Company NameTalisman Taxis Ltd.
DirectorsAnn Thomson and James Henderson Thomson
Company StatusActive
Company NumberSC237057
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameAnn Thomson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address75 Langton View
East Calder
Livingston
EH53 0RB
Scotland
Director NameJames Henderson Thomson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address75 Langton View
East Calder
Livingston
EH53 0RB
Scotland
Director NameJames Reid
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleTaxi Operator
Correspondence Address24 Barnton Park Gardens
Edinburgh
Lothian
EH4 6HN
Scotland
Director NameMr Graeme Ian Thomson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address76 Talisman Rise
Livingston
Lothian
EH54 6PN
Scotland
Secretary NameSarah Thomson
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address76 Talisman Rise
Livingston
Lothian
EH54 6PN
Scotland
Director NameMr William David Bain
Date of BirthOctober 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed15 May 2015(12 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 January 2019)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address30 Letham Way
Dalgety Bay
Dunfermline
Fife
KY11 9FQ
Scotland
Director NameMr John Peoples Cowe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Muirhead Road
Baillieston
Glasgow
G69 7HA
Scotland
Director NameMr Damian Mark Andrew Farrell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Great Howard Street
Liverpool
L3 7DL
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address75 Langton View
East Calder
Livingston
EH53 0RB
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
22 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
24 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
24 May 2022Accounts for a dormant company made up to 23 September 2021 (2 pages)
1 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
1 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
30 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
30 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
30 May 2019Cessation of Damian Mark Andrew Farrell as a person with significant control on 12 December 2018 (1 page)
30 May 2019Cessation of John Peoples Cowe as a person with significant control on 12 December 2018 (1 page)
1 February 2019Notification of Ann Thomson as a person with significant control on 24 January 2019 (2 pages)
1 February 2019Termination of appointment of William David Bain as a director on 24 January 2019 (1 page)
1 February 2019Termination of appointment of Damian Mark Andrew Farrell as a director on 12 December 2018 (1 page)
1 February 2019Termination of appointment of John Peoples Cowe as a director on 12 December 2018 (1 page)
1 February 2019Notification of James Henderson Thomson as a person with significant control on 24 January 2019 (2 pages)
12 December 2018Appointment of Ann Thomson as a director on 10 December 2018 (2 pages)
12 December 2018Appointment of James Henderson Thomson as a director on 10 December 2018 (2 pages)
12 December 2018Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to 75 Langton View East Calder Livingston EH53 0RB on 12 December 2018 (1 page)
18 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
18 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
12 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
12 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
8 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
15 January 2016Termination of appointment of Graeme Ian Thomson as a director on 28 July 2015 (1 page)
15 January 2016Termination of appointment of Sarah Thomson as a secretary on 28 July 2015 (1 page)
15 January 2016Termination of appointment of Graeme Ian Thomson as a director on 28 July 2015 (1 page)
15 January 2016Termination of appointment of Sarah Thomson as a secretary on 28 July 2015 (1 page)
9 June 2015Appointment of Mr Damian Mark Andrew Farrell as a director on 15 May 2015 (2 pages)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 June 2015Appointment of Mr John Peoples Cowe as a director on 15 May 2015 (2 pages)
9 June 2015Registered office address changed from 76 Talisman Rise Livingston EH54 6PN to 55 Muirhead Road Baillieston Glasgow G69 7HA on 9 June 2015 (1 page)
9 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Appointment of Mr William David Bain as a director on 15 May 2015 (2 pages)
9 June 2015Registered office address changed from 76 Talisman Rise Livingston EH54 6PN to 55 Muirhead Road Baillieston Glasgow G69 7HA on 9 June 2015 (1 page)
9 June 2015Appointment of Mr Damian Mark Andrew Farrell as a director on 15 May 2015 (2 pages)
9 June 2015Registered office address changed from 76 Talisman Rise Livingston EH54 6PN to 55 Muirhead Road Baillieston Glasgow G69 7HA on 9 June 2015 (1 page)
9 June 2015Appointment of Mr William David Bain as a director on 15 May 2015 (2 pages)
9 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Appointment of Mr John Peoples Cowe as a director on 15 May 2015 (2 pages)
21 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
16 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
28 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
19 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Graeme Ian Thomson on 19 September 2010 (2 pages)
6 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Graeme Ian Thomson on 19 September 2010 (2 pages)
6 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
24 September 2009Return made up to 19/09/09; full list of members (3 pages)
24 September 2009Return made up to 19/09/09; full list of members (3 pages)
25 November 2008Return made up to 19/09/08; full list of members (3 pages)
25 November 2008Return made up to 19/09/08; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
7 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
7 November 2007Return made up to 19/09/07; full list of members (2 pages)
7 November 2007Return made up to 19/09/07; full list of members (2 pages)
15 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
15 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
9 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
9 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
25 September 2006Return made up to 19/09/06; full list of members (2 pages)
25 September 2006Return made up to 19/09/06; full list of members (2 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
20 September 2005Return made up to 19/09/05; full list of members (2 pages)
20 September 2005Return made up to 19/09/05; full list of members (2 pages)
15 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
15 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
1 November 2004Return made up to 19/09/04; full list of members (6 pages)
1 November 2004Return made up to 19/09/04; full list of members (6 pages)
30 September 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
30 September 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
23 September 2003Return made up to 19/09/03; full list of members (6 pages)
23 September 2003Return made up to 19/09/03; full list of members (6 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Director resigned (1 page)
19 September 2002Incorporation (16 pages)
19 September 2002Incorporation (16 pages)