Company NameAnderson Taxis Ltd.
DirectorsGordon MacDonald and Jane Taylor MacDonald
Company StatusActive
Company NumberSC238507
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 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 Gordon MacDonald
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(13 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address3b, 4 Loaning Road
Edinburgh
EH7 6JE
Scotland
Director NameMrs Jane Taylor MacDonald
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(13 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address5 Kennington Avenue
Loanhead
Midlothian
EH20 9HY
Scotland
Director NameJames Elliot Anderson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address21 Palmer Rise
Livingston
West Lothian
EH54 6NP
Scotland
Secretary NameMrs Margaret Robertson Anderson
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address21 Palmer Rise
Dedridge
Livingston
West Lothian
EH54 6NP
Scotland
Director NameMrs Margaret Robertson Anderson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(4 years, 1 month after company formation)
Appointment Duration10 years (resigned 22 December 2016)
RoleSales Assistant
Country of ResidenceScotland
Correspondence Address21 Palmer Rise
Dedridge
Livingston
West Lothian
EH54 6NP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01506 414231
Telephone regionBathgate

Location

Registered Address3b, 4 Loaning Road
Edinburgh
EH7 6JE
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston

Shareholders

50 at £1James Elliot Anderson
50.00%
Ordinary
50 at £1Margaret Robertson Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£253
Cash£547
Current Liabilities£800

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Filing History

4 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
4 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
12 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 November 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 September 2018Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Notification of Gordon Macdonald as a person with significant control on 1 July 2016 (2 pages)
24 October 2017Notification of Jane Taylor Macdonald as a person with significant control on 1 July 2016 (2 pages)
24 October 2017Notification of Jane Taylor Macdonald as a person with significant control on 1 July 2016 (2 pages)
24 October 2017Notification of Gordon Macdonald as a person with significant control on 1 July 2016 (2 pages)
23 October 2017Cessation of James Elliot Anderson as a person with significant control on 22 December 2016 (1 page)
23 October 2017Cessation of James Elliot Anderson as a person with significant control on 23 October 2017 (1 page)
23 October 2017Cessation of Margaret Robertson Anderson as a person with significant control on 23 October 2017 (1 page)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Cessation of Margaret Robertson Anderson as a person with significant control on 22 December 2016 (1 page)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 April 2017Termination of appointment of Margaret Robertson Anderson as a secretary on 22 December 2016 (1 page)
11 April 2017Termination of appointment of Margaret Robertson Anderson as a director on 22 December 2016 (1 page)
11 April 2017Termination of appointment of Margaret Robertson Anderson as a director on 22 December 2016 (1 page)
11 April 2017Termination of appointment of James Elliot Anderson as a director on 22 December 2016 (1 page)
11 April 2017Termination of appointment of James Elliot Anderson as a director on 22 December 2016 (1 page)
11 April 2017Termination of appointment of Margaret Robertson Anderson as a secretary on 22 December 2016 (1 page)
31 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
13 July 2016Appointment of Mrs Jane Taylor Macdonald as a director on 1 July 2016 (2 pages)
13 July 2016Appointment of Mrs Jane Taylor Macdonald as a director on 1 July 2016 (2 pages)
13 July 2016Appointment of Gordon Macdonald as a director on 1 July 2016 (2 pages)
13 July 2016Appointment of Gordon Macdonald as a director on 1 July 2016 (2 pages)
13 July 2016Registered office address changed from 21 Palmer Rise Livingston EH54 6NP to 3B, 4 Loaning Road Edinburgh EH7 6JE on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 21 Palmer Rise Livingston EH54 6NP to 3B, 4 Loaning Road Edinburgh EH7 6JE on 13 July 2016 (1 page)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
13 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mrs Margaret Robertson Anderson on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Mrs Margaret Robertson Anderson on 18 November 2009 (2 pages)
19 November 2009Director's details changed for James Elliot Anderson on 18 November 2009 (2 pages)
19 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
19 November 2009Secretary's details changed for Margaret Robertson Anderson on 18 November 2009 (1 page)
19 November 2009Director's details changed for James Elliot Anderson on 18 November 2009 (2 pages)
19 November 2009Secretary's details changed for Margaret Robertson Anderson on 18 November 2009 (1 page)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 October 2008Return made up to 22/10/08; full list of members (4 pages)
27 October 2008Return made up to 22/10/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 November 2007Return made up to 22/10/07; full list of members (2 pages)
19 November 2007Return made up to 22/10/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
17 November 2006Return made up to 22/10/06; full list of members (2 pages)
17 November 2006Return made up to 22/10/06; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 November 2005Return made up to 22/10/05; no change of members (6 pages)
11 November 2005Return made up to 22/10/05; no change of members (6 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 November 2004Return made up to 22/10/04; no change of members (6 pages)
12 November 2004Return made up to 22/10/04; no change of members (6 pages)
12 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2003Return made up to 22/10/03; full list of members (6 pages)
3 November 2003Return made up to 22/10/03; full list of members (6 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
2 March 2003New secretary appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003Ad 17/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
2 March 2003Ad 17/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Secretary resigned (1 page)
22 October 2002Incorporation (16 pages)
22 October 2002Incorporation (16 pages)