Company NamePortmore Taxis Ltd.
DirectorsMichelle Cleland Hewitt and Grant James Hewitt
Company StatusActive
Company NumberSC302447
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMrs Michelle Cleland Hewitt
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2006(same day as company formation)
RoleHair Technician
Country of ResidenceUnited Kingdom
Correspondence Address78 The Spinney
Gilmerton
Edinburgh
Midlothian
EH17 7LE
Scotland
Director NameMr Grant James Hewitt
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2006(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address78 The Spinney
Gilmerton
Edinburgh
Midlothian
EH17 7LE
Scotland
Secretary NameMr Grant James Hewitt
NationalityBritish
StatusCurrent
Appointed16 May 2006(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address78 The Spinney
Gilmerton
Edinburgh
Midlothian
EH17 7LE
Scotland
Director NameRobert Galloway
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleTaxi Operator
Correspondence Address30/3 Hutchison Road
Edinburgh
Midlothian
EH14 1PQ
Scotland
Director NamePeter Magnus Hughson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(11 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 July 2007)
RoleTaxi Operator
Correspondence Address6 Clayknowes Place
Musselburgh
Midlothian
EH21 6UG
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address78 The Spinney
Gilmerton
Edinburgh
EH17 7LE
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Filing History

7 July 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 May 2022 (5 pages)
7 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
10 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 May 2020 (5 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
28 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
5 July 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
20 May 2010Director's details changed for Michelle Cleland Hewitt on 16 May 2010 (2 pages)
20 May 2010Director's details changed for Grant Hewitt on 16 May 2010 (2 pages)
20 May 2010Director's details changed for Grant Hewitt on 16 May 2010 (2 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Michelle Cleland Hewitt on 16 May 2010 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 July 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 July 2009Return made up to 16/05/09; full list of members (4 pages)
4 July 2009Return made up to 16/05/09; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 June 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
30 October 2007Return made up to 16/05/07; full list of members (8 pages)
30 October 2007Return made up to 16/05/07; full list of members (8 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
18 May 2006New secretary appointed;new director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New secretary appointed;new director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
16 May 2006Incorporation (15 pages)
16 May 2006Incorporation (15 pages)