Edinburgh
EH11 4DW
Scotland
Director Name | Central Radio Taxis (Tollcross) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 2018(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Isabel Brown |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | School Nursery Teacher |
Correspondence Address | 28 Buckstone Howe Edinburgh Midlothian EH10 6XF Scotland |
Director Name | Margaret Kean |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 12 Belford Road Edinburgh Midlothian EH4 3BL Scotland |
Director Name | Patrick Kean |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 12 Belford Road Edinburgh Midlothian EH4 3BL Scotland |
Director Name | Elizabeth McLeod |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Banker |
Correspondence Address | 25 Beechmount Park Edinburgh Midlothian EH12 5YT Scotland |
Secretary Name | Elizabeth McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Banker |
Correspondence Address | 25 Beechmount Park Edinburgh Midlothian EH12 5YT Scotland |
Director Name | Mrs Irene Margaret Jamieson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(9 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 October 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 24 Allanpark Crescnet Edinburgh Midlothian EH14 1LF Scotland |
Director Name | Mr Andrew Walker Speirs |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(9 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 May 2019) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 24 Allanpark Crescent Edinburgh Midlothian EH14 1LF Scotland |
Secretary Name | Mr Andrew Walker Speirs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(9 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 October 2018) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 24 Allanpark Crescent Edinburgh Midlothian EH14 1LF Scotland |
Director Name | Mr Anthony Wallace Kenmuir |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(13 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 August 2019) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | Central Taxis 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 | 29 October 2018(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2020) |
Role | Taxi Operator |
Country of Residence | United Kingdom |
Correspondence Address | Central Taxis 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 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 | 12 May 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Central Taxis 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
1 at £1 | Andrew Walker Speirs 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks from now) |
4 December 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
24 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
7 July 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
18 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
9 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
14 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
6 February 2020 | Termination of appointment of Stuart John Macintyre as a director on 1 February 2020 (1 page) |
17 October 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
17 October 2019 | Appointment of Mr Murray Steven Fleming as a director on 16 October 2019 (2 pages) |
19 August 2019 | Termination of appointment of Anthony Wallace Kenmuir as a director on 14 August 2019 (1 page) |
20 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
20 May 2019 | Termination of appointment of Andrew Walker Speirs as a director on 20 May 2019 (1 page) |
12 February 2019 | Notification of Central Radio Taxis (Tollcross) Limited as a person with significant control on 12 February 2019 (2 pages) |
12 February 2019 | Cessation of Andrew Walker Speirs as a person with significant control on 12 February 2019 (1 page) |
29 October 2018 | Appointment of Mr Anthony Wallace Kenmuir as a director on 29 October 2018 (2 pages) |
29 October 2018 | Appointment of Mr Stuart John Macintyre as a director on 29 October 2018 (2 pages) |
29 October 2018 | Appointment of Central Radio Taxis (Tollcross) Limited as a director on 29 October 2018 (2 pages) |
26 October 2018 | Registered office address changed from 24 Allanpark Crescent Edinburgh EH14 1LF to Central Taxis 15 Bankhead Drive Edinburgh EH11 4DW on 26 October 2018 (1 page) |
23 October 2018 | Termination of appointment of Andrew Walker Speirs as a secretary on 23 October 2018 (1 page) |
23 October 2018 | Termination of appointment of Irene Margaret Jamieson as a director on 23 October 2018 (1 page) |
23 October 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
22 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
22 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
25 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
19 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
19 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
6 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
27 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
7 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
7 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
1 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Irene Margaret Jamieson on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Andrew Walker Speirs on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Irene Margaret Jamieson on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Andrew Walker Speirs on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Irene Margaret Jamieson on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Andrew Walker Speirs on 1 October 2009 (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
15 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
20 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
2 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
18 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
29 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 12 belford road edinburgh EH4 3BL (1 page) |
26 September 2006 | Return made up to 12/05/06; full list of members (9 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Secretary resigned;director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Secretary resigned;director resigned (1 page) |
26 September 2006 | Return made up to 12/05/06; full list of members (9 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 12 belford road edinburgh EH4 3BL (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
12 May 2005 | Incorporation (15 pages) |
12 May 2005 | Incorporation (15 pages) |