Company NameTr Taxis Ltd.
DirectorsMuhammad Wasif Ali and Nazia Wasif
Company StatusActive
Company NumberSC207880
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Muhammad Wasif Ali
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(15 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address50 Fieldfare View
Dunfermline
Fife
KY11 8FY
Scotland
Director NameMrs Nazia Wasif
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(15 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleTaxi Owner
Country of ResidenceUnited Kingdom
Correspondence Address50 Fieldfare View
Dunfermline
Fife
KY11 8FY
Scotland
Director NameElizabeth Telford Robson
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address36 Craigentinny Crescent
Edinburgh
Midlothian
EH7 6QB
Scotland
Director NameThomas William Robson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address36 Craigentinny Crescent
Edinburgh
Midlothian
EH7 6QB
Scotland
Director NameMr Paul Cairney
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RolePart Time Taxi Driver
Country of ResidenceScotland
Correspondence Address50 Fieldfare View
Dunfermline
Fife
KY11 8FY
Scotland
Secretary NameElizabeth Telford Robson
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address22 Gilberstoun Wynd
Brunstane
Edinburgh
EH15 2RR
Scotland
Director NameMrs Alison Marie King
Date of BirthOctober 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed17 February 2013(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 2014)
RoleBanking Officer
Country of ResidenceScotland
Correspondence Address36 Craigentinny Crescent
Edinburgh
EH7 6QB
Scotland
Secretary NameMrs Alison Marie King
StatusResigned
Appointed05 July 2013(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2014)
RoleCompany Director
Correspondence Address36 Craigentinny Crescent
Edinburgh
EH7 6QB
Scotland
Director NameMr Andrew Paul Cairney
Date of BirthJuly 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed18 November 2013(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2015)
RoleGoverment Officer
Country of ResidenceScotland
Correspondence Address50 Fieldfare View
Dunfermline
Fife
KY11 8FY
Scotland
Director NameMrs Valerie Oliver Cairney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(14 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 July 2015)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address50 Fieldfare View
Dunfermline
Fife
KY11 8FY
Scotland
Secretary NameMrs Valerie Oliver Cairney
StatusResigned
Appointed27 November 2014(14 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 July 2015)
RoleCompany Director
Correspondence Address50 Fieldfare View
Dunfermline
Fife
KY11 8FY
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address50 Fieldfare View
Dunfermline
Fife
KY11 8FY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts23 May 2023 (11 months, 1 week ago)
Next Accounts Due23 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End23 May

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

31 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
31 May 2023Accounts for a dormant company made up to 23 May 2023 (2 pages)
26 May 2022Accounts for a dormant company made up to 23 May 2022 (2 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
28 May 2021Accounts for a dormant company made up to 23 May 2021 (2 pages)
28 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
1 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
1 June 2020Accounts for a dormant company made up to 23 May 2020 (2 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 23 May 2019 (2 pages)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 23 May 2018 (2 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Accounts for a dormant company made up to 23 May 2017 (2 pages)
30 May 2017Accounts for a dormant company made up to 23 May 2017 (2 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
13 June 2016Previous accounting period shortened from 30 June 2016 to 23 May 2016 (1 page)
13 June 2016Register inspection address has been changed from C/O Mr T Robson 36 Craigentinny Crescent Edinburgh EH7 6QB Scotland to 2 Atholl Place Edinburgh EH3 8HP (1 page)
13 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Accounts for a dormant company made up to 23 May 2016 (2 pages)
13 June 2016Previous accounting period shortened from 30 June 2016 to 23 May 2016 (1 page)
13 June 2016Register inspection address has been changed from C/O Mr T Robson 36 Craigentinny Crescent Edinburgh EH7 6QB Scotland to 2 Atholl Place Edinburgh EH3 8HP (1 page)
13 June 2016Accounts for a dormant company made up to 23 May 2016 (2 pages)
13 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
6 June 2016Termination of appointment of Paul Cairney as a director on 30 July 2015 (1 page)
6 June 2016Termination of appointment of Valerie Oliver Cairney as a director on 30 July 2015 (1 page)
6 June 2016Termination of appointment of Valerie Oliver Cairney as a director on 30 July 2015 (1 page)
6 June 2016Termination of appointment of Paul Cairney as a director on 30 July 2015 (1 page)
6 June 2016Termination of appointment of Valerie Oliver Cairney as a secretary on 30 July 2015 (1 page)
6 June 2016Termination of appointment of Andrew Paul Cairney as a director on 30 July 2015 (1 page)
6 June 2016Termination of appointment of Andrew Paul Cairney as a director on 30 July 2015 (1 page)
6 June 2016Termination of appointment of Valerie Oliver Cairney as a secretary on 30 July 2015 (1 page)
30 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 July 2015Appointment of Mrs Nazia Wasif as a director on 30 July 2015 (2 pages)
30 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 July 2015Registered office address changed from 36 Craigentinny Crescent Edinburgh EH7 6QB to 50 Fieldfare View Dunfermline Fife KY11 8FY on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 36 Craigentinny Crescent Edinburgh EH7 6QB to 50 Fieldfare View Dunfermline Fife KY11 8FY on 30 July 2015 (1 page)
30 July 2015Appointment of Mr Muhammad Wasif Ali as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Mrs Nazia Wasif as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Mr Muhammad Wasif Ali as a director on 30 July 2015 (2 pages)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
21 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 January 2015Director's details changed for Mr Andrew Paul Cairney on 10 December 2014 (2 pages)
29 January 2015Director's details changed for Mr Andrew Paul Cairney on 10 December 2014 (2 pages)
10 December 2014Appointment of Mrs Valerie Oliver Cairney as a secretary on 27 November 2014 (2 pages)
10 December 2014Termination of appointment of Alison Marie King as a secretary on 27 November 2014 (1 page)
10 December 2014Termination of appointment of Alison Marie King as a director on 27 November 2014 (1 page)
10 December 2014Termination of appointment of Alison Marie King as a secretary on 27 November 2014 (1 page)
10 December 2014Appointment of Mrs Valerie Oliver Cairney as a secretary on 27 November 2014 (2 pages)
10 December 2014Termination of appointment of Alison Marie King as a director on 27 November 2014 (1 page)
27 November 2014Appointment of Mrs Valerie Oliver Cairney as a director on 27 November 2014 (2 pages)
27 November 2014Termination of appointment of Thomas William Robson as a director on 27 November 2014 (1 page)
27 November 2014Termination of appointment of Thomas William Robson as a director on 27 November 2014 (1 page)
27 November 2014Appointment of Mrs Valerie Oliver Cairney as a director on 27 November 2014 (2 pages)
26 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(6 pages)
26 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(6 pages)
2 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 November 2013Appointment of Mr Andrew Paul Cairney as a director (2 pages)
18 November 2013Appointment of Mr Andrew Paul Cairney as a director (2 pages)
7 August 2013Director's details changed for Thomas William Robson on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Thomas William Robson on 7 August 2013 (2 pages)
6 August 2013Director's details changed for Mr Paul Cairney on 6 August 2013 (2 pages)
6 August 2013Appointment of Mrs Alison Marie King as a secretary (1 page)
6 August 2013Registered office address changed from C/O Paul Cairney 22 Gilberstoun Wynd Brunstane Edinburgh EH15 2RR Scotland on 6 August 2013 (1 page)
6 August 2013Registered office address changed from C/O Paul Cairney 22 Gilberstoun Wynd Brunstane Edinburgh EH15 2RR Scotland on 6 August 2013 (1 page)
6 August 2013Appointment of Mrs Alison Marie King as a secretary (1 page)
6 August 2013Termination of appointment of Elizabeth Robson as a secretary (1 page)
6 August 2013Director's details changed for Thomas William Robson on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Thomas William Robson on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from C/O Paul Cairney 22 Gilberstoun Wynd Brunstane Edinburgh EH15 2RR Scotland on 6 August 2013 (1 page)
6 August 2013Director's details changed for Mr Paul Cairney on 6 August 2013 (2 pages)
6 August 2013Termination of appointment of Elizabeth Robson as a secretary (1 page)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
27 May 2013Secretary's details changed for Elizabeth Telford Robson on 13 April 2013 (2 pages)
27 May 2013Secretary's details changed for Elizabeth Telford Robson on 13 April 2013 (2 pages)
4 April 2013Secretary's details changed for Elizabeth Telford Robson on 29 March 2013 (1 page)
4 April 2013Termination of appointment of Elizabeth Robson as a director (1 page)
4 April 2013Secretary's details changed for Elizabeth Telford Robson on 29 March 2013 (1 page)
4 April 2013Termination of appointment of Elizabeth Robson as a director (1 page)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 February 2013Appointment of Mrs Alison Marie King as a director (2 pages)
17 February 2013Appointment of Mrs Alison Marie King as a director (2 pages)
22 July 2012Registered office address changed from 36 Craigentinny Crescent Edinburgh Midlothian EH7 6QB on 22 July 2012 (1 page)
22 July 2012Registered office address changed from 36 Craigentinny Crescent Edinburgh Midlothian EH7 6QB on 22 July 2012 (1 page)
29 May 2012Director's details changed for Mr Paul Cairney on 4 April 2012 (2 pages)
29 May 2012Director's details changed for Mr Paul Cairney on 4 April 2012 (2 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
29 May 2012Director's details changed for Mr Paul Cairney on 4 April 2012 (2 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
21 September 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
21 September 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
16 September 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Director's details changed for Paul Cairney on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Thomas William Robson on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Paul Cairney on 27 May 2010 (2 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Director's details changed for Thomas William Robson on 27 May 2010 (2 pages)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Director's details changed for Elizabeth Telford Robson on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Elizabeth Telford Robson on 27 May 2010 (2 pages)
22 December 2009Director's details changed for Paul Cairney on 22 December 2009 (3 pages)
22 December 2009Director's details changed for Paul Cairney on 22 December 2009 (3 pages)
13 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
13 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
27 May 2009Return made up to 26/05/09; full list of members (4 pages)
27 May 2009Return made up to 26/05/09; full list of members (4 pages)
10 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
10 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
25 June 2008Return made up to 26/05/08; no change of members (7 pages)
25 June 2008Return made up to 26/05/08; no change of members (7 pages)
4 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
4 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 June 2007Return made up to 26/05/07; full list of members (7 pages)
1 June 2007Return made up to 26/05/07; full list of members (7 pages)
22 February 2007Ad 01/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2007Ad 01/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
19 May 2006Return made up to 26/05/06; full list of members (7 pages)
19 May 2006Return made up to 26/05/06; full list of members (7 pages)
16 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
16 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
17 May 2005Return made up to 26/05/05; full list of members (7 pages)
17 May 2005Return made up to 26/05/05; full list of members (7 pages)
16 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
16 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
12 June 2004Return made up to 26/05/04; full list of members (7 pages)
12 June 2004Return made up to 26/05/04; full list of members (7 pages)
23 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
23 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
14 May 2003Return made up to 26/05/03; full list of members (7 pages)
14 May 2003Return made up to 26/05/03; full list of members (7 pages)
10 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
10 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
27 May 2002Return made up to 26/05/02; full list of members (7 pages)
27 May 2002Return made up to 26/05/02; full list of members (7 pages)
18 April 2002Director's particulars changed (1 page)
18 April 2002Director's particulars changed (1 page)
28 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
28 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
8 June 2001Return made up to 07/06/01; full list of members (7 pages)
8 June 2001Return made up to 07/06/01; full list of members (7 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000Incorporation (14 pages)
7 June 2000Incorporation (14 pages)