Edinburgh
EH11 4DW
Scotland
Director Name | Central Radio Taxis (Tollcross) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2023(20 years, 10 months after company formation) |
Appointment Duration | 9 months |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Angus Mackay |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 6 West Pilton Green Edinburgh Lothians EH4 4HT Scotland |
Director Name | Naome Mackay |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Care Assistant |
Correspondence Address | 6/3 West Pilton Green Edinburgh Lothians EH4 4HT Scotland |
Secretary Name | Angus Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 6/3 West Pilton Green Edinburgh EH4 4HS Scotland |
Director Name | Douglas Dyce |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(4 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 27 November 2012) |
Role | Process Worker |
Country of Residence | Scotland |
Correspondence Address | 141 Tae Loan Loanhead Midlothian EH20 9AN Scotland |
Director Name | Mr James Davidson Dyce |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 May 2014) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 2 Polton Bank Terrace Lasswade Midlothian EH18 1JL Scotland |
Secretary Name | James Davidson Dyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 May 2014) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 2 Polton Bank Terrace Lasswade Midlothian EH18 1JL Scotland |
Director Name | Grahame Balish Forbes |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Hunterfield Park Gorebridge Midlothian EH23 4AY Scotland |
Director Name | Pamela Forbes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 January 2015) |
Role | Business Analyst |
Country of Residence | Scotland |
Correspondence Address | 8 Hunterfield Park Gorebridge Midlothian EH23 4AY Scotland |
Director Name | Mr Haydn Carr-Pollock |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2a Lion Well Wynd Linlithgow West Lothian EH49 7EL Scotland |
Director Name | Christine Dickson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Bankton Gardens Livingston West Lothian EH54 9DZ Scotland |
Director Name | Ms Jane Reilly |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2021(19 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 2023) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 27/5 Dimma Park South Queensferry EH30 9AL Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Grahame Balish Forbes 50.00% Ordinary |
---|---|
1 at £1 | Haydn Carr-pollock 50.00% Ordinary |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
18 September 2023 | Confirmation statement made on 18 September 2023 with updates (4 pages) |
---|---|
26 July 2023 | Appointment of Central Radio Taxis (Tollcross) Limited as a director on 26 July 2023 (2 pages) |
26 July 2023 | Cessation of Haydn Carr-Pollock as a person with significant control on 26 July 2023 (1 page) |
26 July 2023 | Termination of appointment of Christine Dickson as a director on 26 July 2023 (1 page) |
26 July 2023 | Registered 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 2023 | Appointment of Mr Murray Steven Fleming as a director on 26 July 2023 (2 pages) |
26 July 2023 | Termination of appointment of Jane Reilly as a director on 26 July 2023 (1 page) |
26 July 2023 | Notification of Central Radio Taxis (Tollcross) Limited as a person with significant control on 26 July 2023 (2 pages) |
5 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
20 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
19 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
21 September 2021 | Appointment of Ms Jane Reilly as a director on 20 September 2021 (2 pages) |
21 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
24 May 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
30 March 2021 | Registered 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 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
22 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
13 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
11 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
30 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
24 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
17 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
17 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
4 February 2015 | Termination of appointment of Pamela Forbes as a director on 7 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Pamela Forbes as a director on 7 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Grahame Balish Forbes as a director on 7 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Grahame Balish Forbes as a director on 7 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Pamela Forbes as a director on 7 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Grahame Balish Forbes as a director on 7 January 2015 (1 page) |
30 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
9 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
17 July 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
27 June 2014 | Termination of appointment of James Dyce as a director (2 pages) |
27 June 2014 | Termination of appointment of James Dyce as a secretary (2 pages) |
27 June 2014 | Termination of appointment of James Dyce as a director (2 pages) |
27 June 2014 | Termination of appointment of James Dyce as a secretary (2 pages) |
14 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
14 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
14 March 2014 | Appointment of Haydn Carr-Pollock as a director (3 pages) |
14 March 2014 | Appointment of Christine Dickson as a director (3 pages) |
14 March 2014 | Appointment of Grahame Balish Forbes as a director (3 pages) |
14 March 2014 | Appointment of Christine Dickson as a director (3 pages) |
14 March 2014 | Appointment of Pamela Forbes as a director (3 pages) |
14 March 2014 | Registered office address changed from 2 Polton Bank Terrace Lasswade Midlothian EH18 1JL on 14 March 2014 (2 pages) |
14 March 2014 | Appointment of Grahame Balish Forbes as a director (3 pages) |
14 March 2014 | Appointment of Haydn Carr-Pollock as a director (3 pages) |
14 March 2014 | Appointment of Pamela Forbes as a director (3 pages) |
14 March 2014 | Registered office address changed from 2 Polton Bank Terrace Lasswade Midlothian EH18 1JL on 14 March 2014 (2 pages) |
8 October 2013 | Director's details changed for James Davidson Dyce on 5 April 2013 (2 pages) |
8 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (4 pages) |
8 October 2013 | Director's details changed for James Davidson Dyce on 5 April 2013 (2 pages) |
8 October 2013 | Director's details changed for James Davidson Dyce on 5 April 2013 (2 pages) |
8 October 2013 | Secretary's details changed for James Davidson Dyce on 5 April 2013 (2 pages) |
8 October 2013 | Secretary's details changed for James Davidson Dyce on 5 April 2013 (2 pages) |
8 October 2013 | Secretary's details changed for James Davidson Dyce on 5 April 2013 (2 pages) |
8 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
9 April 2013 | Registered office address changed from 62 Kennington Avenue Loanhead Midlothian EH20 9JA on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 62 Kennington Avenue Loanhead Midlothian EH20 9JA on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 62 Kennington Avenue Loanhead Midlothian EH20 9JA on 9 April 2013 (2 pages) |
27 November 2012 | Termination of appointment of Douglas Dyce as a director (2 pages) |
27 November 2012 | Termination of appointment of Douglas Dyce as a director (2 pages) |
12 October 2012 | Annual return made up to 18 September 2012 (14 pages) |
12 October 2012 | Annual return made up to 18 September 2012 (14 pages) |
26 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
26 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
4 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Director's details changed for James Davidson Dyce on 3 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Douglas Dyce on 3 October 2011 (2 pages) |
3 October 2011 | Director's details changed for James Davidson Dyce on 3 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Douglas Dyce on 3 October 2011 (2 pages) |
3 October 2011 | Director's details changed for James Davidson Dyce on 3 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Douglas Dyce on 3 October 2011 (2 pages) |
24 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
24 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
14 October 2010 | Annual return made up to 18 September 2010 (14 pages) |
14 October 2010 | Annual return made up to 18 September 2010 (14 pages) |
3 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
3 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
1 October 2009 | Return made up to 18/09/09; no change of members (10 pages) |
1 October 2009 | Return made up to 18/09/09; no change of members (10 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
13 February 2009 | Company name changed angus mackay taxis LTD.\certificate issued on 16/02/09 (2 pages) |
13 February 2009 | Company name changed angus mackay taxis LTD.\certificate issued on 16/02/09 (2 pages) |
14 October 2008 | Return made up to 18/09/08; full list of members (7 pages) |
14 October 2008 | Return made up to 18/09/08; full list of members (7 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
22 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
16 October 2007 | Return made up to 18/09/07; no change of members (7 pages) |
16 October 2007 | Return made up to 18/09/07; no change of members (7 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned;director resigned (1 page) |
19 April 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
19 April 2007 | Secretary resigned;director resigned (1 page) |
19 April 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 6/3 west pilton green, edinburgh, EH4 4HT (1 page) |
7 November 2006 | New secretary appointed;new director appointed (2 pages) |
7 November 2006 | New secretary appointed;new director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 6/3 west pilton green, edinburgh, EH4 4HT (1 page) |
2 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
2 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
25 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
25 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
3 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
3 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
13 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
13 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
11 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
14 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
14 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Return made up to 18/09/03; full list of members
|
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Return made up to 18/09/03; full list of members
|
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
18 September 2002 | Incorporation (15 pages) |
18 September 2002 | Incorporation (15 pages) |