Company NameEwart Taxis Ltd.
DirectorsLinda Carse and Peter Charles Robert Carse
Company StatusActive
Company NumberSC208128
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 11 months ago)

Business Activity

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

Directors

Director NameLinda Carse
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(7 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleComputer Operator
Country of ResidenceScotland
Correspondence Address30 Silverknowes Eastway
Edinburgh
Midlothian
EH4 5NE
Scotland
Director NameMr Peter Charles Robert Carse
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(7 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address30 Silverknowes Eastway
Edinburgh
Midlothian
EH4 5NE
Scotland
Secretary NameMr Peter Charles Robert Carse
NationalityBritish
StatusCurrent
Appointed15 January 2008(7 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address30 Silverknowes Eastway
Edinburgh
Midlothian
EH4 5NE
Scotland
Director NameLorraine White Ewart
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleSupervisor
Correspondence Address32 Brand Drive
Edinburgh
Midlothian
EH15 3AQ
Scotland
Director NameDerrick Crichton McIntyre
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleTaxi Operator
Correspondence AddressGraystones
Quothquan
Biggar
Lanarkshire
ML12 6ND
Scotland
Director NameAlan Ewart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleTaxi Driver
Correspondence Address3 1f1 Piersfield Grove
Edinburgh
Midlothian
EH8 7BT
Scotland
Secretary NameLorraine White Ewart
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleSupervisor
Correspondence Address32 Brand Drive
Edinburgh
Midlothian
EH15 3AQ
Scotland
Secretary NameOwen Knox Ewart
NationalityBritish
StatusResigned
Appointed07 December 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2007)
RoleCompany Director
Correspondence Address3 Piersfield Grove
Edinburgh
Midlothian
EH8 7BT
Scotland
Director NameJason Connell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 2008)
RoleTaxi Driver
Correspondence Address156 Northfield Farm Avenue
Edinburgh
Midlothian
EH8 7QZ
Scotland
Director NameJoanne Tweed
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 July 2008)
RoleHousewife
Correspondence Address156 Northfield Farm Avenue
Edinburgh
Midlothian
EH8 7QZ
Scotland
Director NameAlexander Wood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 2009)
RoleTaxi Operator
Correspondence Address18 Silverknowes Terrace
Edinburgh
Midlothian
EH4 5HL
Scotland
Director NameCarol Wood
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 2009)
RoleStudent Nurse
Correspondence Address18 Silverknowes Terrace
Edinburgh
Midlothian
EH4 5HL
Scotland
Secretary NameCarol Wood
NationalityBritish
StatusResigned
Appointed06 December 2006(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 2009)
RoleStudent Nurse
Correspondence Address18 Silverknowes Terrace
Edinburgh
Midlothian
EH4 5HL
Scotland
Director NameMichael Burrell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(9 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 03 May 2016)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address110 Fauldburn
East Craigs
Edinburgh
EH12 8YJ
Scotland
Director NameNatasha Burrell
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(9 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 03 May 2016)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address110 Fauldburn
East Craigs
Edinburgh
EH12 8YJ
Scotland
Director NameMrs Sharan Anne McKenzie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(15 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 2021)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address30 Westcroft Court
Livingston
West Lothian
EH54 7EW
Scotland
Director NameMr Stephen William McKenzie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(15 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 2021)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address30 Westcroft Court
Livingston
Westlothian
EH54 7EW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address30 Silverknowes Eastway
Edinburgh
EH4 5NE
Scotland
ConstituencyEdinburgh West
WardForth

Shareholders

1 at £1Michael Burrell
50.00%
Ordinary
1 at £1Peter Charles Robert Carse
50.00%
Ordinary

Accounts

Latest Accounts14 June 2023 (10 months, 3 weeks ago)
Next Accounts Due14 March 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End14 June

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

15 June 2020Accounts for a dormant company made up to 14 June 2020 (2 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 14 June 2019 (2 pages)
18 June 2018Accounts for a dormant company made up to 14 June 2018 (2 pages)
18 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Accounts for a dormant company made up to 14 June 2017 (2 pages)
14 June 2017Accounts for a dormant company made up to 14 June 2017 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(7 pages)
14 June 2016Accounts for a dormant company made up to 14 June 2016 (2 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(7 pages)
14 June 2016Accounts for a dormant company made up to 14 June 2016 (2 pages)
10 May 2016Termination of appointment of Michael Burrell as a director on 3 May 2016 (2 pages)
10 May 2016Termination of appointment of Natasha Burrell as a director on 3 May 2016 (2 pages)
10 May 2016Termination of appointment of Natasha Burrell as a director on 3 May 2016 (2 pages)
10 May 2016Termination of appointment of Michael Burrell as a director on 3 May 2016 (2 pages)
27 April 2016Registered office address changed from 110 Fauldburn East Craigs Edinburgh EH12 8YJ to 30 Silverknowes Eastway Edinburgh EH4 5NE on 27 April 2016 (2 pages)
27 April 2016Appointment of Stephen William Mckenzie as a director on 25 April 2016 (3 pages)
27 April 2016Appointment of Sharan Anne Mckenzie as a director on 25 April 2016 (3 pages)
27 April 2016Appointment of Stephen William Mckenzie as a director on 25 April 2016 (3 pages)
27 April 2016Registered office address changed from 110 Fauldburn East Craigs Edinburgh EH12 8YJ to 30 Silverknowes Eastway Edinburgh EH4 5NE on 27 April 2016 (2 pages)
27 April 2016Appointment of Sharan Anne Mckenzie as a director on 25 April 2016 (3 pages)
2 July 2015Accounts for a dormant company made up to 14 June 2015 (2 pages)
2 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(7 pages)
2 July 2015Accounts for a dormant company made up to 14 June 2015 (2 pages)
2 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(7 pages)
1 July 2014Accounts for a dormant company made up to 14 June 2014 (2 pages)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(7 pages)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(7 pages)
1 July 2014Accounts for a dormant company made up to 14 June 2014 (2 pages)
1 July 2013Accounts for a dormant company made up to 14 June 2013 (2 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
1 July 2013Accounts for a dormant company made up to 14 June 2013 (2 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
20 May 2013Current accounting period shortened from 30 June 2013 to 14 June 2013 (1 page)
20 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 May 2013Current accounting period shortened from 30 June 2013 to 14 June 2013 (1 page)
20 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
20 July 2011Registered office address changed from 30 Silverknowes Eastway Edinburgh EH4 5NE on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from 30 Silverknowes Eastway Edinburgh EH4 5NE on 20 July 2011 (2 pages)
6 July 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
6 July 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
1 July 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
1 July 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
22 June 2010Director's details changed for Peter Charles Robert Carse on 14 June 2010 (2 pages)
22 June 2010Director's details changed for Michael Burrell on 14 June 2010 (2 pages)
22 June 2010Director's details changed for Natasha Burrell on 14 June 2010 (2 pages)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Linda Carse on 14 June 2010 (2 pages)
22 June 2010Director's details changed for Natasha Burrell on 14 June 2010 (2 pages)
22 June 2010Director's details changed for Michael Burrell on 14 June 2010 (2 pages)
22 June 2010Director's details changed for Peter Charles Robert Carse on 14 June 2010 (2 pages)
22 June 2010Director's details changed for Linda Carse on 14 June 2010 (2 pages)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
19 August 2009Appointment terminated director and secretary carol wood (1 page)
19 August 2009Director appointed michael burrell (2 pages)
19 August 2009Appointment terminated director alexander wood (1 page)
19 August 2009Director appointed natasha burrell (2 pages)
19 August 2009Appointment terminated director and secretary carol wood (1 page)
19 August 2009Director appointed natasha burrell (2 pages)
19 August 2009Director appointed michael burrell (2 pages)
19 August 2009Appointment terminated director alexander wood (1 page)
3 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
3 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
15 June 2009Return made up to 14/06/09; full list of members (5 pages)
15 June 2009Return made up to 14/06/09; full list of members (5 pages)
5 August 2008Appointment terminated director joanne tweed (1 page)
5 August 2008Appointment terminated director joanne tweed (1 page)
5 August 2008Appointment terminated director jason connell (1 page)
5 August 2008Appointment terminated director jason connell (1 page)
4 July 2008Return made up to 14/06/08; no change of members (9 pages)
4 July 2008Return made up to 14/06/08; no change of members (9 pages)
3 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
3 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
22 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
22 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
5 February 2008New secretary appointed;new director appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008Registered office changed on 05/02/08 from: 156 northfield farm avenue edinburgh EH8 7QZ (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008Registered office changed on 05/02/08 from: 156 northfield farm avenue edinburgh EH8 7QZ (1 page)
5 February 2008New secretary appointed;new director appointed (2 pages)
29 June 2007Return made up to 14/06/07; full list of members (9 pages)
29 June 2007Return made up to 14/06/07; full list of members (9 pages)
25 June 2007Director resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
14 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
14 December 2006Registered office changed on 14/12/06 from: 18 silverknowes terrace edinburgh EH4 5HL (1 page)
14 December 2006Registered office changed on 14/12/06 from: 18 silverknowes terrace edinburgh EH4 5HL (1 page)
7 December 2006New secretary appointed;new director appointed (2 pages)
7 December 2006New secretary appointed;new director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006Registered office changed on 07/12/06 from: 3 1F1 3 piersfield grove edinburgh midlothian EH8 7BT (1 page)
7 December 2006Registered office changed on 07/12/06 from: 3 1F1 3 piersfield grove edinburgh midlothian EH8 7BT (1 page)
7 December 2006New director appointed (2 pages)
19 June 2006Return made up to 14/06/06; full list of members (7 pages)
19 June 2006Return made up to 14/06/06; full list of members (7 pages)
21 April 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
21 April 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
27 June 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
27 June 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
8 June 2005Return made up to 14/06/05; full list of members (6 pages)
8 June 2005Return made up to 14/06/05; full list of members (6 pages)
12 December 2004New secretary appointed (2 pages)
12 December 2004Secretary resigned;director resigned (1 page)
12 December 2004New secretary appointed (2 pages)
12 December 2004Secretary resigned;director resigned (1 page)
9 October 2004Director's particulars changed (1 page)
9 October 2004Registered office changed on 09/10/04 from: 32 brand drive edinburgh midlothian EH15 3AQ (1 page)
9 October 2004Registered office changed on 09/10/04 from: 32 brand drive edinburgh midlothian EH15 3AQ (1 page)
9 October 2004Director's particulars changed (1 page)
7 June 2004Return made up to 14/06/04; full list of members (7 pages)
7 June 2004Return made up to 14/06/04; full list of members (7 pages)
30 April 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
30 April 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
8 June 2003Return made up to 14/06/03; full list of members (7 pages)
8 June 2003Return made up to 14/06/03; full list of members (7 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
7 June 2002Return made up to 14/06/02; full list of members (7 pages)
7 June 2002Return made up to 14/06/02; full list of members (7 pages)
15 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
15 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
3 July 2001Return made up to 14/06/01; full list of members (6 pages)
3 July 2001Return made up to 14/06/01; full list of members (6 pages)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed;new director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed;new director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Incorporation (15 pages)
14 June 2000Director resigned (1 page)
14 June 2000Incorporation (15 pages)