Company NameRaith Taxis Limited
DirectorsIan McIntosh Duncan and Brenda Duncan
Company StatusActive
Company NumberSC252125
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ian McIntosh Duncan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleTaxi Owner/Driver
Country of ResidenceScotland
Correspondence Address10 Fordell Gardens
Kirkcaldy
Fife
KY2 5TL
Scotland
Secretary NameMrs Brenda Duncan
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Fordell Gardens
Kirkcaldy
Fife
KY2 5TL
Scotland
Director NameMrs Brenda Duncan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(7 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Fordell Gardens
Kirkcaldy
Fife
KY2 5TL
Scotland
Director NameMrs Brenda Duncan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleBank Officer
Country of ResidenceScotland
Correspondence Address10 Fordell Gardens
Kirkcaldy
Fife
KY2 5TL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesellar.co.uk

Location

Registered Address14 School Road
Balmullo
St. Andrews
Fife
KY16 0BD
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Brenda Duncan
50.00%
Ordinary
50 at £1Ian Mcintosh Duncan
50.00%
Ordinary

Financials

Year2014
Net Worth-£46,157
Cash£1,426
Current Liabilities£51,429

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

20 July 2005Delivered on: 22 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 June 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
24 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
15 July 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
1 July 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
19 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
2 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
31 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
4 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
10 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
28 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
12 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
27 May 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 100
(3 pages)
27 May 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 100
(3 pages)
26 May 2011Appointment of Mrs Brenda Duncan as a director (2 pages)
26 May 2011Appointment of Mrs Brenda Duncan as a director (2 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 October 2010Registered office address changed from 10 Fordell Gardens Kirkcaldy Fife KY2 5TL on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 10 Fordell Gardens Kirkcaldy Fife KY2 5TL on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 10 Fordell Gardens Kirkcaldy Fife KY2 5TL on 1 October 2010 (1 page)
10 July 2010Director's details changed for Ian Mcintosh Duncan on 2 July 2010 (2 pages)
10 July 2010Secretary's details changed for Brenda Duncan on 2 July 2010 (1 page)
10 July 2010Director's details changed for Ian Mcintosh Duncan on 2 July 2010 (2 pages)
10 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
10 July 2010Secretary's details changed for Brenda Duncan on 2 July 2010 (1 page)
10 July 2010Register inspection address has been changed (1 page)
10 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
10 July 2010Director's details changed for Ian Mcintosh Duncan on 2 July 2010 (2 pages)
10 July 2010Secretary's details changed for Brenda Duncan on 2 July 2010 (1 page)
10 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
10 July 2010Register inspection address has been changed (1 page)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 July 2009Return made up to 02/07/09; full list of members (3 pages)
22 July 2009Return made up to 02/07/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 July 2008Return made up to 02/07/08; full list of members (3 pages)
7 July 2008Return made up to 02/07/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
20 July 2007Return made up to 02/07/07; full list of members (2 pages)
20 July 2007Return made up to 02/07/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 July 2006Return made up to 02/07/06; full list of members (2 pages)
4 July 2006Return made up to 02/07/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 July 2005Return made up to 02/07/05; full list of members (2 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Return made up to 02/07/05; full list of members (2 pages)
26 July 2005Location of register of members (1 page)
22 July 2005Partic of mort/charge * (3 pages)
22 July 2005Partic of mort/charge * (3 pages)
28 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 July 2004Return made up to 02/07/04; full list of members (6 pages)
9 July 2004Return made up to 02/07/04; full list of members (6 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
2 July 2003Incorporation (17 pages)
2 July 2003Incorporation (17 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)