Company NameH. Paterson Taxis Ltd.
DirectorsRoss Andrew Hendry and Susan Chrystal Dean
Company StatusActive
Company NumberSC238355
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ross Andrew Hendry
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(5 years, 9 months after company formation)
Appointment Duration15 years, 8 months
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address3 Bramerton Court
27 Dirleton Avenue
North Berwick
EH39 4BE
Scotland
Director NameMrs Susan Chrystal Dean
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(8 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address3 Bramerton Court
27 Dirleton Avenue
North Berwick
EH39 4BE
Scotland
Director NameFrances Helen Paterson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleHousewife
Correspondence Address13 Mountcastle Place
Edinburgh
EH8 7TB
Scotland
Director NameGarry John Paterson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleBusiness Executive
Correspondence Address78 Bellair Street
Kensignton
Melbourne 3031
Australia
Director NameHenry Paterson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleTaxi Operator
Correspondence Address13 Mountcastle Place
Edinburgh
Midlothian
EH8 7TB
Scotland
Secretary NameFrances Helen Paterson
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleHousewife
Correspondence Address13 Mountcastle Place
Edinburgh
EH8 7TB
Scotland
Director NameGarry John Paterson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(4 years after company formation)
Appointment Duration2 years (resigned 29 October 2008)
RoleSenior Legislation Officer
Correspondence Address24 Church Street
Flemington
Melbourne
Victoria 3031
Australia
Secretary NameHenry Paterson
NationalityBritish
StatusResigned
Appointed17 October 2006(4 years after company formation)
Appointment Duration2 years (resigned 29 October 2008)
RoleTaxi Operator
Correspondence Address13 Mountcastle Place
Edinburgh
Midlothian
EH8 7TB
Scotland
Director NameMr John Peoples Cowe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 October 2012)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address66 Royal Gardens
Bothwell
Lanarkshire
G71 8SY
Scotland
Director NameMr Damian Mark Andrew Farrell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 October 2012)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address151 Great Howard Street
Liverpool
Merseyside
L3 7DL
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address3 Bramerton Court
27 Dirleton Avenue
North Berwick
EH39 4BE
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

2 at £1Ross Andrew Hendry
66.67%
Ordinary
1 at £1Susan Chrystal Dean
33.33%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return3 October 2023 (5 months, 4 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Filing History

31 October 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
19 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
15 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
18 October 2018Registered office address changed from 87 North Gyle Loan Edinburgh EH12 8LB to 3 Bramerton Court 27 Dirleton Avenue North Berwick EH39 4BE on 18 October 2018 (1 page)
18 October 2018Director's details changed for Mr Ross Andrew Hendry on 21 September 2018 (2 pages)
18 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
25 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
1 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
1 November 2016Accounts for a dormant company made up to 31 October 2016 (2 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)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3
(4 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3
(4 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3
(4 pages)
12 November 2014Director's details changed for Mrs Susan Chrystal Dean on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Mrs Susan Chrystal Dean on 12 November 2014 (2 pages)
11 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(4 pages)
11 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(4 pages)
11 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(4 pages)
31 October 2013Termination of appointment of John Cowe as a director (1 page)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 3
(5 pages)
31 October 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 October 2013Termination of appointment of Damian Farrell as a director (1 page)
31 October 2013Termination of appointment of Damian Farrell as a director (1 page)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 3
(5 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 3
(5 pages)
31 October 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 October 2013Termination of appointment of John Cowe as a director (1 page)
1 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
9 November 2011Accounts for a dormant company made up to 31 October 2011 (1 page)
9 November 2011Accounts for a dormant company made up to 31 October 2011 (1 page)
24 October 2011Appointment of Mrs Susan Chrystal Dean as a director (2 pages)
24 October 2011Appointment of Mrs Susan Chrystal Dean as a director (2 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
12 November 2010Accounts for a dormant company made up to 31 October 2010 (1 page)
12 November 2010Accounts for a dormant company made up to 31 October 2010 (1 page)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
21 July 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
21 July 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
31 October 2009Director's details changed for Mr John Cowe on 30 October 2009 (2 pages)
31 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
31 October 2009Director's details changed for Ross Andrew Hendry on 30 October 2009 (2 pages)
31 October 2009Director's details changed for Ross Andrew Hendry on 30 October 2009 (2 pages)
31 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
31 October 2009Director's details changed for Mr John Cowe on 30 October 2009 (2 pages)
31 October 2009Director's details changed for Damian Mark Andrew Farrell on 30 October 2009 (2 pages)
31 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
31 October 2009Director's details changed for Damian Mark Andrew Farrell on 30 October 2009 (2 pages)
22 January 2009Appointment terminated director garry paterson (1 page)
22 January 2009Appointment terminated director garry paterson (1 page)
21 January 2009Return made up to 03/10/08; full list of members (8 pages)
21 January 2009Appointment terminated director and secretary henry paterson (1 page)
21 January 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
21 January 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
21 January 2009Appointment terminated director and secretary henry paterson (1 page)
21 January 2009Return made up to 03/10/08; full list of members (8 pages)
11 September 2008Director appointed ross andrew hendry (2 pages)
11 September 2008Director appointed damian mark andrew farrell (2 pages)
11 September 2008Director appointed ross andrew hendry (2 pages)
11 September 2008Director appointed john peoples cowe (2 pages)
11 September 2008Registered office changed on 11/09/2008 from 13 mountcastle place edinburgh EH8 7TB (1 page)
11 September 2008Director appointed john peoples cowe (2 pages)
11 September 2008Ad 31/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
11 September 2008Director appointed damian mark andrew farrell (2 pages)
11 September 2008Ad 31/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
11 September 2008Registered office changed on 11/09/2008 from 13 mountcastle place edinburgh EH8 7TB (1 page)
16 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
16 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
16 October 2007Return made up to 03/10/07; full list of members (7 pages)
16 October 2007Return made up to 03/10/07; full list of members (7 pages)
26 June 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
26 June 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
5 December 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2006New secretary appointed (2 pages)
5 December 2006New director appointed (1 page)
5 December 2006Secretary resigned;director resigned (1 page)
5 December 2006Secretary resigned;director resigned (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006New director appointed (1 page)
5 December 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2006New director appointed (3 pages)
16 November 2006New director appointed (3 pages)
12 July 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
12 July 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
25 October 2005Return made up to 03/10/05; full list of members (7 pages)
25 October 2005Return made up to 03/10/05; full list of members (7 pages)
11 August 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
11 August 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
13 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
10 August 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
21 October 2003Return made up to 18/10/03; full list of members (7 pages)
21 October 2003Return made up to 18/10/03; full list of members (7 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
30 October 2002New secretary appointed;new director appointed (2 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New director appointed (2 pages)
18 October 2002Incorporation (15 pages)
18 October 2002Incorporation (15 pages)