Company NameDRW Taxis Limited
DirectorsMark Innes Davidson and Tanya Wright
Company StatusActive
Company NumberSC309504
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 6 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 Mark Innes Davidson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address53/3 Silverknowes Crescent
Edinburgh
EH4 5JA
Scotland
Director NameMiss Tanya Wright
Date of BirthOctober 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed24 July 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleNHS Domestic
Country of ResidenceScotland
Correspondence Address53/3 Silverknowes Crescent
Edinburgh
EH4 5JA
Scotland
Director NameIan Wood
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Roseburn Crescent
Edinburgh
EH12 5NZ
Scotland
Secretary NameJane Wood
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Roseburn Crescent
Edinburgh
EH12 5NZ
Scotland
Director NameMr David Richard Loudon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(5 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 31 May 2022)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address30 Park Drive
Wallyford
East Lothian
EH21 8DA
Scotland
Director NameMrs Denise Henrietta Loudon
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(5 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 31 May 2022)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address30 Park Drive
Wallyford
East Lothian
EH21 8DA
Scotland
Secretary NameDavid Richard Loudon
NationalityBritish
StatusResigned
Appointed27 March 2007(5 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 31 May 2022)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address30 Park Drive
Wallyford
East Lothian
EH21 8DA
Scotland

Location

Registered Address53/3 Silverknowes Crescent
Edinburgh
EH4 5JA
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

1 at £1David Richard Loudon
50.00%
Ordinary
1 at £1Denise Henrietta Loudon
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

13 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
27 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
14 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
14 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
27 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
10 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
16 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
16 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
4 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 November 2015Director's details changed for David Richard Loudon on 6 November 2015 (2 pages)
17 November 2015Director's details changed for David Richard Loudon on 6 November 2015 (2 pages)
17 November 2015Director's details changed for David Richard Loudon on 6 November 2015 (2 pages)
17 November 2015Director's details changed for Denise Henrietta Loudon on 6 November 2015 (2 pages)
17 November 2015Director's details changed for Denise Henrietta Loudon on 6 November 2015 (2 pages)
17 November 2015Director's details changed for Denise Henrietta Loudon on 6 November 2015 (2 pages)
16 November 2015Secretary's details changed for David Richard Loudon on 6 November 2015 (1 page)
16 November 2015Registered office address changed from 45 Oliphant Gardens Wallyford Musselburgh East Lothian EH21 8QP to 30 Park Drive Wallyford East Lothian EH21 8DA on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 45 Oliphant Gardens Wallyford Musselburgh East Lothian EH21 8QP to 30 Park Drive Wallyford East Lothian EH21 8DA on 16 November 2015 (1 page)
16 November 2015Secretary's details changed for David Richard Loudon on 6 November 2015 (1 page)
16 November 2015Secretary's details changed for David Richard Loudon on 6 November 2015 (1 page)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
2 November 2012Accounts for a dormant company made up to 31 October 2012 (1 page)
2 November 2012Accounts for a dormant company made up to 31 October 2012 (1 page)
29 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
7 November 2011Accounts for a dormant company made up to 31 October 2011 (1 page)
7 November 2011Accounts for a dormant company made up to 31 October 2011 (1 page)
27 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
12 November 2010Accounts for a dormant company made up to 31 October 2010 (1 page)
12 November 2010Accounts for a dormant company made up to 31 October 2010 (1 page)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
29 December 2009Accounts for a dormant company made up to 31 October 2009 (1 page)
29 December 2009Accounts for a dormant company made up to 31 October 2009 (1 page)
12 October 2009Director's details changed for David Richard Loudon on 2 October 2009 (2 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Denise Henrietta Loudon on 2 October 2009 (2 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for David Richard Loudon on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Denise Henrietta Loudon on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Denise Henrietta Loudon on 2 October 2009 (2 pages)
12 October 2009Director's details changed for David Richard Loudon on 2 October 2009 (2 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
21 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
21 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
30 October 2008Return made up to 02/10/08; full list of members (10 pages)
30 October 2008Return made up to 02/10/08; full list of members (10 pages)
9 June 2008Ad 01/11/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 June 2008Ad 01/11/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 June 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
6 June 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
23 October 2007Return made up to 02/10/07; full list of members (7 pages)
23 October 2007Return made up to 02/10/07; full list of members (7 pages)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
30 March 2007Registered office changed on 30/03/07 from: 1 roseburn crescent edinburgh EH12 5NZ (1 page)
30 March 2007Registered office changed on 30/03/07 from: 1 roseburn crescent edinburgh EH12 5NZ (1 page)
30 March 2007New secretary appointed;new director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New secretary appointed;new director appointed (2 pages)
2 October 2006Incorporation (17 pages)
2 October 2006Incorporation (17 pages)