Company NameBelford Taxis Ltd.
DirectorsMurray Steven Fleming and Central Radio Taxis (Tollcross) Limited
Company StatusActive
Company NumberSC284702
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Murray Steven Fleming
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed16 October 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCentral Taxis 15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameCentral Radio Taxis (Tollcross) Limited (Corporation)
StatusCurrent
Appointed29 October 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 6 months
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameIsabel Brown
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleSchool Nursery Teacher
Correspondence Address28 Buckstone Howe
Edinburgh
Midlothian
EH10 6XF
Scotland
Director NameMargaret Kean
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleRetired
Correspondence Address12 Belford Road
Edinburgh
Midlothian
EH4 3BL
Scotland
Director NamePatrick Kean
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleTaxi Operator
Correspondence Address12 Belford Road
Edinburgh
Midlothian
EH4 3BL
Scotland
Director NameElizabeth McLeod
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleBanker
Correspondence Address25 Beechmount Park
Edinburgh
Midlothian
EH12 5YT
Scotland
Secretary NameElizabeth McLeod
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleBanker
Correspondence Address25 Beechmount Park
Edinburgh
Midlothian
EH12 5YT
Scotland
Director NameMrs Irene Margaret Jamieson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(9 months, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 23 October 2018)
RoleManager
Country of ResidenceScotland
Correspondence Address24 Allanpark Crescnet
Edinburgh
Midlothian
EH14 1LF
Scotland
Director NameMr Andrew Walker Speirs
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(9 months, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 20 May 2019)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address24 Allanpark Crescent
Edinburgh
Midlothian
EH14 1LF
Scotland
Secretary NameMr Andrew Walker Speirs
NationalityBritish
StatusResigned
Appointed15 February 2006(9 months, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 23 October 2018)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address24 Allanpark Crescent
Edinburgh
Midlothian
EH14 1LF
Scotland
Director NameMr Anthony Wallace Kenmuir
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(13 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 August 2019)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence AddressCentral Taxis 15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameMr Stuart John Macintyre
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2020)
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Taxis 15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressCentral Taxis
15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

1 at £1Andrew Walker Speirs
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Filing History

4 December 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
24 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
18 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
9 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
14 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
14 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
6 February 2020Termination of appointment of Stuart John Macintyre as a director on 1 February 2020 (1 page)
17 October 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
17 October 2019Appointment of Mr Murray Steven Fleming as a director on 16 October 2019 (2 pages)
19 August 2019Termination of appointment of Anthony Wallace Kenmuir as a director on 14 August 2019 (1 page)
20 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
20 May 2019Termination of appointment of Andrew Walker Speirs as a director on 20 May 2019 (1 page)
12 February 2019Notification of Central Radio Taxis (Tollcross) Limited as a person with significant control on 12 February 2019 (2 pages)
12 February 2019Cessation of Andrew Walker Speirs as a person with significant control on 12 February 2019 (1 page)
29 October 2018Appointment of Mr Anthony Wallace Kenmuir as a director on 29 October 2018 (2 pages)
29 October 2018Appointment of Mr Stuart John Macintyre as a director on 29 October 2018 (2 pages)
29 October 2018Appointment of Central Radio Taxis (Tollcross) Limited as a director on 29 October 2018 (2 pages)
26 October 2018Registered 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 2018Termination of appointment of Andrew Walker Speirs as a secretary on 23 October 2018 (1 page)
23 October 2018Termination of appointment of Irene Margaret Jamieson as a director on 23 October 2018 (1 page)
23 October 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
22 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(5 pages)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(5 pages)
19 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
6 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
7 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
7 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
22 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
15 July 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
15 July 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
1 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Irene Margaret Jamieson on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Andrew Walker Speirs on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Irene Margaret Jamieson on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Andrew Walker Speirs on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Irene Margaret Jamieson on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Andrew Walker Speirs on 1 October 2009 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 May 2009Return made up to 12/05/09; full list of members (3 pages)
15 May 2009Return made up to 12/05/09; full list of members (3 pages)
24 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
24 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
20 June 2008Return made up to 12/05/08; full list of members (3 pages)
20 June 2008Return made up to 12/05/08; full list of members (3 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
18 June 2007Return made up to 12/05/07; full list of members (2 pages)
18 June 2007Return made up to 12/05/07; full list of members (2 pages)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Registered office changed on 26/09/06 from: 12 belford road edinburgh EH4 3BL (1 page)
26 September 2006Return made up to 12/05/06; full list of members (9 pages)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned;director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned;director resigned (1 page)
26 September 2006Return made up to 12/05/06; full list of members (9 pages)
26 September 2006Director resigned (1 page)
26 September 2006Registered office changed on 26/09/06 from: 12 belford road edinburgh EH4 3BL (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006New director appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New director appointed (2 pages)
12 May 2005Incorporation (15 pages)
12 May 2005Incorporation (15 pages)