Company NameJ & C Taxis Limited
Company StatusActive
Company NumberSC226702
CategoryPrivate Limited Company
Incorporation Date4 January 2002(22 years, 4 months ago)

Business Activity

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

Directors

Director NameGulustan Eroglu
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(13 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address46 Fernieside Gardens
Edinburgh
EH17 7HN
Scotland
Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(21 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(21 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMuhammad Sohail Umer
Date of BirthDecember 1986 (Born 37 years ago)
NationalityPakistani
StatusCurrent
Appointed10 November 2023(21 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address22 Goodtrees Gardens
Edinburgh
EH17 7RY
Scotland
Director NameMrs Catherine Banks Rafferty
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(same day as company formation)
RoleDomestic Assist.
Country of ResidenceScotland
Correspondence Address50 Fa'Side Crescent
Tranent
East Lothian
EH33 2BY
Scotland
Director NameMr John Martin Rafferty
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address50 Fa'Side Crescent
Tranent
East Lothian
EH33 2BY
Scotland
Director NameMr Brian John Rafferty
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(5 years after company formation)
Appointment Duration6 years, 4 months (resigned 20 May 2013)
RoleStudent
Country of ResidenceScotland
Correspondence Address50 Fa'Side Crescent
Tranent
East Lothian
EH33 2BY
Scotland
Director NameMrs Jacquelene Leslie Stewart
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(5 years after company formation)
Appointment Duration8 years, 8 months (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Morrison Avenue
Tranent
East Lothian
EH33 2AR
Scotland
Director NameMr Brian John Rafferty
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 2015)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address50 Fa'Side Crescent
Tranent
East Lothian
EH33 2BY
Scotland
Director NameBaris Eroglu
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(13 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 February 2024)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address48 Craigmillar Castle Road
Edinburgh
EH16 4AR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Secretary NameW.A. Accountancy (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence AddressA & W Associates Pentland Park
Loanhead
Midlothian
EH20 9PA
Scotland

Location

Registered Address136 Boden Street
Glasgow
G40 3PX
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Baris Eroglu
50.00%
Ordinary
500 at £1Gulustan Eroglu
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

17 January 2024Confirmation statement made on 4 January 2024 with updates (4 pages)
15 November 2023Director's details changed for Baris Eroglu on 1 September 2023 (2 pages)
15 November 2023Appointment of Mr Ian Colquhoun Harris as a director on 10 November 2023 (2 pages)
15 November 2023Change of details for Baris Eroglu as a person with significant control on 1 September 2023 (2 pages)
15 November 2023Registered office address changed from 46 Fernieside Gardens Edinburgh EH17 7HN Scotland to 48 Craigmillar Castle Road Edinburgh EH16 4AR on 15 November 2023 (1 page)
15 November 2023Appointment of Mrs Elizabeth Gibson Harris as a director on 10 November 2023 (2 pages)
15 November 2023Appointment of Muhammad Sohail Umer as a director on 10 November 2023 (2 pages)
15 November 2023Registered office address changed from 48 Craigmillar Castle Road Edinburgh EH16 4AR Scotland to 136 Boden Street Glasgow G40 3PX on 15 November 2023 (1 page)
19 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
19 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
18 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
18 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
1 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
25 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 January 2019Director's details changed for Baris Eroglu on 1 January 2019 (2 pages)
24 January 2019Director's details changed for Gulustan Eroglu on 1 January 2019 (2 pages)
24 January 2019Registered office address changed from 27 Southhouse Drive Edinburgh EH17 8FP to 46 Fernieside Gardens Edinburgh EH17 7HN on 24 January 2019 (1 page)
25 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
20 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 February 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
29 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(4 pages)
28 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(4 pages)
13 January 2016Director's details changed for Baris Eroglu on 5 June 2015 (2 pages)
13 January 2016Director's details changed for Gulustan Eroglu on 5 June 2015 (2 pages)
13 January 2016Director's details changed for Gulustan Eroglu on 5 June 2015 (2 pages)
13 January 2016Registered office address changed from 27 Southhouse Drive Edinburgh Midlothian EH17 8SF to 27 Southhouse Drive Edinburgh EH17 8FP on 13 January 2016 (1 page)
13 January 2016Director's details changed for Baris Eroglu on 5 June 2015 (2 pages)
13 January 2016Registered office address changed from 27 Southhouse Drive Edinburgh Midlothian EH17 8SF to 27 Southhouse Drive Edinburgh EH17 8FP on 13 January 2016 (1 page)
7 January 2016Termination of appointment of W.A. Accountancy as a secretary on 18 September 2015 (1 page)
7 January 2016Termination of appointment of Catherine Banks Rafferty as a director on 18 September 2015 (1 page)
7 January 2016Termination of appointment of Catherine Banks Rafferty as a director on 18 September 2015 (1 page)
7 January 2016Termination of appointment of Jacquelene Leslie Stewart as a director on 18 September 2015 (1 page)
7 January 2016Termination of appointment of John Martin Rafferty as a director on 18 September 2015 (1 page)
7 January 2016Termination of appointment of Brian John Rafferty as a director on 18 September 2015 (1 page)
7 January 2016Termination of appointment of Brian John Rafferty as a director on 18 September 2015 (1 page)
7 January 2016Termination of appointment of W.A. Accountancy as a secretary on 18 September 2015 (1 page)
7 January 2016Termination of appointment of John Martin Rafferty as a director on 18 September 2015 (1 page)
7 January 2016Termination of appointment of Jacquelene Leslie Stewart as a director on 18 September 2015 (1 page)
22 September 2015Director's details changed for Mr Brian John Rafferty on 20 May 2013 (2 pages)
22 September 2015Director's details changed for Mr Brian John Rafferty on 20 May 2013 (2 pages)
27 July 2015Director's details changed for Mrs Jacquelene Leslie Stewart on 1 January 2013 (2 pages)
27 July 2015Director's details changed for Mrs Jacquelene Leslie Stewart on 1 January 2013 (2 pages)
27 July 2015Director's details changed for Mrs Jacquelene Leslie Stewart on 1 January 2013 (2 pages)
8 June 2015Appointment of Baris Eroglu as a director on 5 June 2015 (3 pages)
8 June 2015Registered office address changed from C/O W.A. Accountancy a & W Associates Pentland Park Loanhead Midlothian EH20 9PA to 27 Southhouse Drive Edinburgh Midlothian EH17 8SF on 8 June 2015 (2 pages)
8 June 2015Appointment of Gulustan Eroglu as a director on 5 June 2015 (3 pages)
8 June 2015Registered office address changed from C/O W.A. Accountancy a & W Associates Pentland Park Loanhead Midlothian EH20 9PA to 27 Southhouse Drive Edinburgh Midlothian EH17 8SF on 8 June 2015 (2 pages)
8 June 2015Appointment of Baris Eroglu as a director on 5 June 2015 (3 pages)
8 June 2015Appointment of Baris Eroglu as a director on 5 June 2015 (3 pages)
8 June 2015Appointment of Gulustan Eroglu as a director on 5 June 2015 (3 pages)
8 June 2015Appointment of Gulustan Eroglu as a director on 5 June 2015 (3 pages)
8 June 2015Registered office address changed from C/O W.A. Accountancy a & W Associates Pentland Park Loanhead Midlothian EH20 9PA to 27 Southhouse Drive Edinburgh Midlothian EH17 8SF on 8 June 2015 (2 pages)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(6 pages)
20 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(6 pages)
20 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(6 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(6 pages)
21 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(6 pages)
21 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(6 pages)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 May 2013Termination of appointment of Brian Rafferty as a director (1 page)
20 May 2013Appointment of Mr Brian John Rafferty as a director (2 pages)
20 May 2013Appointment of Mr Brian John Rafferty as a director (2 pages)
20 May 2013Termination of appointment of Brian Rafferty as a director (1 page)
3 April 2013Director's details changed for Mrs Jacquelene Leslie Stewart on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Jacquelene Leslie Stewart on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Jacquelene Leslie Stewart on 3 April 2013 (2 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
27 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
11 January 2012Secretary's details changed for W.A. Accountancy on 10 January 2012 (2 pages)
11 January 2012Secretary's details changed for W.A. Accountancy on 10 January 2012 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 June 2011Registered office address changed from C/O W.A.Accountancy 19 Hutchison Place Edinburgh EH14 1QR on 21 June 2011 (1 page)
21 June 2011Registered office address changed from C/O W.A.Accountancy 19 Hutchison Place Edinburgh EH14 1QR on 21 June 2011 (1 page)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 January 2010Director's details changed for John Martin Rafferty on 30 January 2010 (2 pages)
30 January 2010Director's details changed for John Martin Rafferty on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
30 January 2010Director's details changed for Mrs Jacquelene Leslie Stewart on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Catherine Banks Rafferty on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
30 January 2010Director's details changed for Brian John Rafferty on 30 January 2010 (2 pages)
30 January 2010Secretary's details changed for W.A. Accountancy on 30 January 2010 (2 pages)
30 January 2010Secretary's details changed for W.A. Accountancy on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Catherine Banks Rafferty on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Mrs Jacquelene Leslie Stewart on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Brian John Rafferty on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
4 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 April 2009Director's change of particulars / jacquelene rafferty / 28/04/2009 (1 page)
28 April 2009Director's change of particulars / jacquelene rafferty / 28/04/2009 (1 page)
2 February 2009Return made up to 04/01/09; full list of members (4 pages)
2 February 2009Return made up to 04/01/09; full list of members (4 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 January 2008Return made up to 04/01/08; full list of members (3 pages)
17 January 2008Return made up to 04/01/08; full list of members (3 pages)
21 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 January 2007Return made up to 04/01/07; full list of members (3 pages)
18 January 2007Return made up to 04/01/07; full list of members (3 pages)
3 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 January 2006Return made up to 04/01/06; full list of members (5 pages)
27 January 2006Return made up to 04/01/06; full list of members (5 pages)
10 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
10 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 January 2005Return made up to 04/01/05; full list of members (5 pages)
17 January 2005Return made up to 04/01/05; full list of members (5 pages)
4 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
4 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 January 2004Return made up to 04/01/04; full list of members (5 pages)
26 January 2004Return made up to 04/01/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 January 2003Return made up to 04/01/03; full list of members (5 pages)
10 January 2003Return made up to 04/01/03; full list of members (5 pages)
11 January 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
11 January 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
7 January 2002Director resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
4 January 2002Incorporation (16 pages)
4 January 2002Incorporation (16 pages)