Company NameRLB Taxis Ltd.
Company StatusActive
Company NumberSC224188
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 5 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 James Michael McColl
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(20 years, 4 months after company formation)
Appointment Duration2 years
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
Director NameMrs Louise McColl
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(20 years, 4 months after company formation)
Appointment Duration2 years
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
Director NameNasem Iqbal
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(22 years, 3 months after company formation)
Appointment Duration2 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address1 Wellington Place
Edinburgh
EH6 7EQ
Scotland
Director NameFarhat Iqbal
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(22 years, 3 months after company formation)
Appointment Duration2 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address8/7 Elliot Street
Edinburgh
EH7 5LU
Scotland
Director NameMartin Becman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleTaxi Driver
Correspondence Address25/4, Muirhouse Parkway
Edinburgh
EH4 5JH
Scotland
Director NameMuriel Becman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleRetail Manager
Correspondence Address5/4 Royston Mains Gardens
Edinburgh
Midlothian
EH5 1NH
Scotland
Director NameDerek James Crawford
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address41 Redhall Crescent
Edinburgh
Lothian
EH14 2HU
Scotland
Secretary NameMartin Becman
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleTaxi Driver
Correspondence Address25/4, Muirhouse Parkway
Edinburgh
EH4 5JH
Scotland
Director NameKevin Dobbie
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2006)
RoleTaxi Driver
Correspondence Address22 Findlay Cottages
Edinburgh
Lothian
EH7 6HE
Scotland
Director NameMrs Nuala Dobbie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Findlay Cottages
Edinburgh
Lothian
EH7 6HE
Scotland
Secretary NameMrs Nuala Dobbie
NationalityBritish
StatusResigned
Appointed25 June 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Findlay Cottages
Edinburgh
Lothian
EH7 6HE
Scotland
Director NameMr George Kilpatrick
Date of BirthDecember 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed26 July 2005(3 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 16 September 2020)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address6 Craigentinny Avenue North
Edinburgh
EH6 7LJ
Scotland
Director NameSharon Kilpatrick
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(3 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 16 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Craigentinny Avenue North
Edinburgh
EH6 7LJ
Scotland
Secretary NameSharon Kilpatrick
NationalityBritish
StatusResigned
Appointed26 July 2005(3 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 16 September 2020)
RoleCompany Director
Correspondence Address6 Craigentinny Avenue North
Edinburgh
EH6 7LJ
Scotland
Director NameMr Kevin Dobbie
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2020(18 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2022)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address6 Craigentinny Avenue North
Edinburgh
EH6 7LJ
Scotland
Director NameMrs Shelley Dobbie
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2020(18 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Craigentinny Avenue North
Edinburgh
EH6 7LJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 Wellington Place
Edinburgh
EH6 7EQ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months from now)

Filing History

16 September 2020Appointment of Mr Kevin Dobbie as a director on 16 September 2020 (2 pages)
16 September 2020Appointment of Mrs Shelley Dobbie as a director on 16 September 2020 (2 pages)
16 September 2020Registered office address changed from 14 Restalrig Crescent Edinburgh EH7 6HH to 6 Craigentinny Avenue North Edinburgh EH6 7LJ on 16 September 2020 (1 page)
16 September 2020Termination of appointment of George Kilpatrick as a director on 16 September 2020 (1 page)
16 September 2020Termination of appointment of Sharon Kilpatrick as a secretary on 16 September 2020 (1 page)
16 September 2020Termination of appointment of Sharon Kilpatrick as a director on 16 September 2020 (1 page)
19 August 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
23 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
26 October 2017Confirmation statement made on 12 October 2017 with no updates (2 pages)
26 October 2017Confirmation statement made on 12 October 2017 with no updates (2 pages)
17 November 2016Confirmation statement made on 12 October 2016 with updates (11 pages)
17 November 2016Annual return made up to 12 October 2015 with a full list of shareholders (19 pages)
17 November 2016Accounts for a dormant company made up to 31 October 2016 (3 pages)
17 November 2016Accounts for a dormant company made up to 31 October 2016 (3 pages)
17 November 2016Confirmation statement made on 12 October 2016 with updates (11 pages)
17 November 2016Annual return made up to 12 October 2015 with a full list of shareholders (19 pages)
9 December 2015Accounts for a dormant company made up to 31 October 2015 (3 pages)
9 December 2015Accounts for a dormant company made up to 31 October 2015 (3 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
23 October 2014Annual return made up to 12 October 2014
Statement of capital on 2014-10-23
  • GBP 2
(14 pages)
23 October 2014Annual return made up to 12 October 2014
Statement of capital on 2014-10-23
  • GBP 2
(14 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
4 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
5 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
7 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
30 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
30 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
18 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
18 January 2011Secretary's details changed for Sharon Kilpatrick on 12 October 2010 (1 page)
18 January 2011Director's details changed for George Kilpatrick on 12 October 2010 (2 pages)
18 January 2011Director's details changed for George Kilpatrick on 12 October 2010 (2 pages)
18 January 2011Director's details changed for Sharon Kilpatrick on 12 October 2010 (2 pages)
18 January 2011Secretary's details changed for Sharon Kilpatrick on 12 October 2010 (1 page)
18 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
18 January 2011Director's details changed for Sharon Kilpatrick on 12 October 2010 (2 pages)
13 July 2010Registered office address changed from , 39 Niddrie Marischal Grove, Edinburgh, EH16 4LD on 13 July 2010 (1 page)
13 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
13 July 2010Registered office address changed from , 39 Niddrie Marischal Grove, Edinburgh, EH16 4LD on 13 July 2010 (1 page)
13 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
9 February 2010Director's details changed for Sharon Kilpatrick on 4 February 2009 (3 pages)
9 February 2010Director's details changed for Sharon Kilpatrick on 4 February 2009 (3 pages)
9 February 2010Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
9 February 2010Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
9 February 2010Secretary's details changed for Sharon Kilpatrick on 4 February 2010 (3 pages)
9 February 2010Director's details changed for George Kilpatrick on 4 February 2010 (3 pages)
9 February 2010Director's details changed for George Kilpatrick on 4 February 2010 (3 pages)
9 February 2010Secretary's details changed for Sharon Kilpatrick on 4 February 2010 (3 pages)
9 February 2010Director's details changed for George Kilpatrick on 4 February 2010 (3 pages)
9 February 2010Director's details changed for Sharon Kilpatrick on 4 February 2009 (3 pages)
9 February 2010Secretary's details changed for Sharon Kilpatrick on 4 February 2010 (3 pages)
29 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
15 October 2008Return made up to 12/10/08; no change of members (10 pages)
15 October 2008Return made up to 12/10/08; no change of members (10 pages)
18 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
18 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
29 May 2008Director and secretary's change of particulars / sharon kilpatrick / 28/05/2008 (1 page)
29 May 2008Director's change of particulars / george kilpatrick / 28/05/2008 (1 page)
29 May 2008Director's change of particulars / george kilpatrick / 28/05/2008 (1 page)
29 May 2008Registered office changed on 29/05/2008 from, 45 restalrig square, edinburgh, lothian, EH7 6EZ (1 page)
29 May 2008Director and secretary's change of particulars / sharon kilpatrick / 28/05/2008 (1 page)
29 May 2008Registered office changed on 29/05/2008 from, 45 restalrig square, edinburgh, lothian, EH7 6EZ (1 page)
12 November 2007Return made up to 12/10/07; no change of members (5 pages)
12 November 2007Return made up to 12/10/07; no change of members (5 pages)
30 April 2007Return made up to 12/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
30 April 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
30 April 2007Return made up to 12/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
1 November 2005Return made up to 12/10/05; full list of members (7 pages)
1 November 2005Return made up to 12/10/05; full list of members (7 pages)
8 September 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
8 September 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New secretary appointed;new director appointed (2 pages)
27 July 2005Secretary resigned;director resigned (1 page)
27 July 2005New secretary appointed;new director appointed (2 pages)
27 July 2005Registered office changed on 27/07/05 from: 22 findlay cottages, edinburgh, lothian EH7 6HE (1 page)
27 July 2005Secretary resigned;director resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005Registered office changed on 27/07/05 from: 22 findlay cottages, edinburgh, lothian EH7 6HE (1 page)
4 January 2005Return made up to 12/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 January 2005Return made up to 12/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
28 June 2004New secretary appointed;new director appointed (2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New secretary appointed;new director appointed (2 pages)
28 June 2004Registered office changed on 28/06/04 from: 25/4 muirhouse parkway, edinburgh, EH4 5JH (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004Registered office changed on 28/06/04 from: 25/4 muirhouse parkway, edinburgh, EH4 5JH (1 page)
11 May 2004Accounts for a dormant company made up to 31 October 2002 (2 pages)
11 May 2004Accounts for a dormant company made up to 31 October 2002 (2 pages)
11 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
11 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
17 December 2003Return made up to 12/10/03; full list of members (7 pages)
17 December 2003Return made up to 12/10/03; full list of members (7 pages)
30 December 2002Return made up to 12/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/12/02
(7 pages)
30 December 2002Return made up to 12/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/12/02
(7 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
1 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001New secretary appointed;new director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
12 October 2001Incorporation (15 pages)
12 October 2001Incorporation (15 pages)