Company NameEDIN Taxi 33 Ltd.
DirectorsMurray Steven Fleming and Central Radio Taxis (Tollcross) Limited
Company StatusActive
Company NumberSC236954
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Previous NameAngus Mackay Taxis Ltd.

Business Activity

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

Directors

Director NameMr Murray Steven Fleming
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(20 years, 10 months after company formation)
Appointment Duration9 months
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameCentral Radio Taxis (Tollcross) Limited (Corporation)
StatusCurrent
Appointed26 July 2023(20 years, 10 months after company formation)
Appointment Duration9 months
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameAngus Mackay
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleTaxi Operator
Correspondence Address6 West Pilton Green
Edinburgh
Lothians
EH4 4HT
Scotland
Director NameNaome Mackay
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCare Assistant
Correspondence Address6/3 West Pilton Green
Edinburgh
Lothians
EH4 4HT
Scotland
Secretary NameAngus Mackay
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleTaxi Operator
Correspondence Address6/3 West Pilton Green
Edinburgh
EH4 4HS
Scotland
Director NameDouglas Dyce
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(4 years, 1 month after company formation)
Appointment Duration6 years (resigned 27 November 2012)
RoleProcess Worker
Country of ResidenceScotland
Correspondence Address141 Tae Loan
Loanhead
Midlothian
EH20 9AN
Scotland
Director NameMr James Davidson Dyce
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(4 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 09 May 2014)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address2 Polton Bank Terrace
Lasswade
Midlothian
EH18 1JL
Scotland
Secretary NameJames Davidson Dyce
NationalityBritish
StatusResigned
Appointed06 November 2006(4 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 09 May 2014)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address2 Polton Bank Terrace
Lasswade
Midlothian
EH18 1JL
Scotland
Director NameGrahame Balish Forbes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(11 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Hunterfield Park
Gorebridge
Midlothian
EH23 4AY
Scotland
Director NamePamela Forbes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(11 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 January 2015)
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence Address8 Hunterfield Park
Gorebridge
Midlothian
EH23 4AY
Scotland
Director NameMr Haydn Carr-Pollock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(11 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Lion Well Wynd
Linlithgow
West Lothian
EH49 7EL
Scotland
Director NameChristine Dickson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(11 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Bankton Gardens
Livingston
West Lothian
EH54 9DZ
Scotland
Director NameMs Jane Reilly
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(19 years after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 2023)
RoleTeacher
Country of ResidenceScotland
Correspondence Address27/5 Dimma Park
South Queensferry
EH30 9AL
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Grahame Balish Forbes
50.00%
Ordinary
1 at £1Haydn Carr-pollock
50.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

18 September 2023Confirmation statement made on 18 September 2023 with updates (4 pages)
26 July 2023Appointment of Central Radio Taxis (Tollcross) Limited as a director on 26 July 2023 (2 pages)
26 July 2023Cessation of Haydn Carr-Pollock as a person with significant control on 26 July 2023 (1 page)
26 July 2023Termination of appointment of Christine Dickson as a director on 26 July 2023 (1 page)
26 July 2023Registered office address changed from 27/5 Dimma Park South Queensferry EH30 9AL Scotland to 15 Bankhead Drive Edinburgh EH11 4DW on 26 July 2023 (1 page)
26 July 2023Appointment of Mr Murray Steven Fleming as a director on 26 July 2023 (2 pages)
26 July 2023Termination of appointment of Jane Reilly as a director on 26 July 2023 (1 page)
26 July 2023Notification of Central Radio Taxis (Tollcross) Limited as a person with significant control on 26 July 2023 (2 pages)
5 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
19 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
21 September 2021Appointment of Ms Jane Reilly as a director on 20 September 2021 (2 pages)
21 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
30 March 2021Registered office address changed from 2a Lion Well Wynd Linlithgow West Lothian EH49 7EL to 27/5 Dimma Park South Queensferry EH30 9AL on 30 March 2021 (1 page)
26 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
22 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
30 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
17 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
4 February 2015Termination of appointment of Pamela Forbes as a director on 7 January 2015 (1 page)
4 February 2015Termination of appointment of Pamela Forbes as a director on 7 January 2015 (1 page)
4 February 2015Termination of appointment of Grahame Balish Forbes as a director on 7 January 2015 (1 page)
4 February 2015Termination of appointment of Grahame Balish Forbes as a director on 7 January 2015 (1 page)
4 February 2015Termination of appointment of Pamela Forbes as a director on 7 January 2015 (1 page)
4 February 2015Termination of appointment of Grahame Balish Forbes as a director on 7 January 2015 (1 page)
30 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(6 pages)
30 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(6 pages)
9 September 2014Registered office address changed from 8 Hunterfield Park Gorebridge Midlothian EH23 4AY to 2a Lion Well Wynd Linlithgow West Lothian EH49 7EL on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 8 Hunterfield Park Gorebridge Midlothian EH23 4AY to 2a Lion Well Wynd Linlithgow West Lothian EH49 7EL on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 8 Hunterfield Park Gorebridge Midlothian EH23 4AY to 2a Lion Well Wynd Linlithgow West Lothian EH49 7EL on 9 September 2014 (1 page)
17 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
17 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
27 June 2014Termination of appointment of James Dyce as a director (2 pages)
27 June 2014Termination of appointment of James Dyce as a secretary (2 pages)
27 June 2014Termination of appointment of James Dyce as a director (2 pages)
27 June 2014Termination of appointment of James Dyce as a secretary (2 pages)
14 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 2
(4 pages)
14 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 2
(4 pages)
14 March 2014Appointment of Haydn Carr-Pollock as a director (3 pages)
14 March 2014Appointment of Christine Dickson as a director (3 pages)
14 March 2014Appointment of Grahame Balish Forbes as a director (3 pages)
14 March 2014Appointment of Christine Dickson as a director (3 pages)
14 March 2014Appointment of Pamela Forbes as a director (3 pages)
14 March 2014Registered office address changed from 2 Polton Bank Terrace Lasswade Midlothian EH18 1JL on 14 March 2014 (2 pages)
14 March 2014Appointment of Grahame Balish Forbes as a director (3 pages)
14 March 2014Appointment of Haydn Carr-Pollock as a director (3 pages)
14 March 2014Appointment of Pamela Forbes as a director (3 pages)
14 March 2014Registered office address changed from 2 Polton Bank Terrace Lasswade Midlothian EH18 1JL on 14 March 2014 (2 pages)
8 October 2013Director's details changed for James Davidson Dyce on 5 April 2013 (2 pages)
8 October 2013Annual return made up to 18 September 2013 with a full list of shareholders (4 pages)
8 October 2013Director's details changed for James Davidson Dyce on 5 April 2013 (2 pages)
8 October 2013Director's details changed for James Davidson Dyce on 5 April 2013 (2 pages)
8 October 2013Secretary's details changed for James Davidson Dyce on 5 April 2013 (2 pages)
8 October 2013Secretary's details changed for James Davidson Dyce on 5 April 2013 (2 pages)
8 October 2013Secretary's details changed for James Davidson Dyce on 5 April 2013 (2 pages)
8 October 2013Annual return made up to 18 September 2013 with a full list of shareholders (4 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
9 April 2013Registered office address changed from 62 Kennington Avenue Loanhead Midlothian EH20 9JA on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 62 Kennington Avenue Loanhead Midlothian EH20 9JA on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 62 Kennington Avenue Loanhead Midlothian EH20 9JA on 9 April 2013 (2 pages)
27 November 2012Termination of appointment of Douglas Dyce as a director (2 pages)
27 November 2012Termination of appointment of Douglas Dyce as a director (2 pages)
12 October 2012Annual return made up to 18 September 2012 (14 pages)
12 October 2012Annual return made up to 18 September 2012 (14 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
4 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
3 October 2011Director's details changed for James Davidson Dyce on 3 October 2011 (2 pages)
3 October 2011Director's details changed for Douglas Dyce on 3 October 2011 (2 pages)
3 October 2011Director's details changed for James Davidson Dyce on 3 October 2011 (2 pages)
3 October 2011Director's details changed for Douglas Dyce on 3 October 2011 (2 pages)
3 October 2011Director's details changed for James Davidson Dyce on 3 October 2011 (2 pages)
3 October 2011Director's details changed for Douglas Dyce on 3 October 2011 (2 pages)
24 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
24 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
14 October 2010Annual return made up to 18 September 2010 (14 pages)
14 October 2010Annual return made up to 18 September 2010 (14 pages)
3 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
3 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
1 October 2009Return made up to 18/09/09; no change of members (10 pages)
1 October 2009Return made up to 18/09/09; no change of members (10 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
13 February 2009Company name changed angus mackay taxis LTD.\certificate issued on 16/02/09 (2 pages)
13 February 2009Company name changed angus mackay taxis LTD.\certificate issued on 16/02/09 (2 pages)
14 October 2008Return made up to 18/09/08; full list of members (7 pages)
14 October 2008Return made up to 18/09/08; full list of members (7 pages)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
16 October 2007Return made up to 18/09/07; no change of members (7 pages)
16 October 2007Return made up to 18/09/07; no change of members (7 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned;director resigned (1 page)
19 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
19 April 2007Secretary resigned;director resigned (1 page)
19 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
7 November 2006Registered office changed on 07/11/06 from: 6/3 west pilton green, edinburgh, EH4 4HT (1 page)
7 November 2006New secretary appointed;new director appointed (2 pages)
7 November 2006New secretary appointed;new director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006Registered office changed on 07/11/06 from: 6/3 west pilton green, edinburgh, EH4 4HT (1 page)
2 October 2006Return made up to 18/09/06; full list of members (7 pages)
2 October 2006Return made up to 18/09/06; full list of members (7 pages)
25 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
25 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
3 October 2005Return made up to 18/09/05; full list of members (7 pages)
3 October 2005Return made up to 18/09/05; full list of members (7 pages)
13 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
13 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
11 October 2004Return made up to 18/09/04; full list of members (7 pages)
11 October 2004Return made up to 18/09/04; full list of members (7 pages)
14 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
14 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
18 September 2002Incorporation (15 pages)
18 September 2002Incorporation (15 pages)