Company Name451 Taxis Ltd.
Company StatusDissolved
Company NumberSC312426
CategoryPrivate Limited Company
Incorporation Date23 November 2006(17 years, 5 months ago)
Dissolution Date17 January 2023 (1 year, 3 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 Stephen Reilly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(4 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 17 January 2023)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address32 Portland Street
Edinburgh
EH6 4BE
Scotland
Director NameMr Alan John Lamb
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2017(10 years, 12 months after company formation)
Appointment Duration5 years, 2 months (closed 17 January 2023)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address32 Portland Street
Edinburgh
EH6 4BE
Scotland
Director NameMr Gurdit Singh
Date of BirthAugust 2000 (Born 23 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2021(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 17 January 2023)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address32 Portland Street
Edinburgh
EH6 4BE
Scotland
Director NameMarion Lawrie McGillivray
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(same day as company formation)
RoleTelephonist
Country of ResidenceScotland
Correspondence Address7 Oakbank Avenue
East Calder
West Lothian
EH53 0DS
Scotland
Director NameNorman McGillivray
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address7 Oakbank Avenue
East Calder
West Lothian
EH53 0DS
Scotland
Secretary NameNorman McGillivray
NationalityBritish
StatusResigned
Appointed23 November 2006(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address7 Oakbank Avenue
East Calder
West Lothian
EH53 0DS
Scotland
Director NameMr Alan John Lamb
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 June 2015)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address5 Mucklets Drive
Musselburgh
East Lothian
EH21 6HU
Scotland
Secretary NameMr Alan John Lamb
StatusResigned
Appointed07 February 2011(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 June 2015)
RoleCompany Director
Correspondence Address5 Mucklets Drive
Musselburgh
East Lothian
EH21 6HU
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 November 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed23 November 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 November 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address32 Portland Street
Edinburgh
EH6 4BE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

2 at £1Stephen Reilly
100.00%
Ordinary

Accounts

Latest Accounts23 November 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End23 November

Filing History

10 February 2021Registered office address changed from 1a Gracemount Road Edinburgh EH16 6PH Scotland to 32 Portland Street Edinburgh EH6 4BE on 10 February 2021 (1 page)
10 February 2021Cessation of Stephen Reilly as a person with significant control on 9 February 2021 (1 page)
10 February 2021Appointment of Mr Gurdit Singh as a director on 9 February 2021 (2 pages)
10 February 2021Notification of Gurdit Singh as a person with significant control on 9 February 2021 (2 pages)
27 November 2020Accounts for a dormant company made up to 23 November 2020 (2 pages)
27 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 23 November 2019 (2 pages)
25 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 23 November 2018 (2 pages)
27 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
27 November 2017Appointment of Mr Alan John Lamb as a director on 17 November 2017 (2 pages)
27 November 2017Appointment of Mr Alan John Lamb as a director on 17 November 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 23 November 2017 (2 pages)
27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 23 November 2017 (2 pages)
27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 23 November 2016 (2 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 23 November 2016 (2 pages)
2 December 2015Registered office address changed from 5 Mucklets Drive Musselburgh East Lothian EH21 6HU to 1a Gracemount Road Edinburgh EH16 6PH on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 5 Mucklets Drive Musselburgh East Lothian EH21 6HU to 1a Gracemount Road Edinburgh EH16 6PH on 2 December 2015 (1 page)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
23 November 2015Accounts for a dormant company made up to 23 November 2015 (2 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
23 November 2015Accounts for a dormant company made up to 23 November 2015 (2 pages)
29 June 2015Termination of appointment of Alan John Lamb as a secretary on 22 June 2015 (1 page)
29 June 2015Termination of appointment of Alan John Lamb as a director on 22 June 2015 (1 page)
29 June 2015Termination of appointment of Alan John Lamb as a secretary on 22 June 2015 (1 page)
29 June 2015Termination of appointment of Alan John Lamb as a director on 22 June 2015 (1 page)
24 November 2014Accounts for a dormant company made up to 23 November 2014 (2 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Accounts for a dormant company made up to 23 November 2014 (2 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Accounts for a dormant company made up to 23 November 2013 (2 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Accounts for a dormant company made up to 23 November 2013 (2 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
26 November 2012Accounts for a dormant company made up to 23 November 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 23 November 2012 (2 pages)
14 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
14 December 2011Accounts for a dormant company made up to 23 November 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 23 November 2011 (2 pages)
26 July 2011Termination of appointment of Norman Mcgillivray as a director (1 page)
26 July 2011Termination of appointment of Norman Mcgillivray as a director (1 page)
7 February 2011Appointment of Mr Alan John Lamb as a secretary (1 page)
7 February 2011Appointment of Mr Alan John Lamb as a director (2 pages)
7 February 2011Registered office address changed from 7 Oakbank Avenue East Calder West Lothian EH53 0DS on 7 February 2011 (1 page)
7 February 2011Appointment of Mr Stephen Reilly as a director (2 pages)
7 February 2011Termination of appointment of Norman Mcgillivray as a secretary (1 page)
7 February 2011Termination of appointment of Marion Mcgillivray as a director (1 page)
7 February 2011Registered office address changed from 7 Oakbank Avenue East Calder West Lothian EH53 0DS on 7 February 2011 (1 page)
7 February 2011Termination of appointment of Marion Mcgillivray as a director (1 page)
7 February 2011Appointment of Mr Alan John Lamb as a director (2 pages)
7 February 2011Appointment of Mr Stephen Reilly as a director (2 pages)
7 February 2011Appointment of Mr Alan John Lamb as a secretary (1 page)
7 February 2011Registered office address changed from 7 Oakbank Avenue East Calder West Lothian EH53 0DS on 7 February 2011 (1 page)
7 February 2011Termination of appointment of Norman Mcgillivray as a secretary (1 page)
24 November 2010Accounts for a dormant company made up to 23 November 2010 (2 pages)
24 November 2010Accounts for a dormant company made up to 23 November 2010 (2 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Norman Mcgillivray on 20 November 2009 (2 pages)
26 November 2009Director's details changed for Marion Lawrie Mcgillivray on 20 November 2009 (2 pages)
26 November 2009Director's details changed for Marion Lawrie Mcgillivray on 20 November 2009 (2 pages)
26 November 2009Director's details changed for Norman Mcgillivray on 20 November 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 23 November 2009 (2 pages)
26 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
26 November 2009Accounts for a dormant company made up to 23 November 2009 (2 pages)
26 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
27 November 2008Accounts for a dormant company made up to 23 November 2008 (2 pages)
27 November 2008Accounts for a dormant company made up to 23 November 2008 (2 pages)
26 November 2008Return made up to 23/11/08; full list of members (4 pages)
26 November 2008Accounting reference date shortened from 30/11/2008 to 23/11/2008 (1 page)
26 November 2008Return made up to 23/11/08; full list of members (4 pages)
26 November 2008Accounting reference date shortened from 30/11/2008 to 23/11/2008 (1 page)
7 December 2007Accounts for a dormant company made up to 30 November 2007 (1 page)
7 December 2007Accounts for a dormant company made up to 30 November 2007 (1 page)
7 December 2007Return made up to 23/11/07; full list of members (7 pages)
7 December 2007Return made up to 23/11/07; full list of members (7 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New secretary appointed;new director appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006New secretary appointed;new director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
23 November 2006Incorporation (15 pages)
23 November 2006Incorporation (15 pages)