Company NameW C Robertson Taxi's Limited
DirectorsJohn Stephen James Barry and Timothy John Martin Barry
Company StatusActive
Company NumberSC234751
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJohn Stephen James Barry
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address185/5 Broughton Road
Edinburgh
EH7 4LN
Scotland
Director NameTimothy John Martin Barry
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address44b Millhill
Musselburgh
EH21 7RN
Scotland
Director NameMr Walter Cleland Robertson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address145 Baberton Mains Drive
Edinburgh
Midlothian
EH14 3EA
Scotland
Secretary NameEileen Fay Robertson
NationalityBritish
StatusResigned
Appointed02 December 2002(4 months after company formation)
Appointment Duration10 years, 4 months (resigned 08 April 2013)
RoleCompany Director
Correspondence Address145 Baberton Mains Drive
Edinburgh
Midlothian
EH14 3EA
Scotland
Director NameColin Paul Steele
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(1 year, 2 months after company formation)
Appointment Duration2 months (resigned 03 December 2003)
RoleTaxi Operator
Correspondence Address57 Pirniefield Place
Edinburgh
Lothian
EH6 7QF
Scotland
Director NameDawn Valentina Steele
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(1 year, 2 months after company formation)
Appointment Duration2 months (resigned 03 December 2003)
RoleMortgage Advisor
Correspondence Address57 Pirniefield Place
Edinburgh
Midlothian
EH6 7QF
Scotland
Director NameEileen Fay Robertson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(10 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2022)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address145 Baberton Mains Drive
Edinburgh
Midlothian
EH14 3EA
Scotland
Director NameMr Scott Robertson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed31 January 2013(10 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2022)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address21 Baberton Mains Gardens
Edinburgh
Midlothian
EH14 3BY
Scotland
Director NameTimothy John Martin Barry
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2021(19 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2021)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address44b Millhill
Musselburgh
EH21 7RN
Scotland
Secretary NameAnderson Evans (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address129 Comely Bank Road
Edinburgh
EH4 1BH
Scotland

Location

Registered Address44b Millhill
Musselburgh
EH21 7RN
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts27 June 2023 (10 months ago)
Next Accounts Due27 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End27 June

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

12 October 2020Registered office address changed from 21 Baberton Mains Gardens Edinburgh Midlothian EH14 3BY to 14 Baberton Mains Grove Edinburgh EH14 3DB on 12 October 2020 (1 page)
12 October 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 28 February 2020 (2 pages)
28 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 September 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 28 February 2018 (3 pages)
4 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
18 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
18 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
13 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
9 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
16 April 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 April 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
19 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
8 April 2013Termination of appointment of Walter Robertson as a director (1 page)
8 April 2013Termination of appointment of Eileen Robertson as a secretary (1 page)
8 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 April 2013Termination of appointment of Walter Robertson as a director (1 page)
8 April 2013Termination of appointment of Eileen Robertson as a secretary (1 page)
3 April 2013Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page)
3 April 2013Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page)
1 February 2013Registered office address changed from C/0 Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 1 February 2013 (2 pages)
1 February 2013Registered office address changed from C/0 Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 1 February 2013 (2 pages)
1 February 2013Appointment of Scott Robertson as a director (3 pages)
1 February 2013Appointment of Eileen Fay Robertson as a director (3 pages)
1 February 2013Appointment of Scott Robertson as a director (3 pages)
1 February 2013Appointment of Eileen Fay Robertson as a director (3 pages)
1 February 2013Registered office address changed from C/0 Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 1 February 2013 (2 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
10 May 2012Current accounting period shortened from 31 July 2012 to 31 May 2012 (1 page)
10 May 2012Current accounting period shortened from 31 July 2012 to 31 May 2012 (1 page)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Walter Cleland Robertson on 27 July 2010 (2 pages)
30 July 2010Director's details changed for Walter Cleland Robertson on 27 July 2010 (2 pages)
30 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2009Return made up to 27/07/09; full list of members (3 pages)
27 July 2009Return made up to 27/07/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 July 2008Return made up to 30/07/08; full list of members (3 pages)
30 July 2008Return made up to 30/07/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 August 2007Return made up to 30/07/07; full list of members (2 pages)
6 August 2007Return made up to 30/07/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 August 2006Location of register of members (1 page)
16 August 2006Return made up to 30/07/06; full list of members (2 pages)
16 August 2006Return made up to 30/07/06; full list of members (2 pages)
16 August 2006Location of debenture register (1 page)
16 August 2006Location of register of members (1 page)
16 August 2006Location of debenture register (1 page)
16 August 2006Registered office changed on 16/08/06 from: catchpell house, 39 carpet lane leith edinburgh, EH6 6SP (1 page)
16 August 2006Registered office changed on 16/08/06 from: catchpell house, 39 carpet lane leith edinburgh, EH6 6SP (1 page)
21 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 August 2005Registered office changed on 01/08/05 from: catchpell house, carpet lane bernard street leith edinburgh, EH6 6SP (1 page)
1 August 2005Location of register of members (1 page)
1 August 2005Location of debenture register (1 page)
1 August 2005Location of debenture register (1 page)
1 August 2005Return made up to 30/07/05; full list of members (2 pages)
1 August 2005Registered office changed on 01/08/05 from: catchpell house, carpet lane bernard street leith edinburgh, EH6 6SP (1 page)
1 August 2005Location of register of members (1 page)
1 August 2005Return made up to 30/07/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 July 2004Return made up to 30/07/04; full list of members (6 pages)
20 July 2004Return made up to 30/07/04; full list of members (6 pages)
8 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
31 July 2003Return made up to 30/07/03; full list of members (6 pages)
31 July 2003Return made up to 30/07/03; full list of members (6 pages)
25 July 2003Registered office changed on 25/07/03 from: 277 pilton avenue edinburgh EH5 2LA (1 page)
25 July 2003Registered office changed on 25/07/03 from: 277 pilton avenue edinburgh EH5 2LA (1 page)
4 March 2003Registered office changed on 04/03/03 from: anderson evans accountants 129 comely bank road edinburgh EH4 1BH (1 page)
4 March 2003Registered office changed on 04/03/03 from: anderson evans accountants 129 comely bank road edinburgh EH4 1BH (1 page)
7 December 2002Secretary resigned (1 page)
7 December 2002New secretary appointed (1 page)
7 December 2002Secretary resigned (1 page)
7 December 2002New secretary appointed (1 page)
30 July 2002Incorporation (16 pages)
30 July 2002Incorporation (16 pages)