Company NameCentral Taxis (Edinburgh) Limited
DirectorsMurray Steven Fleming and Central Radio Taxis (Tollcross) Limited
Company StatusActive
Company NumberSC259428
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Murray Steven Fleming
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed05 December 2019(16 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameCentral Radio Taxis (Tollcross) Limited (Corporation)
StatusCurrent
Appointed09 May 2017(13 years, 5 months after company formation)
Appointment Duration6 years, 11 months
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameNicholas Thornton Hooke
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Granton Road
Edinburgh
Midlothian
EH5 3QJ
Scotland
Secretary NameCharles Robertson Dickson
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleTaxi Proprietor
Country of ResidenceScotland
Correspondence Address13 Drum Brae Park
Edinburgh
EH12 8TF
Scotland
Director NameAlan Johnston
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2004(2 months after company formation)
Appointment DurationResigned same day (resigned 18 January 2004)
RoleTaxi Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address26 Baberton Mains Dell
Edinburgh
EH14 3DQ
Scotland
Director NameJames McDonald
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2004(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2005)
RoleTaxi Proprietor
Correspondence Address15 Loganlea Avenue
Edinburgh
Midlothian
EH7 6PF
Scotland
Director NameAlan Johnston
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 February 2007)
RoleTaxi Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address26 Baberton Mains Dell
Edinburgh
EH14 3DQ
Scotland
Director NameMr Denny Peters McKenzie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(2 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 March 2007)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address13 Craigmount Crescent
Edinburgh
Midlothian
EH12 8DG
Scotland
Director NameMr Murray Steven Fleming
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(2 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 May 2017)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameMr Iain Archibald Colquhoun
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed21 August 2006(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 April 2009)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address19 Millerhill
Dalkeith
Midlothian
EH22 1RZ
Scotland
Director NameDouglas Andrew Smith
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(2 years, 9 months after company formation)
Appointment Duration6 months (resigned 18 February 2007)
RoleTaxi Driver
Correspondence Address3 Observatory Green
Edinburgh
EH9 3HL
Scotland
Secretary NameMr Murray Steven Fleming
NationalityBritish
StatusResigned
Appointed21 August 2006(2 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 June 2015)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address8 St Peters Buildings
Gilmore Place
Edinburgh
EH3 9PG
Scotland
Director NameMr Ian Robertson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2007(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 January 2011)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address65 Oldwood Place
Livingston
West Lothian
EH54 6US
Scotland
Director NameMr Gary Pentland
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2008(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 March 2012)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address8 St Peters Buildings
Gilmore Place
Edinburgh
EH3 9PG
Scotland
Director NameMr Colin David Anderson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2009(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 March 2012)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address8 St Peters Buildings
Gilmore Place
Edinburgh
EH3 9PG
Scotland
Director NameMr Kevin Wood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2011(7 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2017)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameMr Anthony Wallace Kenmuir
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2012(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 May 2017)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameMr Stuart John Macintyre
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2012(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 May 2017)
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameMr Joseph Conway
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2013(9 years, 3 months after company formation)
Appointment Duration3 years (resigned 20 March 2016)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address8 St. Peters Buildings
Edinburgh
EH3 9PG
Scotland
Director NameMr William Ross Purnell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2016(12 years, 4 months after company formation)
Appointment Duration2 months (resigned 24 May 2016)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameMiss Laura Jayne Lucas
Date of BirthApril 1973 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed19 June 2018(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 2019)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Secretary NameMcKay & Norwell Ws (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address5 Rutland Square
Edinburgh
Midlothian
EH1 2AX
Scotland

Contact

Websitewww.taxis-edinburgh.co.uk
Email address[email protected]
Telephone0131 2292468
Telephone regionEdinburgh

Location

Registered Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Central Radio Taxis Tollcross LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

11 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
11 December 2020Accounts for a dormant company made up to 30 November 2020 (2 pages)
5 December 2019Accounts for a dormant company made up to 30 November 2019 (2 pages)
5 December 2019Termination of appointment of Laura Jayne Lucas as a director on 5 December 2019 (1 page)
5 December 2019Appointment of Mr Murray Steven Fleming as a director on 5 December 2019 (2 pages)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
19 June 2018Appointment of Ms Laura Jayne Lucas as a director on 19 June 2018 (2 pages)
15 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
9 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
9 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
9 May 2017Termination of appointment of Anthony Wallace Kenmuir as a director on 9 May 2017 (1 page)
9 May 2017Termination of appointment of Anthony Wallace Kenmuir as a director on 9 May 2017 (1 page)
9 May 2017Appointment of Central Radio Taxis (Tollcross) Limited as a director on 9 May 2017 (2 pages)
9 May 2017Termination of appointment of Murray Steven Fleming as a director on 9 May 2017 (1 page)
9 May 2017Termination of appointment of Kevin Wood as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Stuart John Macintyre as a director on 9 May 2017 (1 page)
9 May 2017Appointment of Central Radio Taxis (Tollcross) Limited as a director on 9 May 2017 (2 pages)
9 May 2017Termination of appointment of Kevin Wood as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Stuart John Macintyre as a director on 9 May 2017 (1 page)
9 May 2017Termination of appointment of Murray Steven Fleming as a director on 9 May 2017 (1 page)
27 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
26 May 2016Termination of appointment of William Ross Purnell as a director on 24 May 2016 (1 page)
26 May 2016Termination of appointment of William Ross Purnell as a director on 24 May 2016 (1 page)
21 March 2016Termination of appointment of Joseph Conway as a director on 20 March 2016 (1 page)
21 March 2016Appointment of Mr William Ross Purnell as a director on 20 March 2016 (2 pages)
21 March 2016Termination of appointment of Joseph Conway as a director on 20 March 2016 (1 page)
21 March 2016Appointment of Mr William Ross Purnell as a director on 20 March 2016 (2 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
2 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
27 August 2015Registered office address changed from 8 st Peters Buildings Gilmore Place Edinburgh EH3 9PG to 15 Bankhead Drive Edinburgh EH11 4DW on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 8 st Peters Buildings Gilmore Place Edinburgh EH3 9PG to 15 Bankhead Drive Edinburgh EH11 4DW on 27 August 2015 (1 page)
11 June 2015Termination of appointment of Murray Steven Fleming as a secretary on 9 June 2015 (1 page)
11 June 2015Termination of appointment of Murray Steven Fleming as a secretary on 9 June 2015 (1 page)
11 June 2015Termination of appointment of Murray Steven Fleming as a secretary on 9 June 2015 (1 page)
11 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
23 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
23 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
23 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
23 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
4 March 2013Appointment of Mr Joseph Conway as a director (2 pages)
4 March 2013Appointment of Mr Joseph Conway as a director (2 pages)
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
30 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
19 July 2012Termination of appointment of Colin Anderson as a director (1 page)
19 July 2012Termination of appointment of Colin Anderson as a director (1 page)
2 April 2012Appointment of Stuart John Macintyre as a director (2 pages)
2 April 2012Appointment of Anthony Wallace Kenmuir as a director (2 pages)
2 April 2012Appointment of Mr Colin David Anderson as a director (2 pages)
2 April 2012Appointment of Anthony Wallace Kenmuir as a director (2 pages)
2 April 2012Appointment of Stuart John Macintyre as a director (2 pages)
2 April 2012Appointment of Mr Colin David Anderson as a director (2 pages)
31 March 2012Termination of appointment of William Purnell as a director (1 page)
31 March 2012Termination of appointment of William Purnell as a director (1 page)
14 March 2012Termination of appointment of Gary Pentland as a director (1 page)
14 March 2012Termination of appointment of Gary Pentland as a director (1 page)
14 March 2012Termination of appointment of Colin Anderson as a director (1 page)
14 March 2012Termination of appointment of Colin Anderson as a director (1 page)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
27 June 2011Director's details changed for Mr Murray Steven Fleming on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Murray Steven Fleming on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Gary Pentland on 27 June 2011 (2 pages)
27 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
27 June 2011Director's details changed for Mr William Ross Purnell on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Colin David Anderson on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Gary Pentland on 27 June 2011 (2 pages)
27 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
27 June 2011Director's details changed for Mr Colin David Anderson on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr William Ross Purnell on 27 June 2011 (2 pages)
1 February 2011Appointment of Mr Kevin Wood as a director (2 pages)
1 February 2011Appointment of Mr Kevin Wood as a director (2 pages)
1 February 2011Termination of appointment of Ian Robertson as a director (1 page)
1 February 2011Termination of appointment of Ian Robertson as a director (1 page)
23 November 2010Secretary's details changed for Mr Murray Steven Fleming on 23 November 2010 (1 page)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
23 November 2010Secretary's details changed for Mr Murray Steven Fleming on 23 November 2010 (1 page)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
16 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
16 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
9 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
9 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
7 May 2009Director appointed colin david anderson (2 pages)
7 May 2009Director appointed colin david anderson (2 pages)
27 April 2009Appointment terminated director iain colquhoun (1 page)
27 April 2009Appointment terminated director iain colquhoun (1 page)
25 November 2008Return made up to 18/11/08; full list of members (4 pages)
25 November 2008Return made up to 18/11/08; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
16 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
31 March 2008Director appointed mr gary pentland (1 page)
31 March 2008Director appointed mr gary pentland (1 page)
19 March 2008Appointment terminated director denny mckenzie (1 page)
19 March 2008Appointment terminated director denny mckenzie (1 page)
4 December 2007Return made up to 18/11/07; full list of members (3 pages)
4 December 2007Return made up to 18/11/07; full list of members (3 pages)
13 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
13 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
12 December 2006Return made up to 18/11/06; full list of members (3 pages)
12 December 2006Return made up to 18/11/06; full list of members (3 pages)
25 September 2006New director appointed (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006New director appointed (1 page)
25 September 2006Registered office changed on 25/09/06 from: 5 rutland square edinburgh midlothian EH1 2AS (1 page)
25 September 2006New director appointed (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
25 September 2006Registered office changed on 25/09/06 from: 5 rutland square edinburgh midlothian EH1 2AS (1 page)
25 September 2006New secretary appointed;new director appointed (1 page)
25 September 2006New secretary appointed;new director appointed (1 page)
25 September 2006New director appointed (1 page)
25 August 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
25 August 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
10 November 2005Return made up to 18/11/05; full list of members (6 pages)
10 November 2005Return made up to 18/11/05; full list of members (6 pages)
9 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
2 April 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
2 April 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
11 January 2005Return made up to 18/11/04; full list of members (6 pages)
11 January 2005Return made up to 18/11/04; full list of members (6 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 February 2004New director appointed (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (1 page)
13 February 2004Director resigned (1 page)
18 November 2003Incorporation (16 pages)
18 November 2003Incorporation (16 pages)