Company NameSword Taxis Ltd.
DirectorRehana Akther
Company StatusActive
Company NumberSC306602
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Rehana Akther
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(17 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleHousewife
Country of ResidenceScotland
Correspondence Address20 Cameron Toll Gardens
Edinburgh
EH16 4TG
Scotland
Director NameMs Claire Ann Atkinson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleMidwife
Country of ResidenceScotland
Correspondence Address20 Paisley Avenue
Edinburgh
EH8 7LE
Scotland
Director NameMr Peter George Sword
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address28 Mountcastle Drive North
Edinburgh
Midlothian
EH8 7SJ
Scotland
Director NamePeter Sword
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address6 Queens Park Avenue
Edinburgh
Midlothian
EH8 7EE
Scotland
Secretary NamePeter Sword
NationalityBritish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address6 Queens Park Avenue
Edinburgh
Midlothian
EH8 7EE
Scotland
Director NameMr John Peoples Cowe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(8 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Muirhead Road
Baillieston
Glasgow
G69 7HA
Scotland
Director NameMr Damian Mark Andrew Farrell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(8 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Great Howard Street
Liverpool
L3 7DL
Director NameMr James Michael McColl
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(8 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 February 2024)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8RT
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address20 Cameron Toll Gardens
Edinburgh
EH16 4TG
Scotland
ConstituencyEdinburgh East
WardLiberton/Gilmerton
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Peter Sword
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return10 August 2023 (9 months ago)
Next Return Due24 August 2024 (3 months, 2 weeks from now)

Filing History

10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
24 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
30 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
24 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
18 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
5 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
31 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
31 August 2017Notification of John Peoples Cowe as a person with significant control on 18 September 2016 (2 pages)
31 August 2017Cessation of James Michael Mccoll as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of James Michael Mccoll as a person with significant control on 18 September 2016 (1 page)
31 August 2017Notification of John Peoples Cowe as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
31 August 2017Notification of Damian Mark Andrew Farrell as a person with significant control on 18 September 2016 (2 pages)
31 August 2017Notification of Damian Mark Andrew Farrell as a person with significant control on 18 September 2016 (2 pages)
31 August 2017Cessation of James Michael Mccoll as a person with significant control on 18 September 2016 (1 page)
31 August 2017Notification of John Peoples Cowe as a person with significant control on 18 September 2016 (2 pages)
31 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
31 August 2017Notification of Damian Mark Andrew Farrell as a person with significant control on 31 August 2017 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 September 2016Termination of appointment of Claire Ann Atkinson as a director on 18 September 2016 (1 page)
30 September 2016Termination of appointment of Peter Sword as a secretary on 18 September 2016 (1 page)
30 September 2016Termination of appointment of Peter George Sword as a director on 18 September 2016 (1 page)
30 September 2016Termination of appointment of Peter Sword as a secretary on 18 September 2016 (1 page)
30 September 2016Termination of appointment of Claire Ann Atkinson as a director on 18 September 2016 (1 page)
30 September 2016Termination of appointment of Peter Sword as a director on 18 September 2016 (1 page)
30 September 2016Termination of appointment of Peter George Sword as a director on 18 September 2016 (1 page)
30 September 2016Termination of appointment of Peter Sword as a director on 18 September 2016 (1 page)
5 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(9 pages)
28 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(9 pages)
3 August 2015Appointment of Mr Damian Mark Andrew Farrell as a director on 26 June 2015 (2 pages)
3 August 2015Appointment of Mr John Peoples Cowe as a director on 26 June 2015 (2 pages)
3 August 2015Appointment of Mr Damian Mark Andrew Farrell as a director on 26 June 2015 (2 pages)
3 August 2015Appointment of Mr James Mccoll as a director on 26 June 2015 (2 pages)
3 August 2015Registered office address changed from 6 Queens Park Avenue Edinburgh EH8 7EE to 55 Muirhead Road Baillieston Glasgow G69 7HA on 3 August 2015 (1 page)
3 August 2015Appointment of Mr John Peoples Cowe as a director on 26 June 2015 (2 pages)
3 August 2015Registered office address changed from 6 Queens Park Avenue Edinburgh EH8 7EE to 55 Muirhead Road Baillieston Glasgow G69 7HA on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 6 Queens Park Avenue Edinburgh EH8 7EE to 55 Muirhead Road Baillieston Glasgow G69 7HA on 3 August 2015 (1 page)
3 August 2015Appointment of Mr James Mccoll as a director on 26 June 2015 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(6 pages)
8 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(6 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
25 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(6 pages)
25 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(6 pages)
3 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
28 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
28 June 2012Director's details changed for Claire Ann Atkinson on 30 April 2012 (3 pages)
28 June 2012Director's details changed for Claire Ann Atkinson on 30 April 2012 (3 pages)
13 September 2011Director's details changed for Claire Ann Atkinson on 11 September 2011 (2 pages)
13 September 2011Director's details changed for Claire Ann Atkinson on 11 September 2011 (2 pages)
13 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
12 September 2011Director's details changed for Peter George Sword on 11 September 2011 (2 pages)
12 September 2011Director's details changed for Peter Sword on 11 September 2011 (2 pages)
12 September 2011Director's details changed for Peter Sword on 11 September 2011 (2 pages)
12 September 2011Director's details changed for Peter George Sword on 11 September 2011 (2 pages)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (15 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (15 pages)
1 October 2009Return made up to 10/08/09; full list of members (6 pages)
1 October 2009Return made up to 10/08/09; full list of members (6 pages)
14 September 2009Director's change of particulars / peter sword / 10/09/2009 (1 page)
14 September 2009Director's change of particulars / claire sword / 10/09/2009 (1 page)
14 September 2009Director's change of particulars / peter sword / 10/09/2009 (1 page)
14 September 2009Director's change of particulars / claire sword / 10/09/2009 (1 page)
3 September 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
3 September 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
9 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
9 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
16 October 2008Return made up to 10/08/08; full list of members (4 pages)
16 October 2008Return made up to 10/08/08; full list of members (4 pages)
28 January 2008Return made up to 10/08/07; full list of members (7 pages)
28 January 2008Return made up to 10/08/07; full list of members (7 pages)
11 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
15 August 2006Director resigned (1 page)
15 August 2006New secretary appointed;new director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006New secretary appointed;new director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Secretary resigned (1 page)
10 August 2006Incorporation (15 pages)
10 August 2006Incorporation (15 pages)