Company NameMac Taxis Ltd.
Company StatusActive
Company NumberSC241765
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameRyan George McKenzie
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(8 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Ferguson Gardens
Musselburgh
East Lothian
EH21 6XF
Scotland
Director NameMichelle Moncur
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(8 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Wallace Avenue
Wallyford
East Lothian
EH21 8BZ
Scotland
Director NameMr Christopher John Moncur
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(13 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address12 Wallace Avenue
Wallyford
Musselburgh
Midlothian
EH21 8BZ
Scotland
Director NameMrs Frances Dignan McKenzie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleCare Asssitant
Country of ResidenceScotland
Correspondence Address4 Ferguson Gardens
Musselburgh
East Lothian
EH21 6XF
Scotland
Director NameMr George McKenzie
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address4 Ferguson Gardens
Musselburgh
East Lothian
EH21 6XF
Scotland
Secretary NameMr George McKenzie
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address4 Ferguson Gardens
Musselburgh
East Lothian
EH21 6XF
Scotland
Director NameDeborah Margaret Macsorley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(8 years after company formation)
Appointment Duration13 years, 1 month (resigned 07 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Park Drive
Wallyford
East Lothian
EH21 8DA
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone0131 6532802
Telephone regionEdinburgh

Location

Registered Address12 Wallace Avenue
Wallyford
Musselburgh
EH21 8BZ
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Shareholders

1 at £1Deborah Margaret Macsorley
25.00%
Ordinary
1 at £1George Mckenzie
25.00%
Ordinary
1 at £1Michelle Moncur
25.00%
Ordinary
1 at £1Ryan George Mckenzie
25.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

24 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 March 2016Appointment of Mr Christopher John Moncur as a director on 11 March 2016 (2 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4
(8 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4
(8 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(8 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(8 pages)
8 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
21 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(8 pages)
21 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(8 pages)
31 January 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
27 February 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
24 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
24 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
5 January 2012Appointment of Ryan George Mckenzie as a director (3 pages)
5 January 2012Appointment of Deborah Margaret Macsorley as a director (3 pages)
5 January 2012Statement of capital following an allotment of shares on 1 February 2011
  • GBP 4
(4 pages)
5 January 2012Statement of capital following an allotment of shares on 1 February 2011
  • GBP 4
(4 pages)
5 January 2012Appointment of Michelle Moncur as a director (3 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
15 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
15 January 2011Director's details changed for Mrs Francis Dignan Mckenzie on 15 January 2011 (2 pages)
15 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Francis Mckenzie on 10 January 2010 (2 pages)
10 January 2010Director's details changed for George Mckenzie on 10 January 2010 (2 pages)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
25 January 2009Return made up to 06/01/09; full list of members (3 pages)
14 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
10 January 2008Return made up to 06/01/08; full list of members (2 pages)
29 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
23 January 2007Return made up to 06/01/07; full list of members (7 pages)
28 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
1 March 2006Return made up to 06/01/06; full list of members (7 pages)
29 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
19 January 2005Return made up to 06/01/05; full list of members (8 pages)
16 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
10 January 2004Return made up to 06/01/04; full list of members (7 pages)
13 January 2003Director resigned (1 page)
13 January 2003New secretary appointed;new director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
6 January 2003Incorporation (15 pages)