Company NameArmit Taxis Ltd.
DirectorJohn Jenkins Smith
Company StatusActive
Company NumberSC238508
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Jenkins Smith
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2015(12 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66a Happy Valley Road
Blackburn
Bathgate
EH47 7RA
Scotland
Director NameAndrew Armit
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address14 Newpark Road
Bellsquarry
Livingston
West Lothian
EH54 9AE
Scotland
Secretary NameLorna Armit
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Newpark Road
Bellsquarry
Livingston
West Lothian
EH54 9AE
Scotland
Director NameLorna Armit
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(2 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 August 2015)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address14 Newpark Road
Bellsquarry
Livingston
West Lothian
EH54 9AE
Scotland
Director NameMrs Kim Robertson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed03 June 2015(12 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66a Happy Valley Road
Blackburn
Bathgate
EH47 7RA
Scotland
Director NameMr Grant Walters
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2021(18 years, 6 months after company formation)
Appointment Duration1 day (resigned 18 April 2021)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address9/5 Liberton Place
Edinburgh
EH16 6NA
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

Location

Registered Address66a Happy Valley Road
Blackburn
Bathgate
EH47 7RA
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn

Shareholders

50 at £1John Jenkins Smith
50.00%
Ordinary
50 at £1Kim Robertson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,009
Cash£2,001
Current Liabilities£2,572

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Filing History

29 March 2024Termination of appointment of Kim Robertson as a director on 29 March 2024 (1 page)
19 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
8 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 May 2021Termination of appointment of Grant Walters as a director on 18 April 2021 (1 page)
18 April 2021Appointment of Mr Grant Walters as a director on 17 April 2021 (2 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 March 2018Change of details for Mr John Jenkins Smith as a person with significant control on 5 March 2018 (2 pages)
12 March 2018Director's details changed for Mr John Jenkins Smith on 5 March 2018 (2 pages)
12 March 2018Director's details changed for Mrs Kim Robertson on 5 March 2018 (2 pages)
11 March 2018Registered office address changed from 76 Calder Road Bellsquarry Livingston West Lothian EH54 9AD to 66a Happy Valley Road Blackburn Bathgate EH47 7RA on 11 March 2018 (1 page)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
18 August 2015Termination of appointment of Lorna Armit as a director on 11 August 2015 (1 page)
18 August 2015Termination of appointment of Lorna Armit as a secretary on 11 August 2015 (1 page)
18 August 2015Termination of appointment of Lorna Armit as a director on 11 August 2015 (1 page)
18 August 2015Termination of appointment of Lorna Armit as a secretary on 11 August 2015 (1 page)
18 August 2015Termination of appointment of Andrew Armit as a director on 11 August 2015 (1 page)
18 August 2015Termination of appointment of Andrew Armit as a director on 11 August 2015 (1 page)
8 June 2015Appointment of Miss Kim Robertson as a director on 3 June 2015 (3 pages)
8 June 2015Registered office address changed from 14 Newpark Road Bellsquarry Livingston EH54 9AE to 76 Calder Road Bellsquarry Livingston West Lothian EH54 9AD on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr John Jenkins Smith as a director on 3 June 2015 (3 pages)
8 June 2015Registered office address changed from 14 Newpark Road Bellsquarry Livingston EH54 9AE to 76 Calder Road Bellsquarry Livingston West Lothian EH54 9AD on 8 June 2015 (2 pages)
8 June 2015Appointment of Miss Kim Robertson as a director on 3 June 2015 (3 pages)
8 June 2015Registered office address changed from 14 Newpark Road Bellsquarry Livingston EH54 9AE to 76 Calder Road Bellsquarry Livingston West Lothian EH54 9AD on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr John Jenkins Smith as a director on 3 June 2015 (3 pages)
8 June 2015Appointment of Mr John Jenkins Smith as a director on 3 June 2015 (3 pages)
8 June 2015Appointment of Miss Kim Robertson as a director on 3 June 2015 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 November 2009Director's details changed for Lorna Armit on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Lorna Armit on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Andrew Armit on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Andrew Armit on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 November 2008Return made up to 22/10/08; full list of members (4 pages)
18 November 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)
20 November 2007Return made up to 22/10/07; no change of members (7 pages)
20 November 2007Return made up to 22/10/07; no change of members (7 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 November 2006Return made up to 22/10/06; full list of members (7 pages)
20 November 2006Return made up to 22/10/06; full list of members (7 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)
17 November 2005Return made up to 22/10/05; full list of members (7 pages)
17 November 2005Return made up to 22/10/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 October 2004Return made up to 22/10/04; full list of members (6 pages)
29 October 2004Return made up to 22/10/04; full list of members (6 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 October 2003Return made up to 22/10/03; full list of members (6 pages)
25 October 2003Return made up to 22/10/03; full list of members (6 pages)
29 May 2003Ad 09/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 May 2003Ad 09/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
14 May 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Secretary resigned (1 page)
22 October 2002Incorporation (16 pages)
22 October 2002Incorporation (16 pages)