Edinburgh
EH16 5SX
Scotland
Director Name | Miss Steph Marr Robertson |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2021(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Clinical Manager |
Country of Residence | Scotland |
Correspondence Address | 41 Silverheugh Drive Bonnyrigg EH19 3SG Scotland |
Director Name | Michael Robert Clunas Work |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 10 Beresford Avenue Edinburgh Midlothian EH5 3ET Scotland |
Director Name | Norman James Work |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 16 Almond Grove South Queensferry West Lothian EH30 9QN Scotland |
Director Name | Sally Josephine Work |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Housewife |
Correspondence Address | 10 Beresford Avenue Edinburgh Midlothian EH5 3ET Scotland |
Secretary Name | Sally Josephine Work |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Housewife |
Correspondence Address | 10 Beresford Avenue Edinburgh Midlothian EH5 3ET Scotland |
Director Name | Gavin Niall Work |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 May 2008) |
Role | Company Director |
Correspondence Address | 16 Almond Grove South Queensferry West Lothian EH30 9QN Scotland |
Director Name | Marilyn Work |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 May 2008) |
Role | Company Director |
Correspondence Address | 16 Almond Grove South Queensferry West Lothian EH30 9QN Scotland |
Secretary Name | Marilyn Work |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 May 2008) |
Role | Company Director |
Correspondence Address | 16 Almond Grove South Queensferry West Lothian EH30 9QN Scotland |
Director Name | Miss Laura Marie Egan |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2008(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2017) |
Role | Occupational Therapist |
Country of Residence | Scotland |
Correspondence Address | 17 Mortonhall Park Green Edinburgh EH17 8SP Scotland |
Director Name | Miss Stephanie Egan |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2008(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2017) |
Role | Sales Assistant |
Country of Residence | Scotland |
Correspondence Address | 17 Mortonhall Park Green Edinburgh EH17 8SP Scotland |
Director Name | Mrs Carol Anne Roy |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2008(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2017) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 17 Mortonhall Park Green Edinburgh EH17 8SP Scotland |
Director Name | Mr Gordon Drummond Roy |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2008(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2017) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 17 Mortonhall Park Green Edinburgh EH17 8SP Scotland |
Secretary Name | Mr Gordon Drummond Roy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2008(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 October 2016) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 17 Mortonhall Park Green Edinburgh EH17 8SP Scotland |
Director Name | Mr Gerard Peter Crossan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2018) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 25 Ravenswood Avenue Edinburgh EH16 5SX Scotland |
Director Name | Mrs Marion Anne Crossan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Ravenswood Avenue Edinburgh EH16 5SX Scotland |
Director Name | Stephanie Marr Robertson |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(18 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 February 2019) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 25 Ravenswood Avenue Edinburgh EH16 5SX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | Over 10 other UK companies use this postal address |
8 at £1 | Carol Anne Roy 80.00% Ordinary |
---|---|
1 at £1 | Laura Marie Egan 10.00% Ordinary |
1 at £1 | Stephanie Egan 10.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
5 January 2023 | Appointment of Central Radio Taxis (Tollcross) Limited as a director on 5 January 2023 (2 pages) |
---|---|
5 January 2023 | Confirmation statement made on 2 January 2023 with updates (4 pages) |
21 June 2022 | Termination of appointment of Ramzi Abdulrazeg Senussi as a director on 20 June 2022 (1 page) |
20 June 2022 | Appointment of Mr Murray Steven Fleming as a director on 20 June 2022 (2 pages) |
20 June 2022 | Registered 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 2022 | Termination of appointment of Steph Marr Robertson as a director on 20 June 2022 (1 page) |
20 June 2022 | Cessation of Ramzi Abdulrazeg Senussi as a person with significant control on 20 June 2022 (1 page) |
20 June 2022 | Notification of Central Radio Taxis (Tollcross) Limited as a person with significant control on 20 June 2022 (2 pages) |
6 June 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
27 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
21 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
24 February 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
24 February 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
7 January 2021 | Registered 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 2021 | Appointment of Miss Steph Robertson as a director on 7 January 2021 (2 pages) |
7 January 2021 | Registered 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 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
15 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
10 October 2019 | Notification of Ramzi Senussi as a person with significant control on 1 December 2018 (2 pages) |
14 February 2019 | Termination of appointment of Marion Anne Crossan as a director on 1 December 2018 (1 page) |
11 February 2019 | Termination of appointment of Gerard Peter Crossan as a director on 1 December 2018 (1 page) |
11 February 2019 | Cessation of Marion Anne Crossan as a person with significant control on 1 December 2018 (1 page) |
11 February 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
11 February 2019 | Termination of appointment of Stephanie Marr Robertson as a director on 11 February 2019 (1 page) |
11 February 2019 | Cessation of Gerard Peter Crossan as a person with significant control on 1 December 2018 (1 page) |
29 November 2018 | Appointment of Stephanie Marr Robertson as a director on 27 November 2018 (2 pages) |
29 November 2018 | Appointment of Ramzi Abdulrazeg Senussi as a director on 27 November 2018 (2 pages) |
29 November 2018 | Registered 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 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
9 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
9 January 2018 | Notification of Marion Anne Crossan as a person with significant control on 2 January 2017 (2 pages) |
9 January 2018 | Notification of Gerard Peter Crossan as a person with significant control on 2 January 2017 (2 pages) |
9 January 2018 | Withdrawal of a person with significant control statement on 9 January 2018 (2 pages) |
1 February 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
31 January 2017 | Termination of appointment of Carol Anne Roy as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Gordon Drummond Roy as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Carol Anne Roy as a director on 31 January 2017 (1 page) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 January 2017 | Termination of appointment of Laura Marie Egan as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Stephanie Egan as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Gordon Drummond Roy as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Stephanie Egan as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Laura Marie Egan as a director on 31 January 2017 (1 page) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
1 October 2016 | Termination of appointment of Gordon Drummond Roy as a secretary on 1 October 2016 (1 page) |
1 October 2016 | Appointment of Mrs Marion Anne Crossan as a director on 1 October 2016 (2 pages) |
1 October 2016 | Director's details changed for Mr Gerard Peter Crossing on 1 October 2016 (2 pages) |
1 October 2016 | Director's details changed for Mr Gerard Peter Crossing on 1 October 2016 (2 pages) |
1 October 2016 | Appointment of Mr Gerard Peter Crossing as a director on 1 October 2016 (2 pages) |
1 October 2016 | Termination of appointment of Gordon Drummond Roy as a secretary on 1 October 2016 (1 page) |
1 October 2016 | Appointment of Mr Gerard Peter Crossing as a director on 1 October 2016 (2 pages) |
1 October 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mrs Marion Anne Crossan as a director on 1 October 2016 (2 pages) |
11 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
14 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
7 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
7 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
6 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
6 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
6 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
21 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 February 2012 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 February 2012 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (7 pages) |
2 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
2 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
2 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
1 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
31 May 2010 | Director's details changed for Carol Anne Roy on 26 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Stephanie Egan on 26 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Stephanie Egan on 26 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Laura Marie Egan on 26 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Gordon Drummond Roy on 26 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Gordon Drummond Roy on 26 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Carol Anne Roy on 26 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Laura Marie Egan on 26 May 2010 (2 pages) |
3 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
3 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
1 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
10 February 2009 | Company name changed works taxis LTD.\certificate issued on 12/02/09 (2 pages) |
10 February 2009 | Company name changed works taxis LTD.\certificate issued on 12/02/09 (2 pages) |
8 August 2008 | Appointment terminated director and secretary marilyn work (1 page) |
8 August 2008 | Appointment terminated director norman work (1 page) |
8 August 2008 | Appointment terminated director gavin work (1 page) |
8 August 2008 | Appointment terminated director and secretary marilyn work (1 page) |
8 August 2008 | Appointment terminated director norman work (1 page) |
8 August 2008 | Appointment terminated director gavin work (1 page) |
30 June 2008 | Return made up to 26/05/08; no change of members (10 pages) |
30 June 2008 | Return made up to 26/05/08; no change of members (10 pages) |
27 March 2008 | Director appointed laura marie egan (2 pages) |
27 March 2008 | Director and secretary appointed gordon drummond roy (2 pages) |
27 March 2008 | Director appointed stephanie egan (2 pages) |
27 March 2008 | Director appointed carol anne roy (2 pages) |
27 March 2008 | Director appointed laura marie egan (2 pages) |
27 March 2008 | Director appointed carol anne roy (2 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from 16 almond grove south queensferry lothian EH30 9QN (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 16 almond grove south queensferry lothian EH30 9QN (1 page) |
27 March 2008 | Director and secretary appointed gordon drummond roy (2 pages) |
27 March 2008 | Director appointed stephanie egan (2 pages) |
18 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
18 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
13 June 2007 | Return made up to 26/05/07; no change of members (7 pages) |
13 June 2007 | Return made up to 26/05/07; no change of members (7 pages) |
6 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
6 March 2007 | Return made up to 26/05/06; full list of members (7 pages) |
6 March 2007 | Return made up to 26/05/06; full list of members (7 pages) |
6 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
22 September 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
22 September 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
15 August 2005 | Return made up to 26/05/05; full list of members (7 pages) |
15 August 2005 | Return made up to 26/05/05; full list of members (7 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | Secretary resigned;director resigned (1 page) |
22 June 2005 | Secretary resigned;director resigned (1 page) |
22 June 2005 | New secretary appointed;new director appointed (2 pages) |
22 June 2005 | New secretary appointed;new director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | Registered office changed on 22/06/05 from: 10 beresford avenue edinburgh midlothian EH5 3ET (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: 10 beresford avenue edinburgh midlothian EH5 3ET (1 page) |
14 June 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
14 June 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
9 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
23 June 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
23 June 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
29 May 2003 | Return made up to 26/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 26/05/03; full list of members (7 pages) |
2 June 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
2 June 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
31 May 2002 | Return made up to 26/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 26/05/02; full list of members (7 pages) |
23 July 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
23 July 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
3 July 2001 | Return made up to 26/05/01; full list of members (7 pages) |
3 July 2001 | Return made up to 26/05/01; full list of members (7 pages) |
20 September 2000 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
20 September 2000 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 10 beresford avenue edinburgh midlothian EH5 3ET (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 10 beresford avenue edinburgh midlothian EH5 3ET (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New secretary appointed;new director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Incorporation (15 pages) |
26 May 2000 | Incorporation (15 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Secretary resigned (1 page) |