Company NameBrae Taxis Ltd.
Company StatusActive
Company NumberSC282198
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMohammed Shozzadur Rahman
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Carnegie Court
Edinburgh
EH8 9SN
Scotland
Director NameDavid Alexander Banks
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address84 The Murrays Brae
Edinburgh
Midlothian
EH17 8UG
Scotland
Director NameDiane Banks
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 The Murrays Brae
Edinburgh
Midlothian
EH17 8UG
Scotland
Director NameWilliam Oliver Smith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleTaxi Operator
Correspondence Address11 Currievale Park
Currie
Edinburgh
Midlothian
EH14 5TJ
Scotland
Secretary NameDavid Alexander Banks
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address84 The Murrays Brae
Edinburgh
Midlothian
EH17 8UG
Scotland
Director NameMr Iain Morran McKay
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 2016)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address5/8 Meggetland View
Edinburgh
EH14 1XT
Scotland
Director NameMr Derek James Philp
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 2016)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address5/8 Meggetland View
Edinburgh
EH14 1XT
Scotland
Director NameMr James Cruickshank
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 2017)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NameMiss Angela Dolan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 2017)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address136 Boden Street
Glasgow
G40 3PX
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Brae Taxis LTD
100.00%
Ordinary

Accounts

Latest Accounts18 May 2023 (11 months, 1 week ago)
Next Accounts Due18 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End18 May

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

31 January 2024Accounts for a dormant company made up to 18 May 2023 (2 pages)
30 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 18 May 2022 (2 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
19 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
26 January 2022Accounts for a dormant company made up to 18 May 2021 (2 pages)
21 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
8 January 2021Accounts for a dormant company made up to 18 May 2020 (2 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 18 May 2019 (2 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 18 May 2018 (2 pages)
31 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
15 January 2018Cessation of James Cruickshank as a person with significant control on 17 November 2017 (1 page)
15 January 2018Notification of Ian Harris as a person with significant control on 17 November 2017 (2 pages)
15 December 2017Termination of appointment of James Cruickshank as a director on 17 November 2017 (1 page)
15 December 2017Termination of appointment of Angela Dolan as a director on 17 November 2017 (1 page)
2 October 2017Appointment of Mrs Elizabeth Gibson Harris as a director on 25 September 2017 (2 pages)
2 October 2017Appointment of Mohammed Shozzadur Rahman as a director on 25 September 2017 (2 pages)
2 October 2017Termination of appointment of Iain Morran Mckay as a director on 17 October 2016 (1 page)
2 October 2017Appointment of Mohammed Shozzadur Rahman as a director on 25 September 2017 (2 pages)
2 October 2017Termination of appointment of Derek James Philp as a director on 17 October 2016 (1 page)
2 October 2017Termination of appointment of Derek James Philp as a director on 17 October 2016 (1 page)
2 October 2017Appointment of Mrs Elizabeth Gibson Harris as a director on 25 September 2017 (2 pages)
2 October 2017Termination of appointment of Iain Morran Mckay as a director on 17 October 2016 (1 page)
2 October 2017Appointment of Mr Ian Colquhoun Harris as a director on 25 September 2017 (2 pages)
2 October 2017Registered office address changed from 5/8 Meggetland View Edinburgh EH14 1XT Scotland to 136 Boden Street Glasgow G40 3PX on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 5/8 Meggetland View Edinburgh EH14 1XT Scotland to 136 Boden Street Glasgow G40 3PX on 2 October 2017 (1 page)
2 October 2017Appointment of Mr Ian Colquhoun Harris as a director on 25 September 2017 (2 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 May 2017Accounts for a dormant company made up to 18 May 2017 (2 pages)
30 May 2017Accounts for a dormant company made up to 18 May 2017 (2 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
13 October 2016Appointment of Mr James Cruickshank as a director on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from 127 Inchview North Prestonpans East Lothian EH32 9SE to 5/8 Meggetland View Edinburgh EH14 1XT on 13 October 2016 (1 page)
13 October 2016Appointment of Mr James Cruickshank as a director on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from 127 Inchview North Prestonpans East Lothian EH32 9SE to 5/8 Meggetland View Edinburgh EH14 1XT on 13 October 2016 (1 page)
13 October 2016Appointment of Ms Angela Dolan as a director on 13 October 2016 (2 pages)
13 October 2016Appointment of Ms Angela Dolan as a director on 13 October 2016 (2 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Accounts for a dormant company made up to 18 May 2016 (2 pages)
18 May 2016Accounts for a dormant company made up to 18 May 2016 (2 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
19 May 2015Director's details changed for Mr Derek James Philp on 18 May 2015 (2 pages)
19 May 2015Director's details changed for Mr Derek James Philp on 18 May 2015 (2 pages)
18 May 2015Accounts for a dormant company made up to 18 May 2015 (2 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Accounts for a dormant company made up to 18 May 2015 (2 pages)
7 August 2014Director's details changed for Mr Derek James Philp on 6 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Derek James Philp on 6 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Derek James Philp on 6 August 2014 (2 pages)
7 August 2014Current accounting period extended from 31 March 2015 to 18 May 2015 (1 page)
7 August 2014Current accounting period extended from 31 March 2015 to 18 May 2015 (1 page)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
27 March 2014Termination of appointment of David Banks as a director (1 page)
27 March 2014Termination of appointment of David Banks as a secretary (1 page)
27 March 2014Termination of appointment of David Banks as a director (1 page)
27 March 2014Termination of appointment of Diane Banks as a director (1 page)
27 March 2014Termination of appointment of David Banks as a secretary (1 page)
27 March 2014Termination of appointment of Diane Banks as a director (1 page)
17 February 2014Registered office address changed from 84 the Murrays Brae Edinburgh EH17 8UG on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 84 the Murrays Brae Edinburgh EH17 8UG on 17 February 2014 (1 page)
17 February 2014Appointment of Mr Iain Morran Mckay as a director (2 pages)
17 February 2014Appointment of Mr Iain Morran Mckay as a director (2 pages)
17 February 2014Appointment of Mr Derek James Philp as a director (2 pages)
17 February 2014Appointment of Mr Derek James Philp as a director (2 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
20 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
21 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
20 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
20 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 June 2010Director's details changed for Diane Banks on 1 May 2010 (2 pages)
9 June 2010Director's details changed for David Alexander Banks on 1 May 2010 (2 pages)
9 June 2010Director's details changed for David Alexander Banks on 1 May 2010 (2 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Diane Banks on 1 May 2010 (2 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 June 2010Director's details changed for David Alexander Banks on 1 May 2010 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 June 2010Director's details changed for Diane Banks on 1 May 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 May 2009Return made up to 18/05/09; full list of members (3 pages)
27 May 2009Return made up to 18/05/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 June 2008Return made up to 18/05/08; full list of members (3 pages)
4 June 2008Return made up to 18/05/08; full list of members (3 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 May 2007Return made up to 18/05/07; no change of members (6 pages)
30 May 2007Return made up to 18/05/07; no change of members (6 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 April 2006Return made up to 29/03/06; full list of members (7 pages)
12 April 2006Return made up to 29/03/06; full list of members (7 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
3 April 2005Director resigned (1 page)
3 April 2005Director resigned (1 page)
3 April 2005Director resigned (1 page)
3 April 2005Secretary resigned (1 page)
3 April 2005Director resigned (1 page)
3 April 2005Secretary resigned (1 page)
29 March 2005Incorporation (15 pages)
29 March 2005Incorporation (15 pages)