Company NameWRC Taxis Ltd.
Company StatusActive
Company NumberSC241920
CategoryPrivate Limited Company
Incorporation Date8 January 2003(20 years, 4 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 Mohammed Riaz
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2007(4 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address98 Silverknowes Eastway
Edinburgh
Midlothian
EH4 5NE
Scotland
Director NameMs Tahira Riaz
Date of BirthFebruary 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2007(4 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address98 Silverknowes Eastway
Edinburgh
Midlothian
EH4 5NE
Scotland
Secretary NameMr Mohammed Riaz
NationalityBritish
StatusCurrent
Appointed11 July 2007(4 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address178 Ferry Road
Edinburgh
Midlothian
EH6 4NS
Scotland
Director NameMuhammad Khurram Saeed
Date of BirthOctober 1975 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address18 Hutchison Terrace
Edinburgh
EH14 1QD
Scotland
Director NameIsla Campbell
Date of BirthJanuary 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleStudent
Correspondence Address45 Craigs Road
Edinburgh
EH12 8EW
Scotland
Director NameLindsay Susan Campbell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleInformation Protection Analyst
Correspondence Address45 Craigs Road
Edinburgh
EH12 8EW
Scotland
Director NameRosemary Hamilton Campbell
Date of BirthJanuary 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleHousewife
Correspondence Address45 Craigs Road
Edinburgh
EH12 8EW
Scotland
Director NameWilliam Campbell
Date of BirthOctober 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleTaxi Operator
Correspondence Address45 Craigs Road
Edinburgh
EH12 8EW
Scotland
Secretary NameWilliam Campbell
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleTaxi Operator
Correspondence Address45 Craigs Road
Edinburgh
EH12 8EW
Scotland
Director NameMs Tahira Riaz
Date of BirthFebruary 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(4 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 16 February 2022)
RoleHousewife
Country of ResidenceScotland
Correspondence Address98 Silverknowes Eastway
Edinburgh
Midlothian
EH4 5NE
Scotland
Director NameMr Mohammed Riaz
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(4 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 16 February 2022)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address98 Silverknowes Eastway
Edinburgh
Midlothian
EH4 5NE
Scotland
Secretary NameMr Mohammed Riaz
NationalityBritish
StatusResigned
Appointed11 July 2007(4 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 16 February 2022)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address178 Ferry Road
Edinburgh
Midlothian
EH6 4NS
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address18 Hutchison Terrace
Edinburgh
EH14 1QD
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

2 at £1Mohammed Riaz
50.00%
Ordinary
2 at £1Tahira Riaz
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (3 months, 4 weeks ago)
Next Accounts Due31 October 2024 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return8 January 2023 (4 months, 3 weeks ago)
Next Return Due22 January 2024 (7 months, 3 weeks from now)

Filing History

31 January 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
20 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
23 July 2021Appointment of Muhammad Khurram Saeed as a director on 23 July 2021 (2 pages)
23 July 2021Registered office address changed from 98 Silverknowes Eastway Edinburgh Midlothian EH4 5NE to 18 Hutchison Terrace Edinburgh EH14 1QD on 23 July 2021 (1 page)
1 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
1 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
20 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
28 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
23 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
31 January 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
23 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4
(5 pages)
23 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4
(5 pages)
12 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4
(5 pages)
12 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4
(5 pages)
12 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4
(5 pages)
30 October 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 4
(5 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 October 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 4
(5 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(5 pages)
3 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(5 pages)
3 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(5 pages)
6 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
28 February 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
28 February 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
22 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
16 February 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
16 February 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
9 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
1 March 2010Registered office address changed from 178 Ferry Road Edinburgh EH6 4NS on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Mohammed Riaz on 1 February 2010 (3 pages)
1 March 2010Director's details changed for Ms Tahira Riaz on 1 February 2010 (3 pages)
1 March 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
1 March 2010Registered office address changed from 178 Ferry Road Edinburgh EH6 4NS on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Mohammed Riaz on 1 February 2010 (3 pages)
1 March 2010Director's details changed for Ms Tahira Riaz on 1 February 2010 (3 pages)
1 March 2010Registered office address changed from 178 Ferry Road Edinburgh EH6 4NS on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Mohammed Riaz on 1 February 2010 (3 pages)
1 March 2010Director's details changed for Ms Tahira Riaz on 1 February 2010 (3 pages)
1 March 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
18 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Tahira Riaz on 8 February 2010 (2 pages)
18 February 2010Director's details changed for Mohammed Riaz on 8 February 2010 (2 pages)
18 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Tahira Riaz on 8 February 2010 (2 pages)
18 February 2010Director's details changed for Mohammed Riaz on 8 February 2010 (2 pages)
18 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Tahira Riaz on 8 February 2010 (2 pages)
18 February 2010Director's details changed for Mohammed Riaz on 8 February 2010 (2 pages)
29 May 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
29 May 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
11 February 2009Return made up to 08/01/09; full list of members (5 pages)
11 February 2009Return made up to 08/01/09; full list of members (5 pages)
24 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
24 April 2008Return made up to 08/01/08; no change of members (9 pages)
24 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
24 April 2008Return made up to 08/01/08; no change of members (9 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned;director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned;director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
12 July 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
12 July 2007New secretary appointed;new director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Registered office changed on 12/07/07 from: 45 craigs road edinburgh EH12 8EW (1 page)
12 July 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
12 July 2007New secretary appointed;new director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Registered office changed on 12/07/07 from: 45 craigs road edinburgh EH12 8EW (1 page)
31 January 2007Return made up to 08/01/07; full list of members (9 pages)
31 January 2007Return made up to 08/01/07; full list of members (9 pages)
27 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
27 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
10 January 2006Return made up to 08/01/06; full list of members (9 pages)
10 January 2006Return made up to 08/01/06; full list of members (9 pages)
29 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
29 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
13 January 2005Return made up to 08/01/05; full list of members (9 pages)
13 January 2005Return made up to 08/01/05; full list of members (9 pages)
9 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
9 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
18 January 2004Return made up to 08/01/04; full list of members (8 pages)
18 January 2004Return made up to 08/01/04; full list of members (8 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New secretary appointed;new director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New secretary appointed;new director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
8 January 2003Incorporation (15 pages)
8 January 2003Incorporation (15 pages)