Company NameColquhoun Taxis Ltd.
Company StatusDissolved
Company NumberSC226906
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 4 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameDavid Andrew Walker
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(11 months after company formation)
Appointment Duration14 years, 5 months (closed 30 May 2017)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address107 Lanark Road
Edinburgh
Lothian
EH14 2LZ
Scotland
Director NameDeborah Innes Walker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(11 months after company formation)
Appointment Duration14 years, 5 months (closed 30 May 2017)
RoleP.A. Manager
Country of ResidenceScotland
Correspondence Address107 Lanark Road
Edinburgh
Lothian
EH14 2LZ
Scotland
Secretary NameDeborah Innes Walker
NationalityBritish
StatusClosed
Appointed13 December 2002(11 months after company formation)
Appointment Duration14 years, 5 months (closed 30 May 2017)
RoleP.A. Manager
Country of ResidenceScotland
Correspondence Address107 Lanark Road
Edinburgh
EH14 2LZ
Scotland
Director NameIain Archibald Colquhoun
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleTaxi Operator
Correspondence Address57 Carrick Knowe Road
Edinburgh
EH12 7BN
Scotland
Director NamePatsy Ann Colquhoun
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleChef
Correspondence Address57 Carrick Knowe Road
Edinburgh
EH12 7BN
Scotland
Secretary NameIain Archibald Colquhoun
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleTaxi Operator
Correspondence Address57 Carrick Knowe Road
Edinburgh
EH12 7BN
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr David Andrew Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£5,760
Cash£1,089
Current Liabilities£750

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
20 June 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
20 June 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Director's details changed for David Andrew Walker on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Deborah Innes Walker on 27 March 2015 (2 pages)
27 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(5 pages)
27 March 2015Registered office address changed from 7-11 Melville Street Edinburgh to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 7-11 Melville Street Edinburgh to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 27 March 2015 (1 page)
27 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2015Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 27 March 2015 (1 page)
27 March 2015Secretary's details changed for Deborah Innes Walker on 27 March 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2015Secretary's details changed for Deborah Innes Walker on 27 March 2015 (1 page)
27 March 2015Director's details changed for Deborah Innes Walker on 27 March 2015 (2 pages)
27 March 2015Director's details changed for David Andrew Walker on 27 March 2015 (2 pages)
27 March 2015Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 27 March 2015 (1 page)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 11 January 2010 with a full list of shareholders (14 pages)
6 July 2010Annual return made up to 11 January 2010 with a full list of shareholders (14 pages)
27 April 2010Registered office address changed from 29 Manor Place Edinburgh EH3 7DX on 27 April 2010 (2 pages)
27 April 2010Registered office address changed from 29 Manor Place Edinburgh EH3 7DX on 27 April 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2009Return made up to 11/01/09; full list of members (5 pages)
26 February 2009Return made up to 11/01/09; full list of members (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Return made up to 11/01/08; no change of members (7 pages)
1 February 2008Return made up to 11/01/08; no change of members (7 pages)
6 February 2007Return made up to 11/01/07; full list of members (7 pages)
6 February 2007Return made up to 11/01/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 May 2006Return made up to 11/01/06; full list of members (7 pages)
15 May 2006Return made up to 11/01/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 July 2005Return made up to 11/01/05; full list of members (7 pages)
25 July 2005Return made up to 11/01/05; full list of members (7 pages)
26 April 2005Registered office changed on 26/04/05 from: 107 lanark road edinburgh EH14 2LZ (1 page)
26 April 2005Registered office changed on 26/04/05 from: 107 lanark road edinburgh EH14 2LZ (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
26 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
10 June 2004Return made up to 11/01/04; full list of members (7 pages)
10 June 2004Return made up to 11/01/04; full list of members (7 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
4 February 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
  • 363(288) ‐ Secretary resigned
(7 pages)
4 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
  • 363(288) ‐ Secretary resigned
(7 pages)
17 December 2002New director appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002New secretary appointed;new director appointed (2 pages)
17 December 2002Registered office changed on 17/12/02 from: 57 carrick knowe road edinburgh EH12 7BN (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Registered office changed on 17/12/02 from: 57 carrick knowe road edinburgh EH12 7BN (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New secretary appointed;new director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New secretary appointed;new director appointed (2 pages)
15 January 2002New secretary appointed;new director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Secretary resigned (1 page)
11 January 2002Incorporation (14 pages)
11 January 2002Incorporation (14 pages)