Company NameTaystar Limited
DirectorsRedouane Farhane and Mehdia Arfaoui
Company StatusActive
Company NumberSC224763
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 6 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 Redouane Farhane
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(6 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address215 Mountcastle Crescent
Edinburgh
Midlothian
EH8 7SX
Scotland
Director NameMrs Mehdia Arfaoui
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2012(11 years after company formation)
Appointment Duration11 years, 5 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address215 Mountcastle Crescent
Edinburgh
Midlothian
EH8 7SX
Scotland
Director NameJohn Dobson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(3 weeks, 1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 March 2002)
RoleTaxi Operator
Correspondence Address73 Dobbies Road
Bonnyrigg
Lothians
EH19 2AY
Scotland
Director NameEvelyn Margaret Landles
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(3 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 11 January 2008)
RoleSecretary
Correspondence Address11 Mortonhall Park Green
Edinburgh
Lothian
EH17 8SP
Scotland
Director NameKeith Landles
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(3 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 15 May 2008)
RoleTaxi Driver
Correspondence Address11 Mortonhall Park Green
Edinburgh
Lothians
EH17 8SP
Scotland
Secretary NameKeith Landles
NationalityBritish
StatusResigned
Appointed21 November 2001(3 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 11 January 2008)
RoleTaxi Driver
Correspondence Address11 Mortonhall Park Green
Edinburgh
Lothians
EH17 8SP
Scotland
Secretary NameNadia Farhane
NationalityBritish
StatusResigned
Appointed11 January 2008(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 November 2012)
RoleCompany Director
Correspondence Address215 Mountcastle Crescent
Edinburgh
Midlothian
EH8 7SX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address17 Stoneyflatts
South Queensferry
EH30 9XT
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

1 at £1Mehdia Arfaoui
50.00%
Ordinary
1 at £1Redouane Farhane
50.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Filing History

9 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
31 October 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
5 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
7 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
21 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
24 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
18 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
18 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
18 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
10 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 November 2012Appointment of Mrs Mehdia Arfaoui as a director (2 pages)
19 November 2012Termination of appointment of Nadia Farhane as a secretary (1 page)
19 November 2012Appointment of Mrs Mehdia Arfaoui as a director (2 pages)
19 November 2012Termination of appointment of Nadia Farhane as a secretary (1 page)
16 November 2011Accounts for a dormant company made up to 31 October 2011 (1 page)
16 November 2011Accounts for a dormant company made up to 31 October 2011 (1 page)
15 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
3 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 November 2009Accounts for a dormant company made up to 31 October 2009 (1 page)
20 November 2009Accounts for a dormant company made up to 31 October 2009 (1 page)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Redouane Farhane on 30 October 2009 (2 pages)
16 November 2009Director's details changed for Redouane Farhane on 30 October 2009 (2 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
23 February 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
23 February 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
14 January 2009Return made up to 30/10/08; full list of members (3 pages)
14 January 2009Return made up to 30/10/08; full list of members (3 pages)
5 June 2008Registered office changed on 05/06/2008 from 215 mountcastle crescent edinburgh lothian EH8 7SX (1 page)
5 June 2008Registered office changed on 05/06/2008 from 215 mountcastle crescent edinburgh lothian EH8 7SX (1 page)
20 May 2008Appointment terminated director keith landles (1 page)
20 May 2008Appointment terminated director keith landles (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Registered office changed on 16/01/08 from: 11 mortonhall park green edinburgh EH17 8SP (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Registered office changed on 16/01/08 from: 11 mortonhall park green edinburgh EH17 8SP (1 page)
16 January 2008New secretary appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (2 pages)
16 January 2008New director appointed (2 pages)
7 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
7 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
30 November 2007Return made up to 30/10/07; full list of members (2 pages)
30 November 2007Return made up to 30/10/07; full list of members (2 pages)
10 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
10 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
8 November 2006Return made up to 30/10/06; full list of members (2 pages)
8 November 2006Return made up to 30/10/06; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
24 October 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
11 January 2006Return made up to 30/10/05; full list of members (7 pages)
11 January 2006Return made up to 30/10/05; full list of members (7 pages)
1 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
1 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
22 November 2004Return made up to 30/10/04; full list of members (7 pages)
22 November 2004Return made up to 30/10/04; full list of members (7 pages)
6 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
6 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
6 November 2003Return made up to 30/10/03; full list of members (7 pages)
6 November 2003Return made up to 30/10/03; full list of members (7 pages)
4 November 2002Return made up to 30/10/02; full list of members (7 pages)
4 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
4 November 2002Return made up to 30/10/02; full list of members (7 pages)
4 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New secretary appointed;new director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New secretary appointed;new director appointed (2 pages)
30 November 2001New director appointed (2 pages)
22 November 2001Registered office changed on 22/11/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
22 November 2001Registered office changed on 22/11/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
22 November 2001Memorandum and Articles of Association (11 pages)
22 November 2001Director resigned (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001Memorandum and Articles of Association (11 pages)
22 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2001Director resigned (1 page)
22 November 2001Secretary resigned (1 page)
30 October 2001Incorporation (15 pages)
30 October 2001Incorporation (15 pages)