Company NameJ. Rennie Taxis Ltd.
DirectorsAsbah Mahmood and Yasir Mahmood Mirza
Company StatusActive
Company NumberSC206387
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)

Business Activity

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

Directors

Director NameAsbah Mahmood
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(14 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleBusiness
Country of ResidenceScotland
Correspondence Address8/3 Tower Street
Edinburgh
Midlothian
EH6 7BY
Scotland
Director NameYasir Mahmood Mirza
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(14 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address8/3 Tower Street
Edinburgh
Midlothian
EH6 7BY
Scotland
Director NameMr William John Robert Carr
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address18 Bangholm Avenue
Edinburgh
Midlothian
EH5 3AS
Scotland
Director NameIrene Rennie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleHousewife
Correspondence Address15/4 Mortonhall Road
Edinburgh
Midlothian
EH9 2HW
Scotland
Director NameJohn Rennie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address15/4 Mortonhall Road
Edinburgh
Midlothian
EH9 2HW
Scotland
Secretary NameIrene Rennie
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleHousewife
Correspondence Address15/4 Mortonhall Road
Edinburgh
Midlothian
EH9 2HW
Scotland
Director NameAlistair Scott MacDonald
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(2 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 November 2009)
RoleTaxi Driver
Correspondence Address44 Dolphin Gardens West
Currie
Lothian
EH14 5RE
Scotland
Secretary NamePauline Anne Barnett
NationalityBritish
StatusResigned
Appointed18 February 2003(2 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 November 2009)
RoleCompany Director
Correspondence Address44 Dolphin Gardens West
Currie
Lothian
EH14 5RE
Scotland
Director NameMr Mohammed Ahmed Hassan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(9 years, 6 months after company formation)
Appointment Duration5 years (resigned 15 November 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address19a Livingstone Road
Southall
Middlesex
UB1 1PH
Director NameOmar Hassan Nur
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(9 years, 6 months after company formation)
Appointment Duration5 years (resigned 15 November 2014)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address19 Links View House
Tolbooth Wynd
Edinburgh
EH6 6DP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address8/3 Tower Street
Edinburgh
Midlothian
EH6 7BY
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

50 at £1Asbah Mahmood
50.00%
Ordinary
50 at £1Yasir Mahmood Mirza
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 1 week from now)

Filing History

23 April 2024Confirmation statement made on 1 April 2024 with no updates (3 pages)
30 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
22 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
25 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
20 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
26 May 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
17 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
5 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
5 December 2014Termination of appointment of Omar Hassan Nur as a director on 15 November 2014 (1 page)
5 December 2014Termination of appointment of Omar Hassan Nur as a director on 15 November 2014 (1 page)
5 December 2014Termination of appointment of Mohammed Ahmed Hassan as a director on 15 November 2014 (1 page)
5 December 2014Termination of appointment of Mohammed Ahmed Hassan as a director on 15 November 2014 (1 page)
17 September 2014Director's details changed for Omar Hassan Nur on 4 September 2014 (2 pages)
17 September 2014Director's details changed for Omar Hassan Nur on 4 September 2014 (2 pages)
17 September 2014Director's details changed for Omar Hassan Nur on 4 September 2014 (2 pages)
4 September 2014Appointment of Yasir Mahmood Mirza as a director on 1 September 2014 (3 pages)
4 September 2014Registered office address changed from 19 Links View House, Tolbooth Wynd Edinburgh Midlothian EH6 6DP to 8/3 Tower Street Edinburgh Midlothian EH6 7BY on 4 September 2014 (2 pages)
4 September 2014Appointment of Yasir Mahmood Mirza as a director on 1 September 2014 (3 pages)
4 September 2014Appointment of Asbah Mahmood as a director on 1 September 2014 (3 pages)
4 September 2014Appointment of Yasir Mahmood Mirza as a director on 1 September 2014 (3 pages)
4 September 2014Appointment of Asbah Mahmood as a director on 1 September 2014 (3 pages)
4 September 2014Appointment of Asbah Mahmood as a director on 1 September 2014 (3 pages)
4 September 2014Registered office address changed from 19 Links View House, Tolbooth Wynd Edinburgh Midlothian EH6 6DP to 8/3 Tower Street Edinburgh Midlothian EH6 7BY on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from 19 Links View House, Tolbooth Wynd Edinburgh Midlothian EH6 6DP to 8/3 Tower Street Edinburgh Midlothian EH6 7BY on 4 September 2014 (2 pages)
5 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
5 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
5 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
3 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
3 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 June 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
6 June 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
31 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
30 May 2012Director's details changed for Omar Hassan Nur on 20 February 2012 (2 pages)
30 May 2012Director's details changed for Omar Hassan Nur on 20 February 2012 (2 pages)
30 May 2012Registered office address changed from 15/1 Lochend Gardens Edinburgh Midlothian EH7 6DG on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 15/1 Lochend Gardens Edinburgh Midlothian EH7 6DG on 30 May 2012 (1 page)
9 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
9 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
21 July 2010Registered office address changed from 2/1 Bethlehem Way Edinburgh Midlothian EH7 6FB on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Omar Hassan Nur on 7 May 2010 (3 pages)
21 July 2010Director's details changed for Omar Hassan Nur on 7 May 2010 (3 pages)
21 July 2010Registered office address changed from 2/1 Bethlehem Way Edinburgh Midlothian EH7 6FB on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Omar Hassan Nur on 7 May 2010 (3 pages)
13 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
13 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
30 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 November 2009Termination of appointment of Alistair Macdonald as a director (2 pages)
30 November 2009Termination of appointment of Pauline Barnett as a secretary (2 pages)
30 November 2009Termination of appointment of Pauline Barnett as a secretary (2 pages)
30 November 2009Termination of appointment of Alistair Macdonald as a director (2 pages)
30 October 2009Appointment of Mohammed Ahmed Hassan as a director (3 pages)
30 October 2009Registered office address changed from 44 Dolphin Gardens West Currie Lothian EH14 5RE on 30 October 2009 (1 page)
30 October 2009Appointment of Mohammed Ahmed Hassan as a director (3 pages)
30 October 2009Registered office address changed from 44 Dolphin Gardens West Currie Lothian EH14 5RE on 30 October 2009 (1 page)
30 October 2009Appointment of Omar Hassan Nur as a director (3 pages)
30 October 2009Appointment of Omar Hassan Nur as a director (3 pages)
23 April 2009Return made up to 17/04/09; full list of members (3 pages)
23 April 2009Return made up to 17/04/09; full list of members (3 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
18 April 2008Return made up to 17/04/08; full list of members (3 pages)
18 April 2008Return made up to 17/04/08; full list of members (3 pages)
16 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
16 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
20 April 2007Return made up to 17/04/07; full list of members (2 pages)
20 April 2007Return made up to 17/04/07; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
7 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
17 April 2006Return made up to 17/04/06; full list of members (2 pages)
17 April 2006Return made up to 17/04/06; full list of members (2 pages)
21 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
21 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
21 April 2005Return made up to 17/04/05; full list of members (2 pages)
21 April 2005Return made up to 17/04/05; full list of members (2 pages)
28 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
28 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
7 April 2004Return made up to 17/04/04; full list of members (6 pages)
7 April 2004Return made up to 17/04/04; full list of members (6 pages)
13 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
13 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
29 April 2003Return made up to 17/04/03; full list of members (7 pages)
29 April 2003Return made up to 17/04/03; full list of members (7 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Secretary resigned;director resigned (1 page)
21 February 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned;director resigned (1 page)
21 February 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003Registered office changed on 21/02/03 from: 15/4 mortonhall road edinburgh midlothian EH9 2HS (1 page)
21 February 2003Registered office changed on 21/02/03 from: 15/4 mortonhall road edinburgh midlothian EH9 2HS (1 page)
23 May 2002Return made up to 17/04/02; full list of members (6 pages)
23 May 2002Return made up to 17/04/02; full list of members (6 pages)
12 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
12 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
19 June 2001Return made up to 17/04/01; full list of members (6 pages)
19 June 2001Return made up to 17/04/01; full list of members (6 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000New secretary appointed;new director appointed (2 pages)
17 April 2000Incorporation (15 pages)
17 April 2000Incorporation (15 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)