Company NameD & E Taxis Limited
DirectorsShanur Ali and Khaleda Begum
Company StatusActive
Company NumberSC248093
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)

Business Activity

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

Directors

Director NameMr Shanur Ali
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(11 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address1 Edwards Wynd
Edinburgh
EH17 8XW
Scotland
Director NameMs Khaleda Begum
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(11 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address1 Edwards Wynd
Edinburgh
EH17 8XW
Scotland
Director NameCatherine Adler
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Leven Place
Livingston
West Lothian
EH54 6ST
Scotland
Director NameDouglas Daykin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address116 East Bankton Place
Livingston
West Lothian
EH54 9DD
Scotland
Director NameElaine Rae Daykin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address116 East Bankton Place
Livingston
West Lothian
EH54 9DD
Scotland
Secretary NameDouglas Daykin
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address116 East Bankton Place
Livingston
West Lothian
EH54 9DD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

WebsiteIP

Location

Registered Address1 Edwards Wynd
Edinburgh
EH17 8XW
Scotland

Shareholders

500 at £1Douglas Daykin
50.00%
Ordinary
500 at £1Elaine Rae Daykin
50.00%
Ordinary

Accounts

Latest Accounts27 April 2024 (1 week, 4 days ago)
Next Accounts Due27 January 2026 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End27 April

Returns

Latest Return27 April 2024 (1 week, 4 days ago)
Next Return Due11 May 2025 (1 year from now)

Filing History

3 May 2023Accounts for a dormant company made up to 27 April 2023 (2 pages)
3 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
28 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
28 April 2022Accounts for a dormant company made up to 27 April 2022 (2 pages)
23 July 2021Change of details for Mr Shanur Ali as a person with significant control on 22 July 2021 (2 pages)
23 July 2021Director's details changed for Ms Khaleda Begum on 22 July 2021 (2 pages)
23 July 2021Registered office address changed from 1 1 Edwards Wynd Edinburgh EH17 8XW Scotland to 1 Edwards Wynd Edinburgh EH17 8XW on 23 July 2021 (1 page)
23 July 2021Registered office address changed from 5 Latta Place Edinburgh EH6 7LP Scotland to 1 1 Edwards Wynd Edinburgh EH17 8XW on 23 July 2021 (1 page)
23 July 2021Director's details changed for Mr Shanur Ali on 22 July 2021 (2 pages)
30 April 2021Accounts for a dormant company made up to 27 April 2021 (2 pages)
30 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 27 April 2020 (2 pages)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
6 May 2019Accounts for a dormant company made up to 27 April 2019 (2 pages)
6 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 27 April 2018 (2 pages)
9 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
2 May 2017Accounts for a dormant company made up to 27 April 2017 (2 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
2 May 2017Accounts for a dormant company made up to 27 April 2017 (2 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
2 May 2017Registered office address changed from 28/5 Gardner's Crescent Edinburgh EH3 8DF to 5 Latta Place Edinburgh EH6 7LP on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 28/5 Gardner's Crescent Edinburgh EH3 8DF to 5 Latta Place Edinburgh EH6 7LP on 2 May 2017 (1 page)
21 April 2017Current accounting period extended from 20 April 2017 to 27 April 2017 (1 page)
21 April 2017Current accounting period extended from 20 April 2017 to 27 April 2017 (1 page)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(3 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(3 pages)
25 April 2016Accounts for a dormant company made up to 20 April 2016 (2 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(3 pages)
25 April 2016Accounts for a dormant company made up to 20 April 2016 (2 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(3 pages)
3 July 2015Termination of appointment of Douglas Daykin as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Catherine Adler as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Douglas Daykin as a secretary on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Douglas Daykin as a secretary on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Elaine Rae Daykin as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Douglas Daykin as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Douglas Daykin as a secretary on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Elaine Rae Daykin as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Douglas Daykin as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Catherine Adler as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Elaine Rae Daykin as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Catherine Adler as a director on 3 July 2015 (1 page)
5 May 2015Accounts for a dormant company made up to 20 April 2015 (2 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(7 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(7 pages)
5 May 2015Accounts for a dormant company made up to 20 April 2015 (2 pages)
19 March 2015Current accounting period shortened from 30 April 2015 to 20 April 2015 (1 page)
19 March 2015Appointment of Mr Shanur Ali as a director on 16 March 2015 (2 pages)
19 March 2015Current accounting period shortened from 30 April 2015 to 20 April 2015 (1 page)
19 March 2015Appointment of Mr Shanur Ali as a director on 16 March 2015 (2 pages)
16 March 2015Registered office address changed from 116 East Bankton Place Livingston EH54 9DD to 28/5 Gardner's Crescent Edinburgh EH3 8DF on 16 March 2015 (1 page)
16 March 2015Appointment of Ms Khaleda Begum as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Ms Khaleda Begum as a director on 16 March 2015 (2 pages)
16 March 2015Registered office address changed from 116 East Bankton Place Livingston EH54 9DD to 28/5 Gardner's Crescent Edinburgh EH3 8DF on 16 March 2015 (1 page)
25 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 1,000
(6 pages)
20 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 1,000
(6 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
21 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
27 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
14 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 April 2010Director's details changed for Douglas Daykin on 22 April 2010 (2 pages)
27 April 2010Director's details changed for Catherine Adler on 22 April 2010 (2 pages)
27 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Elaine Rae Daykin on 22 April 2010 (2 pages)
27 April 2010Director's details changed for Catherine Adler on 22 April 2010 (2 pages)
27 April 2010Director's details changed for Douglas Daykin on 22 April 2010 (2 pages)
27 April 2010Director's details changed for Elaine Rae Daykin on 22 April 2010 (2 pages)
27 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
23 April 2009Return made up to 22/04/09; full list of members (4 pages)
23 April 2009Return made up to 22/04/09; full list of members (4 pages)
6 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
23 April 2008Return made up to 22/04/08; full list of members (4 pages)
23 April 2008Return made up to 22/04/08; full list of members (4 pages)
16 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
16 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 May 2007Return made up to 22/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/07
(7 pages)
11 May 2007Return made up to 22/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/07
(7 pages)
23 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
23 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Registered office changed on 17/10/06 from: 1 bankton terrace murieston livingston EH54 9FB (1 page)
17 October 2006Registered office changed on 17/10/06 from: 1 bankton terrace murieston livingston EH54 9FB (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
28 April 2006Return made up to 22/04/06; full list of members (7 pages)
28 April 2006Return made up to 22/04/06; full list of members (7 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
16 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
16 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
27 April 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Secretary's particulars changed;director's particulars changed (1 page)
27 April 2005Secretary's particulars changed;director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
27 April 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
9 July 2004Registered office changed on 09/07/04 from: 130 buchanan close livingston EH54 7EF (1 page)
9 July 2004Registered office changed on 09/07/04 from: 130 buchanan close livingston EH54 7EF (1 page)
10 May 2004Return made up to 22/04/04; full list of members (7 pages)
10 May 2004Return made up to 22/04/04; full list of members (7 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Incorporation (17 pages)
22 April 2003Incorporation (17 pages)
22 April 2003Secretary resigned (1 page)