Company Name754 Taxis Ltd.
DirectorsRamzi Abdulrazeg Senussi and Steph Marr Robertson
Company StatusActive
Company NumberSC207534
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Previous NameWorks Taxis Ltd.

Business Activity

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

Directors

Director NameMr Ramzi Abdulrazeg Senussi
Date of BirthJuly 1988 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed27 November 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address25 Ravenswood Avenue
Edinburgh
EH16 5SX
Scotland
Director NameMiss Steph Marr Robertson
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2021(20 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleClinical Manager
Country of ResidenceScotland
Correspondence Address41 Silverheugh Drive
Bonnyrigg
EH19 3SG
Scotland
Director NameMichael Robert Clunas Work
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleTaxi Driver
Correspondence Address10 Beresford Avenue
Edinburgh
Midlothian
EH5 3ET
Scotland
Director NameNorman James Work
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address16 Almond Grove
South Queensferry
West Lothian
EH30 9QN
Scotland
Director NameSally Josephine Work
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleHousewife
Correspondence Address10 Beresford Avenue
Edinburgh
Midlothian
EH5 3ET
Scotland
Secretary NameSally Josephine Work
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleHousewife
Correspondence Address10 Beresford Avenue
Edinburgh
Midlothian
EH5 3ET
Scotland
Director NameGavin Niall Work
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 2008)
RoleCompany Director
Correspondence Address16 Almond Grove
South Queensferry
West Lothian
EH30 9QN
Scotland
Director NameMarilyn Work
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 2008)
RoleCompany Director
Correspondence Address16 Almond Grove
South Queensferry
West Lothian
EH30 9QN
Scotland
Secretary NameMarilyn Work
NationalityBritish
StatusResigned
Appointed13 June 2005(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 2008)
RoleCompany Director
Correspondence Address16 Almond Grove
South Queensferry
West Lothian
EH30 9QN
Scotland
Director NameMiss Laura Marie Egan
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2008(7 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2017)
RoleOccupational Therapist
Country of ResidenceScotland
Correspondence Address17 Mortonhall Park Green
Edinburgh
EH17 8SP
Scotland
Director NameMiss Stephanie Egan
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2008(7 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2017)
RoleSales Assistant
Country of ResidenceScotland
Correspondence Address17 Mortonhall Park Green
Edinburgh
EH17 8SP
Scotland
Director NameMrs Carol Anne Roy
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2008(7 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2017)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address17 Mortonhall Park Green
Edinburgh
EH17 8SP
Scotland
Director NameMr Gordon Drummond Roy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2008(7 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2017)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address17 Mortonhall Park Green
Edinburgh
EH17 8SP
Scotland
Secretary NameMr Gordon Drummond Roy
NationalityBritish
StatusResigned
Appointed21 March 2008(7 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 2016)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address17 Mortonhall Park Green
Edinburgh
EH17 8SP
Scotland
Director NameMr Gerard Peter Crossan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2018)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address25 Ravenswood Avenue
Edinburgh
EH16 5SX
Scotland
Director NameMrs Marion Anne Crossan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Ravenswood Avenue
Edinburgh
EH16 5SX
Scotland
Director NameStephanie Marr Robertson
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(18 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 February 2019)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address25 Ravenswood Avenue
Edinburgh
EH16 5SX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8 at £1Carol Anne Roy
80.00%
Ordinary
1 at £1Laura Marie Egan
10.00%
Ordinary
1 at £1Stephanie Egan
10.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2023Appointment of Central Radio Taxis (Tollcross) Limited as a director on 5 January 2023 (2 pages)
5 January 2023Confirmation statement made on 2 January 2023 with updates (4 pages)
21 June 2022Termination of appointment of Ramzi Abdulrazeg Senussi as a director on 20 June 2022 (1 page)
20 June 2022Appointment of Mr Murray Steven Fleming as a director on 20 June 2022 (2 pages)
20 June 2022Registered office address changed from 41 Silverheugh Drive Bonnyrigg EH19 3SG Scotland to 15 Bankhead Drive Edinburgh EH11 4DW on 20 June 2022 (1 page)
20 June 2022Termination of appointment of Steph Marr Robertson as a director on 20 June 2022 (1 page)
20 June 2022Cessation of Ramzi Abdulrazeg Senussi as a person with significant control on 20 June 2022 (1 page)
20 June 2022Notification of Central Radio Taxis (Tollcross) Limited as a person with significant control on 20 June 2022 (2 pages)
6 June 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
27 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
21 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
24 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
24 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
7 January 2021Registered office address changed from 25 Ravenswood Avenue Edinburgh EH16 5SX Scotland to 41 41 Silverheugh Drive Bonnyrigg EH19 3SG on 7 January 2021 (1 page)
7 January 2021Appointment of Miss Steph Robertson as a director on 7 January 2021 (2 pages)
7 January 2021Registered office address changed from 41 41 Silverheugh Drive Bonnyrigg EH19 3SG Scotland to 41 Silverheugh Drive Bonnyrigg EH19 3SG on 7 January 2021 (1 page)
15 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
15 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
10 October 2019Notification of Ramzi Senussi as a person with significant control on 1 December 2018 (2 pages)
14 February 2019Termination of appointment of Marion Anne Crossan as a director on 1 December 2018 (1 page)
11 February 2019Termination of appointment of Gerard Peter Crossan as a director on 1 December 2018 (1 page)
11 February 2019Cessation of Marion Anne Crossan as a person with significant control on 1 December 2018 (1 page)
11 February 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
11 February 2019Termination of appointment of Stephanie Marr Robertson as a director on 11 February 2019 (1 page)
11 February 2019Cessation of Gerard Peter Crossan as a person with significant control on 1 December 2018 (1 page)
29 November 2018Appointment of Stephanie Marr Robertson as a director on 27 November 2018 (2 pages)
29 November 2018Appointment of Ramzi Abdulrazeg Senussi as a director on 27 November 2018 (2 pages)
29 November 2018Registered office address changed from 38 Mayburn Avenue Loanhead EH20 9EP Scotland to 25 Ravenswood Avenue Edinburgh EH16 5SX on 29 November 2018 (1 page)
29 November 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
9 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
9 January 2018Notification of Marion Anne Crossan as a person with significant control on 2 January 2017 (2 pages)
9 January 2018Notification of Gerard Peter Crossan as a person with significant control on 2 January 2017 (2 pages)
9 January 2018Withdrawal of a person with significant control statement on 9 January 2018 (2 pages)
1 February 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
31 January 2017Termination of appointment of Carol Anne Roy as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Gordon Drummond Roy as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Carol Anne Roy as a director on 31 January 2017 (1 page)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Termination of appointment of Laura Marie Egan as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Stephanie Egan as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Gordon Drummond Roy as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Stephanie Egan as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Laura Marie Egan as a director on 31 January 2017 (1 page)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
1 October 2016Termination of appointment of Gordon Drummond Roy as a secretary on 1 October 2016 (1 page)
1 October 2016Appointment of Mrs Marion Anne Crossan as a director on 1 October 2016 (2 pages)
1 October 2016Director's details changed for Mr Gerard Peter Crossing on 1 October 2016 (2 pages)
1 October 2016Director's details changed for Mr Gerard Peter Crossing on 1 October 2016 (2 pages)
1 October 2016Appointment of Mr Gerard Peter Crossing as a director on 1 October 2016 (2 pages)
1 October 2016Termination of appointment of Gordon Drummond Roy as a secretary on 1 October 2016 (1 page)
1 October 2016Appointment of Mr Gerard Peter Crossing as a director on 1 October 2016 (2 pages)
1 October 2016Registered office address changed from 17 Mortonhall Park Green Edinburgh EH17 8SP to 38 Mayburn Avenue Loanhead EH20 9EP on 1 October 2016 (1 page)
1 October 2016Registered office address changed from 17 Mortonhall Park Green Edinburgh EH17 8SP to 38 Mayburn Avenue Loanhead EH20 9EP on 1 October 2016 (1 page)
1 October 2016Appointment of Mrs Marion Anne Crossan as a director on 1 October 2016 (2 pages)
11 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10
(7 pages)
11 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10
(7 pages)
14 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
(7 pages)
12 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
(7 pages)
12 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
(7 pages)
12 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10
(7 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10
(7 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10
(7 pages)
7 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
7 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
6 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
6 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
21 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 February 2012Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 February 2012Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
2 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
2 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
2 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
1 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
31 May 2010Director's details changed for Carol Anne Roy on 26 May 2010 (2 pages)
31 May 2010Director's details changed for Stephanie Egan on 26 May 2010 (2 pages)
31 May 2010Director's details changed for Stephanie Egan on 26 May 2010 (2 pages)
31 May 2010Director's details changed for Laura Marie Egan on 26 May 2010 (2 pages)
31 May 2010Director's details changed for Gordon Drummond Roy on 26 May 2010 (2 pages)
31 May 2010Director's details changed for Gordon Drummond Roy on 26 May 2010 (2 pages)
31 May 2010Director's details changed for Carol Anne Roy on 26 May 2010 (2 pages)
31 May 2010Director's details changed for Laura Marie Egan on 26 May 2010 (2 pages)
3 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
3 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 June 2009Return made up to 26/05/09; full list of members (5 pages)
1 June 2009Return made up to 26/05/09; full list of members (5 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
10 February 2009Company name changed works taxis LTD.\certificate issued on 12/02/09 (2 pages)
10 February 2009Company name changed works taxis LTD.\certificate issued on 12/02/09 (2 pages)
8 August 2008Appointment terminated director and secretary marilyn work (1 page)
8 August 2008Appointment terminated director norman work (1 page)
8 August 2008Appointment terminated director gavin work (1 page)
8 August 2008Appointment terminated director and secretary marilyn work (1 page)
8 August 2008Appointment terminated director norman work (1 page)
8 August 2008Appointment terminated director gavin work (1 page)
30 June 2008Return made up to 26/05/08; no change of members (10 pages)
30 June 2008Return made up to 26/05/08; no change of members (10 pages)
27 March 2008Director appointed laura marie egan (2 pages)
27 March 2008Director and secretary appointed gordon drummond roy (2 pages)
27 March 2008Director appointed stephanie egan (2 pages)
27 March 2008Director appointed carol anne roy (2 pages)
27 March 2008Director appointed laura marie egan (2 pages)
27 March 2008Director appointed carol anne roy (2 pages)
27 March 2008Registered office changed on 27/03/2008 from 16 almond grove south queensferry lothian EH30 9QN (1 page)
27 March 2008Registered office changed on 27/03/2008 from 16 almond grove south queensferry lothian EH30 9QN (1 page)
27 March 2008Director and secretary appointed gordon drummond roy (2 pages)
27 March 2008Director appointed stephanie egan (2 pages)
18 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
18 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
13 June 2007Return made up to 26/05/07; no change of members (7 pages)
13 June 2007Return made up to 26/05/07; no change of members (7 pages)
6 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
6 March 2007Return made up to 26/05/06; full list of members (7 pages)
6 March 2007Return made up to 26/05/06; full list of members (7 pages)
6 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
22 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
22 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
15 August 2005Return made up to 26/05/05; full list of members (7 pages)
15 August 2005Return made up to 26/05/05; full list of members (7 pages)
22 June 2005New director appointed (2 pages)
22 June 2005Secretary resigned;director resigned (1 page)
22 June 2005Secretary resigned;director resigned (1 page)
22 June 2005New secretary appointed;new director appointed (2 pages)
22 June 2005New secretary appointed;new director appointed (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005Registered office changed on 22/06/05 from: 10 beresford avenue edinburgh midlothian EH5 3ET (1 page)
22 June 2005Registered office changed on 22/06/05 from: 10 beresford avenue edinburgh midlothian EH5 3ET (1 page)
14 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
14 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
9 June 2004Return made up to 26/05/04; full list of members (7 pages)
9 June 2004Return made up to 26/05/04; full list of members (7 pages)
23 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
23 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
29 May 2003Return made up to 26/05/03; full list of members (7 pages)
29 May 2003Return made up to 26/05/03; full list of members (7 pages)
2 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
2 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
31 May 2002Return made up to 26/05/02; full list of members (7 pages)
31 May 2002Return made up to 26/05/02; full list of members (7 pages)
23 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
23 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
3 July 2001Return made up to 26/05/01; full list of members (7 pages)
3 July 2001Return made up to 26/05/01; full list of members (7 pages)
20 September 2000Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
20 September 2000Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000Registered office changed on 25/08/00 from: 10 beresford avenue edinburgh midlothian EH5 3ET (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Registered office changed on 25/08/00 from: 10 beresford avenue edinburgh midlothian EH5 3ET (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New secretary appointed;new director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Incorporation (15 pages)
26 May 2000Incorporation (15 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Secretary resigned (1 page)