Company NameBurgh Taxis Ltd.
DirectorsAnastasiia Grakova and Lewis Alexander Rae
Company StatusActive
Company NumberSC280678
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMiss Anastasiia Grakova
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(17 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address8b Carlton Terrace
Edinburgh
EH7 5DD
Scotland
Director NameMr Lewis Alexander Rae
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(17 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address8b Carlton Terrace
Edinburgh
EH7 5DD
Scotland
Director NameMr Joseph Horsburgh
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address60 Stuart Park
Edinburgh
Midlothian
EH12 8YE
Scotland
Director NameMargaret Horsburgh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address60 Stuart Park
Edinburgh
Midlothian
EH12 8YE
Scotland
Secretary NameMr Joseph Horsburgh
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address60 Stuart Park
Edinburgh
Midlothian
EH12 8YE
Scotland
Director NameMiss Lena Oussellam
Date of BirthNovember 2003 (Born 20 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2021(16 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 September 2022)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address8b Carlton Terrace
Edinburgh
EH7 5DD
Scotland
Director NameMr Aziz Oussellam
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2022(17 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 June 2023)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address8b Carlton Terrace
Edinburgh
EH7 5DD
Scotland
Director NameMr Craig Thompson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2023(18 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 June 2023)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address8b Carlton Terrace
Edinburgh
EH7 5DD
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address8b Carlton Terrace
Edinburgh
EH7 5DD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Joseph Horsburgh
100.00%
Ordinary

Accounts

Latest Accounts28 February 2024 (2 months, 1 week ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Filing History

28 February 2024Accounts for a dormant company made up to 28 February 2024 (2 pages)
28 February 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
20 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
4 June 2023Termination of appointment of Craig Thompson as a director on 4 June 2023 (1 page)
4 June 2023Termination of appointment of Aziz Oussellam as a director on 4 June 2023 (1 page)
25 April 2023Appointment of Mr Craig Thompson as a director on 20 April 2023 (2 pages)
26 February 2023Confirmation statement made on 25 February 2023 with updates (4 pages)
22 November 2022Appointment of Mr Aziz Oussellam as a director on 22 November 2022 (2 pages)
26 September 2022Termination of appointment of Aziz Oussellam as a director on 26 September 2022 (1 page)
26 September 2022Termination of appointment of Lena Oussellam as a director on 26 September 2022 (1 page)
2 June 2022Notification of Lewis Rae as a person with significant control on 23 May 2022 (2 pages)
2 June 2022Registered office address changed from 55/8 Bryson Road Edinburgh EH11 1DS Scotland to 8B Carlton Terrace Edinburgh EH7 5DD on 2 June 2022 (1 page)
2 June 2022Appointment of Mrs Anastasiia Grakova as a director on 23 May 2022 (2 pages)
2 June 2022Appointment of Mr Lewis Alexander Rae as a director on 23 May 2022 (2 pages)
2 June 2022Cessation of Aziz Oussellam as a person with significant control on 23 May 2022 (1 page)
9 March 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
9 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
17 December 2021Termination of appointment of Joseph Horsburgh as a director on 17 December 2021 (1 page)
17 December 2021Termination of appointment of Joseph Horsburgh as a secretary on 17 December 2021 (1 page)
17 December 2021Termination of appointment of Margaret Horsburgh as a director on 17 December 2021 (1 page)
24 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
23 September 2021Notification of Aziz Oussellam as a person with significant control on 22 September 2021 (2 pages)
23 September 2021Registered office address changed from 60 Stuart Park Edinburgh EH12 8YE to 55/8 Bryson Road Edinburgh EH11 1DS on 23 September 2021 (1 page)
23 September 2021Appointment of Mr Aziz Oussellam as a director on 22 September 2021 (2 pages)
23 September 2021Appointment of Miss Lena Oussellam as a director on 22 September 2021 (2 pages)
23 September 2021Cessation of Joseph Horsburgh as a person with significant control on 22 September 2021 (1 page)
10 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
4 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
4 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
3 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 1
(5 pages)
15 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 1
(5 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
21 March 2012Accounts for a dormant company made up to 25 February 2012 (2 pages)
21 March 2012Accounts for a dormant company made up to 25 February 2012 (2 pages)
18 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Margaret Horsburgh on 25 February 2010 (2 pages)
23 March 2010Director's details changed for Margaret Horsburgh on 25 February 2010 (2 pages)
23 March 2010Director's details changed for Joseph Horsburgh on 25 February 2010 (2 pages)
23 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Joseph Horsburgh on 25 February 2010 (2 pages)
21 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
21 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 March 2009Return made up to 25/02/09; full list of members (3 pages)
9 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 March 2009Return made up to 25/02/09; full list of members (3 pages)
17 March 2008Return made up to 25/02/08; full list of members (3 pages)
17 March 2008Return made up to 25/02/08; full list of members (3 pages)
17 March 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
17 March 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
3 May 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
3 May 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
14 March 2007Return made up to 25/02/07; full list of members (7 pages)
14 March 2007Return made up to 25/02/07; full list of members (7 pages)
15 March 2006Return made up to 25/02/06; full list of members (8 pages)
15 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
15 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
15 March 2006Return made up to 25/02/06; full list of members (8 pages)
1 March 2005Director resigned (1 page)
1 March 2005New secretary appointed;new director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005New secretary appointed;new director appointed (2 pages)
25 February 2005Incorporation (15 pages)
25 February 2005Incorporation (15 pages)