Company NameRobyn Taxis Ltd.
DirectorMichael Barr
Company StatusActive
Company NumberSC295302
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Barr
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2006(6 months after company formation)
Appointment Duration17 years, 9 months
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address12 Cowal Place
Dunfermline
Fife
KY11 8GP
Scotland
Director NameWayne Hewitt
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleTaxi Operator
Correspondence Address2/2 Oxgangs Street
Edinburgh
EH13 9JY
Scotland
Director NameAlison Knox
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleHousewife
Correspondence Address2/2 Oxgangs Street
Edinburgh
EH13 9JY
Scotland
Director NameNorman Morrison
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleTaxi Operator
Correspondence Address7 Pentland View
Uphall
West Lothian
EH52 6TB
Scotland
Director NameKathrine White
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleHousewife
Correspondence Address23/3 St. Marys Street
Edinburgh
Midlothian
EH1 1TA
Scotland
Secretary NameWayne Hewitt
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleTaxi Operator
Correspondence Address2/2 Oxgangs Street
Edinburgh
EH13 9JY
Scotland
Director NameLyndsay Barr
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(6 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 November 2016)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Cowal Place
Dunfermline
Fife
KY11 8GP
Scotland
Secretary NameLyndsay Barr
NationalityBritish
StatusResigned
Appointed13 July 2006(6 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 November 2016)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Cowal Place
Dunfermline
Fife
KY11 8GP
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressHawkstane House
Glencarse
Perth
PH2 7NL
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

17 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
20 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
12 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
22 March 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
22 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
21 November 2016Termination of appointment of Lyndsay Barr as a secretary on 21 November 2016 (1 page)
21 November 2016Registered office address changed from 12 Cowal Place Dunfermline Fife KY11 8GP to 1 Inverleith Gardens Edinburgh EH3 5PU on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Lyndsay Barr as a director on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Lyndsay Barr as a director on 21 November 2016 (1 page)
21 November 2016Registered office address changed from 12 Cowal Place Dunfermline Fife KY11 8GP to 1 Inverleith Gardens Edinburgh EH3 5PU on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Lyndsay Barr as a secretary on 21 November 2016 (1 page)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
29 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
2 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
15 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
14 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
25 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
20 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
20 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 January 2010Director's details changed for Lyndsay Barr on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Michael Barr on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Michael Barr on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Lyndsay Barr on 18 January 2010 (2 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
14 January 2009Return made up to 11/01/09; full list of members (4 pages)
14 January 2009Return made up to 11/01/09; full list of members (4 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
25 January 2008Return made up to 11/01/08; full list of members (7 pages)
25 January 2008Return made up to 11/01/08; full list of members (7 pages)
26 September 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
26 September 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
9 February 2007Return made up to 11/01/07; full list of members (7 pages)
9 February 2007Return made up to 11/01/07; full list of members (7 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
17 July 2006New secretary appointed;new director appointed (2 pages)
17 July 2006Registered office changed on 17/07/06 from: 2/2 oxgangs street edinburgh EH13 9JY (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006New secretary appointed;new director appointed (2 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Registered office changed on 17/07/06 from: 2/2 oxgangs street edinburgh EH13 9JY (1 page)
4 April 2006Director resigned (2 pages)
4 April 2006Director resigned (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New secretary appointed;new director appointed (2 pages)
13 January 2006New secretary appointed;new director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
11 January 2006Incorporation (15 pages)
11 January 2006Incorporation (15 pages)