Cambuslang
Glasgow
G72 8DJ
Scotland
Director Name | Mr Ian Colquhoun Harris |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2017(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow G72 8DJ Scotland |
Director Name | Mohammed Shozzadur Rahman |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2017(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Carnegie Court Edinburgh EH8 9SN Scotland |
Director Name | David Alexander Banks |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 84 The Murrays Brae Edinburgh Midlothian EH17 8UG Scotland |
Director Name | Diane Banks |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 84 The Murrays Brae Edinburgh Midlothian EH17 8UG Scotland |
Director Name | William Oliver Smith |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 11 Currievale Park Currie Edinburgh Midlothian EH14 5TJ Scotland |
Secretary Name | David Alexander Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 84 The Murrays Brae Edinburgh Midlothian EH17 8UG Scotland |
Director Name | Mr Iain Morran McKay |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 2016) |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | 5/8 Meggetland View Edinburgh EH14 1XT Scotland |
Director Name | Mr Derek James Philp |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 2016) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 5/8 Meggetland View Edinburgh EH14 1XT Scotland |
Director Name | Mr James Cruickshank |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 2017) |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | 136 Boden Street Glasgow G40 3PX Scotland |
Director Name | Miss Angela Dolan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 2017) |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | 136 Boden Street Glasgow G40 3PX Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 136 Boden Street Glasgow G40 3PX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Brae Taxis LTD 100.00% Ordinary |
---|
Latest Accounts | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 18 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 18 May |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
31 January 2024 | Accounts for a dormant company made up to 18 May 2023 (2 pages) |
---|---|
30 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
26 May 2022 | Accounts for a dormant company made up to 18 May 2022 (2 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
19 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
26 January 2022 | Accounts for a dormant company made up to 18 May 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a dormant company made up to 18 May 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a dormant company made up to 18 May 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
4 February 2019 | Accounts for a dormant company made up to 18 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
15 January 2018 | Cessation of James Cruickshank as a person with significant control on 17 November 2017 (1 page) |
15 January 2018 | Notification of Ian Harris as a person with significant control on 17 November 2017 (2 pages) |
15 December 2017 | Termination of appointment of James Cruickshank as a director on 17 November 2017 (1 page) |
15 December 2017 | Termination of appointment of Angela Dolan as a director on 17 November 2017 (1 page) |
2 October 2017 | Appointment of Mrs Elizabeth Gibson Harris as a director on 25 September 2017 (2 pages) |
2 October 2017 | Appointment of Mohammed Shozzadur Rahman as a director on 25 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Iain Morran Mckay as a director on 17 October 2016 (1 page) |
2 October 2017 | Appointment of Mohammed Shozzadur Rahman as a director on 25 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Derek James Philp as a director on 17 October 2016 (1 page) |
2 October 2017 | Termination of appointment of Derek James Philp as a director on 17 October 2016 (1 page) |
2 October 2017 | Appointment of Mrs Elizabeth Gibson Harris as a director on 25 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Iain Morran Mckay as a director on 17 October 2016 (1 page) |
2 October 2017 | Appointment of Mr Ian Colquhoun Harris as a director on 25 September 2017 (2 pages) |
2 October 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Ian Colquhoun Harris as a director on 25 September 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
30 May 2017 | Accounts for a dormant company made up to 18 May 2017 (2 pages) |
30 May 2017 | Accounts for a dormant company made up to 18 May 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
13 October 2016 | Appointment of Mr James Cruickshank as a director on 13 October 2016 (2 pages) |
13 October 2016 | Registered 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 2016 | Appointment of Mr James Cruickshank as a director on 13 October 2016 (2 pages) |
13 October 2016 | Registered 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 2016 | Appointment of Ms Angela Dolan as a director on 13 October 2016 (2 pages) |
13 October 2016 | Appointment of Ms Angela Dolan as a director on 13 October 2016 (2 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Accounts for a dormant company made up to 18 May 2016 (2 pages) |
18 May 2016 | Accounts for a dormant company made up to 18 May 2016 (2 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
19 May 2015 | Director's details changed for Mr Derek James Philp on 18 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr Derek James Philp on 18 May 2015 (2 pages) |
18 May 2015 | Accounts for a dormant company made up to 18 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Accounts for a dormant company made up to 18 May 2015 (2 pages) |
7 August 2014 | Director's details changed for Mr Derek James Philp on 6 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Derek James Philp on 6 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Derek James Philp on 6 August 2014 (2 pages) |
7 August 2014 | Current accounting period extended from 31 March 2015 to 18 May 2015 (1 page) |
7 August 2014 | Current accounting period extended from 31 March 2015 to 18 May 2015 (1 page) |
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
27 March 2014 | Termination of appointment of David Banks as a director (1 page) |
27 March 2014 | Termination of appointment of David Banks as a secretary (1 page) |
27 March 2014 | Termination of appointment of David Banks as a director (1 page) |
27 March 2014 | Termination of appointment of Diane Banks as a director (1 page) |
27 March 2014 | Termination of appointment of David Banks as a secretary (1 page) |
27 March 2014 | Termination of appointment of Diane Banks as a director (1 page) |
17 February 2014 | Registered office address changed from 84 the Murrays Brae Edinburgh EH17 8UG on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 84 the Murrays Brae Edinburgh EH17 8UG on 17 February 2014 (1 page) |
17 February 2014 | Appointment of Mr Iain Morran Mckay as a director (2 pages) |
17 February 2014 | Appointment of Mr Iain Morran Mckay as a director (2 pages) |
17 February 2014 | Appointment of Mr Derek James Philp as a director (2 pages) |
17 February 2014 | Appointment of Mr Derek James Philp as a director (2 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 June 2010 | Director's details changed for Diane Banks on 1 May 2010 (2 pages) |
9 June 2010 | Director's details changed for David Alexander Banks on 1 May 2010 (2 pages) |
9 June 2010 | Director's details changed for David Alexander Banks on 1 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Diane Banks on 1 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 June 2010 | Director's details changed for David Alexander Banks on 1 May 2010 (2 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Diane Banks on 1 May 2010 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 May 2007 | Return made up to 18/05/07; no change of members (6 pages) |
30 May 2007 | Return made up to 18/05/07; no change of members (6 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
3 April 2005 | Director resigned (1 page) |
3 April 2005 | Director resigned (1 page) |
3 April 2005 | Director resigned (1 page) |
3 April 2005 | Secretary resigned (1 page) |
3 April 2005 | Director resigned (1 page) |
3 April 2005 | Secretary resigned (1 page) |
29 March 2005 | Incorporation (15 pages) |
29 March 2005 | Incorporation (15 pages) |