Company NameShandon Taxis Ltd.
DirectorsRoy Reynolds and Tracey Helen Reynolds
Company StatusActive
Company NumberSC208009
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roy Reynolds
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(13 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Easter Hermitage
Edinburgh
EH6 8DR
Scotland
Director NameMrs Tracey Helen Reynolds
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(13 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Easter Hermitage
Edinburgh
EH6 8DR
Scotland
Director NameRobert Smith
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleTaxi Driver
Correspondence Address83 Marionville Avenue
Edinburgh
Midlothian
EH7 6AX
Scotland
Director NameShirley Patricia Smith
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address83 Marionville Avenue
Edinburgh
Midlothian
EH7 6AX
Scotland
Secretary NameShirley Patricia Smith
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address83 Marionville Avenue
Edinburgh
Midlothian
EH7 6AX
Scotland
Director NameAnthony Barclay
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2006)
RoleTaxi Driver
Correspondence Address6/5 Meadowbank
Edinburgh
Lothians
EH8 8JE
Scotland
Secretary NameElaine Barclay
NationalityBritish
StatusResigned
Appointed16 April 2002(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address6/5 Meadowbank
Edinburgh
Lothians
EH8 8JE
Scotland
Director NameAnne Janet Murdie
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 January 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence Address17 Gala Green
Dunbar
East Lothian
EH42 1NQ
Scotland
Director NameDouglas John Murdie
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 January 2014)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address17 Gala Green
Dunbar
East Lothian
EH42 1NQ
Scotland
Secretary NameAnne Janet Murdie
NationalityBritish
StatusResigned
Appointed31 January 2006(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 January 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence Address17 Gala Green
Dunbar
East Lothian
EH42 1NQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address51 Easter Hermitage
Edinburgh
EH6 8DR
Scotland
ConstituencyEdinburgh East
WardLeith

Shareholders

1 at £1Roy Reynolds
50.00%
Ordinary
1 at £1Tracy Helen Reynolds
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Filing History

29 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
1 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
21 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
3 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
11 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
20 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
10 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
23 January 2014Termination of appointment of Anne Murdie as a director (1 page)
23 January 2014Termination of appointment of Douglas Murdie as a director (1 page)
23 January 2014Termination of appointment of Anne Murdie as a secretary (1 page)
23 January 2014Termination of appointment of Douglas Murdie as a director (1 page)
23 January 2014Termination of appointment of Anne Murdie as a director (1 page)
23 January 2014Termination of appointment of Anne Murdie as a secretary (1 page)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 November 2013Appointment of Tracey Helen Reynolds as a director (3 pages)
19 November 2013Appointment of Roy Reynolds as a director (3 pages)
19 November 2013Registered office address changed from 17 Gala Green Dunbar East Lothian EH42 1NQ on 19 November 2013 (2 pages)
19 November 2013Appointment of Tracey Helen Reynolds as a director (3 pages)
19 November 2013Appointment of Roy Reynolds as a director (3 pages)
19 November 2013Registered office address changed from 17 Gala Green Dunbar East Lothian EH42 1NQ on 19 November 2013 (2 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
15 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
24 June 2010Director's details changed for Douglas John Murdie on 9 June 2010 (2 pages)
24 June 2010Director's details changed for Douglas John Murdie on 9 June 2010 (2 pages)
24 June 2010Director's details changed for Anne Janet Murdie on 9 June 2010 (2 pages)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Anne Janet Murdie on 9 June 2010 (2 pages)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Anne Janet Murdie on 9 June 2010 (2 pages)
24 June 2010Director's details changed for Douglas John Murdie on 9 June 2010 (2 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 June 2009Return made up to 09/06/09; full list of members (3 pages)
26 June 2009Return made up to 09/06/09; full list of members (3 pages)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
24 June 2008Return made up to 09/06/08; full list of members (4 pages)
24 June 2008Return made up to 09/06/08; full list of members (4 pages)
8 October 2007Return made up to 09/06/07; no change of members (7 pages)
8 October 2007Return made up to 09/06/07; no change of members (7 pages)
9 August 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
9 August 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
9 August 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
9 August 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
29 June 2006Return made up to 09/06/06; full list of members (7 pages)
29 June 2006Return made up to 09/06/06; full list of members (7 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
24 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 February 2006New director appointed (2 pages)
5 February 2006Secretary resigned (1 page)
5 February 2006New director appointed (2 pages)
5 February 2006Registered office changed on 05/02/06 from: 6/5 meadowbank edinburgh lothians EH8 8JE (1 page)
5 February 2006Secretary resigned (1 page)
5 February 2006New secretary appointed;new director appointed (2 pages)
5 February 2006Registered office changed on 05/02/06 from: 6/5 meadowbank edinburgh lothians EH8 8JE (1 page)
5 February 2006New secretary appointed;new director appointed (2 pages)
13 June 2005Return made up to 09/06/05; full list of members (6 pages)
13 June 2005Return made up to 09/06/05; full list of members (6 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 June 2004Return made up to 09/06/04; full list of members (6 pages)
10 June 2004Return made up to 09/06/04; full list of members (6 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
24 June 2003Return made up to 09/06/03; full list of members (6 pages)
24 June 2003Return made up to 09/06/03; full list of members (6 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 June 2002Return made up to 09/06/02; full list of members (6 pages)
25 June 2002Return made up to 09/06/02; full list of members (6 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned;director resigned (1 page)
18 April 2002Secretary resigned;director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002Registered office changed on 09/03/02 from: 83 marionville avenue edinburgh midlothian EH7 6AX (1 page)
9 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
9 March 2002Registered office changed on 09/03/02 from: 83 marionville avenue edinburgh midlothian EH7 6AX (1 page)
5 June 2001Return made up to 09/06/01; full list of members (6 pages)
5 June 2001Return made up to 09/06/01; full list of members (6 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000New director appointed (2 pages)
9 June 2000Incorporation (15 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Incorporation (15 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Secretary resigned (1 page)