Company NameRCP Taxis Ltd.
Company StatusActive
Company NumberSC210020
CategoryPrivate Limited Company
Incorporation Date15 August 2000(23 years, 8 months ago)

Business Activity

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

Directors

Director NameMr James Michael McColl
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(17 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
Director NameJennifer Mullen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address24 Tylers Acre Road
Edinburgh
EH12 7HZ
Scotland
Director NameJohn Joseph Mullen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address24 Tylers Acre Road
Edinburgh
EH12 7HZ
Scotland
Director NameDenis Ronald Clair
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleGarage Proprietor
Correspondence AddressCraigbinning
Dechmont
Broxburn
West Lothian
EH52 6NB
Scotland
Director NameAlberto Pacitti
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleTaxi Operator
Correspondence Address20 Hamilton Drive West
Edinburgh
Lothian
EH15 1NR
Scotland
Director NameRomano Pacitti
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleChef
Correspondence Address126 South Mid Street
Bathgate
West Lothian
EH48 1DY
Scotland
Secretary NameClaudia Pacitti
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address126 South Mid Street
Bathgate
West Lothian
EH48 1DY
Scotland
Director NameMrs Elizabeth Ann Wood
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(1 year, 6 months after company formation)
Appointment Duration16 years (resigned 07 March 2018)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address1 Glenisla Court
Whitburn
West Lothian
EH47 8NX
Scotland
Director NameMr James Wilson Wood
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(1 year, 6 months after company formation)
Appointment Duration16 years (resigned 07 March 2018)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address1 Glenisla Court
Whitburn
Bathgate
Lothian
EH47 8NX
Scotland
Secretary NameMrs Elizabeth Ann Wood
NationalityBritish
StatusResigned
Appointed21 February 2002(1 year, 6 months after company formation)
Appointment Duration16 years (resigned 07 March 2018)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address1 Glenisla Court
Whitburn
West Lothian
EH47 8NX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address24 Tylers Acre Road
Edinburgh
EH12 7HZ
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
10 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
5 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
13 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
4 June 2018Notification of James Michael Mccoll as a person with significant control on 4 June 2018 (2 pages)
7 March 2018Appointment of Mr James Michael Mccoll as a director on 7 March 2018 (2 pages)
7 March 2018Termination of appointment of Elizabeth Ann Wood as a secretary on 7 March 2018 (1 page)
7 March 2018Termination of appointment of James Wilson Wood as a director on 7 March 2018 (1 page)
7 March 2018Cessation of James Wilson Wood as a person with significant control on 7 March 2018 (1 page)
7 March 2018Termination of appointment of Elizabeth Ann Wood as a director on 7 March 2018 (1 page)
13 November 2017Registered office address changed from 1 Glenisla Court Whitburn Bathgate Lothian EH47 8NX to 33 Drum Brae South Edinburgh EH12 8DT on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 1 Glenisla Court Whitburn Bathgate Lothian EH47 8NX to 33 Drum Brae South Edinburgh EH12 8DT on 13 November 2017 (1 page)
25 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
27 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
21 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
21 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
4 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
4 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
4 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(5 pages)
1 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(5 pages)
8 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 2
(5 pages)
17 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 2
(5 pages)
27 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
9 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
10 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
22 August 2010Director's details changed for Elizabeth Ann Wood on 1 October 2009 (2 pages)
22 August 2010Director's details changed for James Wilson Wood on 1 October 2009 (2 pages)
22 August 2010Director's details changed for Elizabeth Ann Wood on 1 October 2009 (2 pages)
22 August 2010Director's details changed for Elizabeth Ann Wood on 1 October 2009 (2 pages)
22 August 2010Director's details changed for James Wilson Wood on 1 October 2009 (2 pages)
22 August 2010Director's details changed for James Wilson Wood on 1 October 2009 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
18 August 2009Return made up to 15/08/09; full list of members (3 pages)
18 August 2009Return made up to 15/08/09; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
23 October 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
18 August 2008Return made up to 15/08/08; full list of members (3 pages)
18 August 2008Return made up to 15/08/08; full list of members (3 pages)
3 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
3 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
16 August 2007Return made up to 15/08/07; full list of members (2 pages)
16 August 2007Return made up to 15/08/07; full list of members (2 pages)
16 April 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
16 April 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
21 August 2006Return made up to 15/08/06; full list of members (2 pages)
21 August 2006Return made up to 15/08/06; full list of members (2 pages)
26 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
26 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
18 August 2005Return made up to 15/08/05; full list of members (2 pages)
18 August 2005Return made up to 15/08/05; full list of members (2 pages)
24 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
24 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
25 August 2004Return made up to 15/08/04; full list of members (7 pages)
25 August 2004Return made up to 15/08/04; full list of members (7 pages)
25 May 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
25 May 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
2 September 2003Return made up to 15/08/03; full list of members (7 pages)
2 September 2003Return made up to 15/08/03; full list of members (7 pages)
22 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
22 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
19 August 2002Return made up to 15/08/02; full list of members (7 pages)
19 August 2002Return made up to 15/08/02; full list of members (7 pages)
13 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
13 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
25 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: 126 south mid street bathgate west lothian EH48 1DY (1 page)
25 February 2002Registered office changed on 25/02/02 from: 126 south mid street bathgate west lothian EH48 1DY (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Secretary resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
6 September 2001Return made up to 15/08/01; full list of members (6 pages)
6 September 2001Return made up to 15/08/01; full list of members (6 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
15 August 2000Incorporation (15 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Incorporation (15 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Director resigned (1 page)