Company NameA & M Taxis Ltd.
DirectorsNayab Wasim and Wasim Azam Mughal
Company StatusActive
Company NumberSC234050
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Nayab Wasim
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(18 years after company formation)
Appointment Duration3 years, 9 months
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address81a Gilmore Place
Edinburgh
EH3 9NU
Scotland
Director NameMr Wasim Azam Mughal
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2024(21 years, 8 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address81a Gilmore Place
Edinburgh
EH3 9NU
Scotland
Director NameArthur Ernest Blair
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleTaxi Operator
Correspondence Address75 Inchview
Prestonpans
East Lothian
EH32 9BH
Scotland
Director NameMaureen Elizabeth Blair
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleHousewife
Correspondence Address75 Inchview
Prestonpans
East Lothian
EH32 9BH
Scotland
Secretary NameMaureen Elizabeth Blair
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleHousewife
Correspondence Address75 Inchview
Prestonpans
East Lothian
EH32 9BH
Scotland
Director NameMr John Ronald Carroll
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(4 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 May 2018)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address11 Durham Terrace
Edinburgh
Midlothian
EH15 1QJ
Scotland
Director NameMrs Patricia Carroll
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(4 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 May 2018)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address11 Durham Terrace
Edinburgh
Midlothian
EH15 1QJ
Scotland
Secretary NameMrs Patricia Carroll
NationalityBritish
StatusResigned
Appointed12 March 2007(4 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 May 2018)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address11 Durham Terrace
Edinburgh
Midlothian
EH15 1QJ
Scotland
Director NameMrs Deborah Galloway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(15 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 May 2018)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address32 Ravenswood Avenue
Edinburgh
EH16 5SL
Scotland
Director NameMr Robert Galloway
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(15 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 June 2022)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address81a Gilmore Place
Edinburgh
EH3 9NU
Scotland
Director NameMr Wasim Mughal
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2020(18 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 2024)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address81a Gilmore Place
Edinburgh
EH3 9NU
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01792 830241
Telephone regionSwansea

Location

Registered Address81a Gilmore Place
Edinburgh
EH3 9NU
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside

Shareholders

1 at £1John Ronald Carroll
50.00%
Ordinary
1 at £1Patricia Carroll
50.00%
Ordinary

Accounts

Latest Accounts24 November 2022 (1 year, 5 months ago)
Next Accounts Due24 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End24 November

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

29 March 2024Termination of appointment of Wasim Mughal as a director on 29 March 2024 (1 page)
29 March 2024Appointment of Mr Wasim Azam Mughal as a director on 29 March 2024 (2 pages)
21 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
10 August 2023Accounts for a dormant company made up to 24 November 2022 (2 pages)
14 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
16 June 2022Termination of appointment of Robert Galloway as a director on 16 June 2022 (1 page)
23 May 2022Accounts for a dormant company made up to 24 November 2021 (2 pages)
7 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
10 December 2020Appointment of Mrs Nayab Wasim as a director on 23 July 2020 (2 pages)
10 December 2020Accounts for a dormant company made up to 24 November 2020 (2 pages)
10 December 2020Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 81a Gilmore Place Edinburgh EH3 9NU on 10 December 2020 (1 page)
10 December 2020Appointment of Mr Wasim Mughal as a director on 23 July 2020 (2 pages)
10 December 2020Notification of Wasim Mughal as a person with significant control on 23 July 2020 (2 pages)
10 December 2020Cessation of Robert Galloway as a person with significant control on 23 July 2020 (1 page)
10 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
8 January 2020Accounts for a dormant company made up to 24 November 2019 (4 pages)
4 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 24 November 2018 (2 pages)
11 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
29 May 2018Termination of appointment of Patricia Carroll as a secretary on 29 May 2018 (1 page)
29 May 2018Registered office address changed from 32 Ravenswood Avenue Edinburgh EH16 5SL Scotland to 7 Howe Street Edinburgh EH3 6TE on 29 May 2018 (1 page)
29 May 2018Notification of Robert Galloway as a person with significant control on 8 March 2018 (2 pages)
29 May 2018Cessation of John Ronald Carroll as a person with significant control on 29 May 2018 (1 page)
29 May 2018Termination of appointment of Patricia Carroll as a director on 29 May 2018 (1 page)
29 May 2018Termination of appointment of John Ronald Carroll as a director on 29 May 2018 (1 page)
29 May 2018Termination of appointment of Deborah Galloway as a director on 29 May 2018 (1 page)
29 May 2018Cessation of Patricia Carroll as a person with significant control on 29 May 2018 (1 page)
12 March 2018Current accounting period extended from 31 July 2018 to 24 November 2018 (1 page)
8 March 2018Registered office address changed from 11 Durham Terrace Edinburgh EH15 1QJ to 32 Ravenswood Avenue Edinburgh EH16 5SL on 8 March 2018 (1 page)
8 March 2018Appointment of Mrs Deborah Galloway as a director on 8 March 2018 (2 pages)
8 March 2018Appointment of Mr Robert Galloway as a director on 8 March 2018 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
22 November 2017Change of details for Mrs Patricia Carroll as a person with significant control on 22 November 2017 (2 pages)
22 November 2017Change of details for Mrs Patricia Carroll as a person with significant control on 22 November 2017 (2 pages)
1 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
3 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
10 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
8 May 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
8 May 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
11 August 2011Director's details changed for John Ronald Carroll on 11 July 2011 (2 pages)
11 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for Patricia Carroll on 11 July 2011 (2 pages)
11 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for Patricia Carroll on 11 July 2011 (2 pages)
11 August 2011Director's details changed for John Ronald Carroll on 11 July 2011 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
14 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
16 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (14 pages)
16 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (14 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
1 September 2009Return made up to 11/07/09; no change of members (8 pages)
1 September 2009Return made up to 11/07/09; no change of members (8 pages)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
9 September 2008Return made up to 11/07/08; no change of members (7 pages)
9 September 2008Return made up to 11/07/08; no change of members (7 pages)
28 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
28 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
28 August 2007Return made up to 11/07/07; full list of members (8 pages)
28 August 2007Return made up to 11/07/07; full list of members (8 pages)
12 July 2007Secretary resigned;director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned;director resigned (1 page)
19 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
19 March 2007New secretary appointed;new director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New secretary appointed;new director appointed (2 pages)
16 March 2007Registered office changed on 16/03/07 from: 75 inchview prestonpans east lothian EH32 9BH (1 page)
16 March 2007Ad 01/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 March 2007Ad 01/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 March 2007Registered office changed on 16/03/07 from: 75 inchview prestonpans east lothian EH32 9BH (1 page)
25 July 2006Return made up to 11/07/06; full list of members (7 pages)
25 July 2006Return made up to 11/07/06; full list of members (7 pages)
29 March 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
29 March 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
19 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
4 May 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
27 July 2004Return made up to 11/07/04; full list of members (7 pages)
27 July 2004Return made up to 11/07/04; full list of members (7 pages)
14 April 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
14 April 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
22 July 2003Return made up to 11/07/03; full list of members (7 pages)
22 July 2003Return made up to 11/07/03; full list of members (7 pages)
16 September 2002Director resigned (1 page)
16 September 2002New secretary appointed;new director appointed (2 pages)
16 September 2002New secretary appointed;new director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
11 July 2002Incorporation (15 pages)
11 July 2002Incorporation (15 pages)