection address has been changed from 17 Whitehead Grove South Queensferry West Lothian EH30 9JW Scotland (1 page)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
23 April 2012Register inspection address has been changed from 17 Whitehead Grove South Queensferry West Lothian EH30 9JW Scotland (1 page)
21 April 2012Register(s) moved to registered inspection location (1 page)
21 April 2012Register(s) moved to registered inspection location (1 page)
16 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
16 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
19 January 2012Termination of appointment of Catherine Laifa as a secretary (2 pages)
19 January 2012Termination of appointment of Reda Laifa as a director (2 pages)
19 January 2012Termination of appointment of Catherine Laifa as a director (2 pages)
19 January 2012Termination of appointment of Catherine Laifa as a secretary (2 pages)
19 January 2012Termination of appointment of Catherine Laifa as a director (2 pages)
19 January 2012Termination of appointment of Reda Laifa as a director (2 pages)
28 November 2011Registered office address changed from 17 Whitehead Grove South Queensferry EH30 9JW on 28 November 2011 (2 pages)
28 November 2011Registered office address changed from 17 Whitehead Grove South Queensferry EH30 9JW on 28 November 2011 (2 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
14 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 April 2010Director's details changed for Robert Kevin Davis on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Lesley Ann Davis on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Robert Kevin Davis on 7 April 2010 (2 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Lesley Ann Davis on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Robert Kevin Davis on 7 April 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for Lesley Ann Davis on 7 April 2010 (2 pages)
23 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
23 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
23 February 2010Registered office address changed from 2/8 Port Hamilton Edinburgh Lothian EH3 8JL on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from 2/8 Port Hamilton Edinburgh Lothian EH3 8JL on 23 February 2010 (2 pages)
1 February 2010Director's details changed for Rida Laifa on 29 January 2010 (2 pages)
1 February 2010Director's details changed for Rida Laifa on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Catherine Jane Laifa on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Catherine Jane Laifa on 29 January 2010 (1 page)
29 January 2010Director's details changed for Catherine Jane Laifa on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Catherine Jane Laifa on 29 January 2010 (1 page)
17 April 2009Return made up to 03/04/09; full list of members (4 pages)
17 April 2009Return made up to 03/04/09; full list of members (4 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
1 May 2008Return made up to 03/04/08; full list of members (4 pages)
1 May 2008Return made up to 03/04/08; full list of members (4 pages)
14 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
14 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
1 May 2007Return made up to 03/04/07; full list of members (3 pages)
1 May 2007Return made up to 03/04/07; full list of members (3 pages)
27 February 2007Ad 23/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 February 2007Ad 23/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
23 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
23 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
6 April 2006Return made up to 03/04/06; full list of members (2 pages)
6 April 2006Return made up to 03/04/06; full list of members (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
26 May 2005Return made up to 03/04/05; full list of members (7 pages)
26 May 2005Return made up to 03/04/05; full list of members (7 pages)
26 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
26 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
6 April 2005Secretary resigned;director resigned (1 page)
6 April 2005Secretary resigned;director resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005Registered office changed on 29/03/05 from: 50 moredun park gardens edinburgh midlothian EH17 7LG (1 page)
29 March 2005Registered office changed on 29/03/05 from: 50 moredun park gardens edinburgh midlothian EH17 7LG (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005New director appointed (2 pages)
23 February 2005Resolutions
  • RES13 ‐ Dormant company 01/07/03
(1 page)
23 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
23 February 2005Resolutions
  • RES13 ‐ Dormant company 01/07/03
(1 page)
23 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
19 May 2004Return made up to 03/04/04; full list of members (7 pages)
19 May 2004Return made up to 03/04/04; full list of members (7 pages)
15 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
9 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
10 April 2003Return made up to 03/04/03; full list of members (7 pages)
10 April 2003Return made up to 03/04/03; full list of members (7 pages)
25 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
25 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
3 September 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2002Registered office changed on 15/01/02 from: 13 summerside place edinburgh midlothian EH6 4NZ (1 page)
15 January 2002Registered office changed on 15/01/02 from: 13 summerside place edinburgh midlothian EH6 4NZ (1 page)
9 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
9 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
18 July 2001Return made up to 03/04/01; full list of members (6 pages)
18 July 2001Return made up to 03/04/01; full list of members (6 pages)
14 November 2000New secretary appointed;new director appointed (2 pages)
14 November 2000New secretary appointed;new director appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000Secretary resigned (1 page)
3 April 2000Incorporation (15 pages)
3 April 2000Incorporation (15 pages)