Edinburgh
EH11 4DW
Scotland
Director Name | Central Radio Taxis (Tollcross) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 2017(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Nicholas Thornton Hooke |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Granton Road Edinburgh Midlothian EH5 3QJ Scotland |
Secretary Name | Charles Robertson Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Taxi Proprietor |
Country of Residence | Scotland |
Correspondence Address | 13 Drum Brae Park Edinburgh EH12 8TF Scotland |
Director Name | Alan Johnston |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2004(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 January 2004) |
Role | Taxi Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Baberton Mains Dell Edinburgh EH14 3DQ Scotland |
Director Name | James McDonald |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2004(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2005) |
Role | Taxi Proprietor |
Correspondence Address | 15 Loganlea Avenue Edinburgh Midlothian EH7 6PF Scotland |
Director Name | Alan Johnston |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 February 2007) |
Role | Taxi Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Baberton Mains Dell Edinburgh EH14 3DQ Scotland |
Director Name | Mr Denny Peters McKenzie |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 March 2007) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 13 Craigmount Crescent Edinburgh Midlothian EH12 8DG Scotland |
Director Name | Mr Murray Steven Fleming |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 May 2017) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Mr Iain Archibald Colquhoun |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 August 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 April 2009) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 19 Millerhill Dalkeith Midlothian EH22 1RZ Scotland |
Director Name | Douglas Andrew Smith |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(2 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 18 February 2007) |
Role | Taxi Driver |
Correspondence Address | 3 Observatory Green Edinburgh EH9 3HL Scotland |
Secretary Name | Mr Murray Steven Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 June 2015) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 8 St Peters Buildings Gilmore Place Edinburgh EH3 9PG Scotland |
Director Name | Mr Ian Robertson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2007(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 January 2011) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 65 Oldwood Place Livingston West Lothian EH54 6US Scotland |
Director Name | Mr Gary Pentland |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2008(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 2012) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 8 St Peters Buildings Gilmore Place Edinburgh EH3 9PG Scotland |
Director Name | Mr Colin David Anderson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2009(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 March 2012) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 8 St Peters Buildings Gilmore Place Edinburgh EH3 9PG Scotland |
Director Name | Mr Kevin Wood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2011(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2017) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Mr Anthony Wallace Kenmuir |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2012(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 May 2017) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Mr Stuart John Macintyre |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2012(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 May 2017) |
Role | Taxi Operator |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Mr Joseph Conway |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2013(9 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 20 March 2016) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 8 St. Peters Buildings Edinburgh EH3 9PG Scotland |
Director Name | Mr William Ross Purnell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2016(12 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 24 May 2016) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Miss Laura Jayne Lucas |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 June 2018(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 December 2019) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Secretary Name | McKay & Norwell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | 5 Rutland Square Edinburgh Midlothian EH1 2AX Scotland |
Website | www.taxis-edinburgh.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2292468 |
Telephone region | Edinburgh |
Registered Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Central Radio Taxis Tollcross LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
11 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
11 December 2020 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
5 December 2019 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
5 December 2019 | Termination of appointment of Laura Jayne Lucas as a director on 5 December 2019 (1 page) |
5 December 2019 | Appointment of Mr Murray Steven Fleming as a director on 5 December 2019 (2 pages) |
5 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
20 May 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
19 June 2018 | Appointment of Ms Laura Jayne Lucas as a director on 19 June 2018 (2 pages) |
15 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
9 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
9 May 2017 | Termination of appointment of Anthony Wallace Kenmuir as a director on 9 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Anthony Wallace Kenmuir as a director on 9 May 2017 (1 page) |
9 May 2017 | Appointment of Central Radio Taxis (Tollcross) Limited as a director on 9 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Murray Steven Fleming as a director on 9 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Kevin Wood as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Stuart John Macintyre as a director on 9 May 2017 (1 page) |
9 May 2017 | Appointment of Central Radio Taxis (Tollcross) Limited as a director on 9 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Kevin Wood as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Stuart John Macintyre as a director on 9 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Murray Steven Fleming as a director on 9 May 2017 (1 page) |
27 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
27 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
26 May 2016 | Termination of appointment of William Ross Purnell as a director on 24 May 2016 (1 page) |
26 May 2016 | Termination of appointment of William Ross Purnell as a director on 24 May 2016 (1 page) |
21 March 2016 | Termination of appointment of Joseph Conway as a director on 20 March 2016 (1 page) |
21 March 2016 | Appointment of Mr William Ross Purnell as a director on 20 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Joseph Conway as a director on 20 March 2016 (1 page) |
21 March 2016 | Appointment of Mr William Ross Purnell as a director on 20 March 2016 (2 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
27 August 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Murray Steven Fleming as a secretary on 9 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Murray Steven Fleming as a secretary on 9 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Murray Steven Fleming as a secretary on 9 June 2015 (1 page) |
11 June 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
23 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
23 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
23 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
4 March 2013 | Appointment of Mr Joseph Conway as a director (2 pages) |
4 March 2013 | Appointment of Mr Joseph Conway as a director (2 pages) |
26 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
19 July 2012 | Termination of appointment of Colin Anderson as a director (1 page) |
19 July 2012 | Termination of appointment of Colin Anderson as a director (1 page) |
2 April 2012 | Appointment of Stuart John Macintyre as a director (2 pages) |
2 April 2012 | Appointment of Anthony Wallace Kenmuir as a director (2 pages) |
2 April 2012 | Appointment of Mr Colin David Anderson as a director (2 pages) |
2 April 2012 | Appointment of Anthony Wallace Kenmuir as a director (2 pages) |
2 April 2012 | Appointment of Stuart John Macintyre as a director (2 pages) |
2 April 2012 | Appointment of Mr Colin David Anderson as a director (2 pages) |
31 March 2012 | Termination of appointment of William Purnell as a director (1 page) |
31 March 2012 | Termination of appointment of William Purnell as a director (1 page) |
14 March 2012 | Termination of appointment of Gary Pentland as a director (1 page) |
14 March 2012 | Termination of appointment of Gary Pentland as a director (1 page) |
14 March 2012 | Termination of appointment of Colin Anderson as a director (1 page) |
14 March 2012 | Termination of appointment of Colin Anderson as a director (1 page) |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Director's details changed for Mr Murray Steven Fleming on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Murray Steven Fleming on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Gary Pentland on 27 June 2011 (2 pages) |
27 June 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
27 June 2011 | Director's details changed for Mr William Ross Purnell on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Colin David Anderson on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Gary Pentland on 27 June 2011 (2 pages) |
27 June 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
27 June 2011 | Director's details changed for Mr Colin David Anderson on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr William Ross Purnell on 27 June 2011 (2 pages) |
1 February 2011 | Appointment of Mr Kevin Wood as a director (2 pages) |
1 February 2011 | Appointment of Mr Kevin Wood as a director (2 pages) |
1 February 2011 | Termination of appointment of Ian Robertson as a director (1 page) |
1 February 2011 | Termination of appointment of Ian Robertson as a director (1 page) |
23 November 2010 | Secretary's details changed for Mr Murray Steven Fleming on 23 November 2010 (1 page) |
23 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
23 November 2010 | Secretary's details changed for Mr Murray Steven Fleming on 23 November 2010 (1 page) |
23 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
16 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
18 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
9 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
9 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
7 May 2009 | Director appointed colin david anderson (2 pages) |
7 May 2009 | Director appointed colin david anderson (2 pages) |
27 April 2009 | Appointment terminated director iain colquhoun (1 page) |
27 April 2009 | Appointment terminated director iain colquhoun (1 page) |
25 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
16 October 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
31 March 2008 | Director appointed mr gary pentland (1 page) |
31 March 2008 | Director appointed mr gary pentland (1 page) |
19 March 2008 | Appointment terminated director denny mckenzie (1 page) |
19 March 2008 | Appointment terminated director denny mckenzie (1 page) |
4 December 2007 | Return made up to 18/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 18/11/07; full list of members (3 pages) |
13 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
13 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
12 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
12 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 5 rutland square edinburgh midlothian EH1 2AS (1 page) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 5 rutland square edinburgh midlothian EH1 2AS (1 page) |
25 September 2006 | New secretary appointed;new director appointed (1 page) |
25 September 2006 | New secretary appointed;new director appointed (1 page) |
25 September 2006 | New director appointed (1 page) |
25 August 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
25 August 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
10 November 2005 | Return made up to 18/11/05; full list of members (6 pages) |
10 November 2005 | Return made up to 18/11/05; full list of members (6 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
2 April 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
2 April 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
11 January 2005 | Return made up to 18/11/04; full list of members (6 pages) |
11 January 2005 | Return made up to 18/11/04; full list of members (6 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 February 2004 | New director appointed (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (1 page) |
13 February 2004 | Director resigned (1 page) |
18 November 2003 | Incorporation (16 pages) |
18 November 2003 | Incorporation (16 pages) |