Company NamePortsoy Taxis Limited
DirectorsFrancis George Duncan and Linda Neish Ferguson
Company StatusActive
Company NumberSC260855
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Francis George Duncan
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address5 Gordon Crescent
Portsoy
Banffshire
AB45 2QA
Scotland
Director NameMrs Linda Neish Ferguson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address5 Gordon Crescent
Portsoy
Banffshire
AB45 2QA
Scotland
Secretary NameMrs Linda Neish Ferguson
NationalityBritish
StatusCurrent
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Gordon Crescent
Portsoy
Banffshire
AB45 2QA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address17 Regent Street
Keith
AB55 5DY
Scotland
ConstituencyMoray
WardKeith and Cullen
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Francis Duncan
50.00%
Ordinary
50 at £1Linda Ferguson
50.00%
Ordinary

Financials

Year2014
Net Worth£18,350
Cash£5,907
Current Liabilities£98,387

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

24 January 2024Confirmation statement made on 14 December 2023 with no updates (3 pages)
18 October 2023Micro company accounts made up to 31 May 2023 (4 pages)
21 September 2023Registered office address changed from C/O Taxwright 65 Moss Street Keith AB55 5HE to 17 Regent Street Keith AB55 5DY on 21 September 2023 (1 page)
14 December 2022Confirmation statement made on 14 December 2022 with updates (4 pages)
15 November 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
1 March 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
17 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
7 January 2021Notification of Kim Patricia Duncan as a person with significant control on 23 July 2020 (2 pages)
7 January 2021Notification of Suzanne Jayne Murray as a person with significant control on 23 July 2020 (2 pages)
12 October 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
20 December 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
19 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
11 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Francis George Duncan on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Linda Neish Ferguson on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Linda Neish Ferguson on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Francis George Duncan on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Linda Neish Ferguson on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Francis George Duncan on 1 November 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
2 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
7 January 2009Return made up to 16/12/08; full list of members (4 pages)
7 January 2009Return made up to 16/12/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 January 2008Return made up to 16/12/07; full list of members (2 pages)
4 January 2008Return made up to 16/12/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 January 2007Return made up to 16/12/06; full list of members (7 pages)
4 January 2007Return made up to 16/12/06; full list of members (7 pages)
28 December 2005Return made up to 16/12/05; full list of members (7 pages)
28 December 2005Return made up to 16/12/05; full list of members (7 pages)
14 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 January 2005Return made up to 16/12/04; full list of members (7 pages)
4 January 2005Return made up to 16/12/04; full list of members (7 pages)
19 October 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
19 October 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
21 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2003Secretary resigned (1 page)
18 December 2003Secretary resigned (1 page)
16 December 2003Incorporation (17 pages)
16 December 2003Incorporation (17 pages)