Company NameCameron Taxis Ltd.
Company StatusActive
Company NumberSC238308
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr John Jack Duff
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(3 years, 12 months after company formation)
Appointment Duration17 years, 6 months
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address41 Northfield Farm Avenue
Edinburgh
Midlothian
EH8 7QY
Scotland
Director NameMrs Susanne Duff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(3 years, 12 months after company formation)
Appointment Duration17 years, 6 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address41 Northfield Farm Avenue
Edinburgh
Midlothian
EH8 7QY
Scotland
Secretary NameMrs Susanne Duff
NationalityBritish
StatusCurrent
Appointed11 October 2006(3 years, 12 months after company formation)
Appointment Duration17 years, 6 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address41 Northfield Farm Avenue
Edinburgh
Midlothian
EH8 7QY
Scotland
Director NameJaimie June Mackay
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(16 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address15 Park Gardens
Wallyford
Musselburgh
EH21 8DB
Scotland
Director NameRoss Stewart Mackay
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(16 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address15 Park Gardens
Wallyford
Musselburgh
EH21 8DB
Scotland
Director NameJohn Ainslie
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleTaxi Operator
Correspondence Address9 Kings Avenue
Longniddry
Lothian
EH32 0QN
Scotland
Director NameMichael Herd
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleManager
Correspondence Address22 Laverockbank Road
Edinburgh
Lothian
EH5 3DE
Scotland
Director NameKim Reynolds
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Laverockbank Road
Edinburgh
Lothian
EH5 3DE
Scotland
Secretary NameKim Reynolds
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Laverockbank Road
Edinburgh
Lothian
EH5 3DE
Scotland
Director NameBruce Beveridge
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 2007)
RoleTaxi Driver
Correspondence Address44 Monktonhall Terrace
Musselburgh
Lothian
EH21 6ES
Scotland
Director NameMrs Tracey Young James Beveridge
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Monktonhall Terrace
Musselburgh
Lothian
EH21 6ES
Scotland
Secretary NameMrs Tracey Young James Beveridge
NationalityBritish
StatusResigned
Appointed31 March 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Monktonhall Terrace
Musselburgh
Lothian
EH21 6ES
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address41 Northfield Farm Avenue
Edinburgh
EH8 7QY
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston

Shareholders

1 at £1John Jack Duff
50.00%
Ordinary
1 at £1Susanne Duff
50.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

9 November 2023Accounts for a dormant company made up to 31 October 2023 (2 pages)
15 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
3 November 2022Accounts for a dormant company made up to 31 October 2022 (2 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
7 November 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
18 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
17 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
26 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
23 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
4 February 2019Appointment of Ross Stewart Mackay as a director on 1 February 2019 (2 pages)
4 February 2019Notification of Ross Stewart Mackay as a person with significant control on 1 February 2019 (2 pages)
4 February 2019Appointment of Jaimie June Mackay as a director on 1 February 2019 (2 pages)
6 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
24 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
8 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
2 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
3 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
11 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
29 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
6 December 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
6 December 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
26 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
26 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
22 October 2010Director's details changed for John Jack Duff on 22 October 2010 (2 pages)
22 October 2010Director's details changed for Susanne Duff on 22 October 2010 (2 pages)
22 October 2010Director's details changed for John Jack Duff on 22 October 2010 (2 pages)
22 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Susanne Duff on 22 October 2010 (2 pages)
22 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
2 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
2 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
26 October 2009Annual return made up to 17 October 2009 (14 pages)
26 October 2009Annual return made up to 17 October 2009 (14 pages)
10 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
10 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
17 October 2008Return made up to 17/10/08; full list of members (4 pages)
17 October 2008Return made up to 17/10/08; full list of members (4 pages)
18 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
18 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
1 November 2007Return made up to 17/10/07; no change of members (7 pages)
1 November 2007Return made up to 17/10/07; no change of members (7 pages)
4 May 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
4 May 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
5 March 2007Secretary resigned;director resigned (1 page)
5 March 2007Secretary resigned;director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
24 January 2007Return made up to 17/10/06; full list of members; amend (7 pages)
24 January 2007Return made up to 17/10/06; full list of members; amend (7 pages)
7 November 2006Return made up to 17/10/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 November 2006Return made up to 17/10/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: 44 monktonhall terrace musselburgh lothian EH21 6ES (1 page)
12 October 2006Registered office changed on 12/10/06 from: 44 monktonhall terrace musselburgh lothian EH21 6ES (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006New director appointed (2 pages)
22 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
22 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
24 October 2005Return made up to 17/10/05; full list of members (7 pages)
24 October 2005Return made up to 17/10/05; full list of members (7 pages)
28 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
28 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
29 October 2004Return made up to 17/10/04; full list of members (7 pages)
29 October 2004Return made up to 17/10/04; full list of members (7 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Registered office changed on 02/04/04 from: 22 laverockbank road edinburgh EH5 3DE (1 page)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Registered office changed on 02/04/04 from: 22 laverockbank road edinburgh EH5 3DE (1 page)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
6 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
6 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
6 November 2003Return made up to 17/10/03; full list of members (7 pages)
6 November 2003Return made up to 17/10/03; full list of members (7 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
7 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
17 October 2002Incorporation (16 pages)
17 October 2002Incorporation (16 pages)