Company NameTaxis Edinburgh Limited
Company StatusDissolved
Company NumberSC305161
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 10 months ago)
Dissolution Date31 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alan James Miney
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2006(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address8 Miller Crescent
Bo'Ness
West Lothian
EH51 9SR
Scotland
Director NameSinead Lawlor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address88 Nicol Road
Broxburn
West Lothian
EH52 6JN
Scotland
Secretary NameSinead Lawlor
NationalityIrish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address88 Nicol Road
Broxburn
West Lothian
EH52 6JN
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.airporttaxisedinburgh.co.uk
Email address[email protected]
Telephone07 718751409
Telephone regionMobile

Location

Registered Address8 Miller Crescent
Bo'Ness
West Lothian
EH51 9SR
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
3 January 2020Application to strike the company off the register (1 page)
13 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
21 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
20 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
27 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
22 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 August 2015Director's details changed for Alan Miney on 1 May 2015 (2 pages)
1 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 2
(3 pages)
1 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 2
(3 pages)
1 August 2015Director's details changed for Alan Miney on 1 May 2015 (2 pages)
1 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 2
(3 pages)
1 August 2015Director's details changed for Alan Miney on 1 May 2015 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
17 July 2014Registered office address changed from 88 Nicol Road Broxburn West Lothian EH52 6JN to 8 Miller Crescent Bo'ness West Lothian EH51 9SR on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 88 Nicol Road Broxburn West Lothian EH52 6JN to 8 Miller Crescent Bo'ness West Lothian EH51 9SR on 17 July 2014 (1 page)
8 April 2014Termination of appointment of Sinead Lawlor as a director (1 page)
8 April 2014Termination of appointment of Sinead Lawlor as a director (1 page)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 April 2014Termination of appointment of Sinead Lawlor as a secretary (1 page)
7 April 2014Termination of appointment of Sinead Lawlor as a secretary (1 page)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
5 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
5 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
23 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 August 2009Return made up to 07/07/09; full list of members (4 pages)
3 August 2009Return made up to 07/07/09; full list of members (4 pages)
22 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 August 2008Return made up to 07/07/08; full list of members (4 pages)
18 August 2008Return made up to 07/07/08; full list of members (4 pages)
21 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
21 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
17 July 2007Return made up to 07/07/07; full list of members (2 pages)
17 July 2007Return made up to 07/07/07; full list of members (2 pages)
13 April 2007Ad 07/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2007Ad 07/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2006New secretary appointed;new director appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006New secretary appointed;new director appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
7 July 2006Incorporation (15 pages)
7 July 2006Incorporation (15 pages)