Company NameAirport Taxis (Edinburgh) Ltd.
Company StatusDissolved
Company NumberSC319715
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Alan James Miney
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleTaxi Services
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
Appointed27 March 2007(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address88 Nicol Road
Broxburn
West Lothian
EH52 6JN
Scotland
Secretary NameSinead Lawlor
NationalityIrish
StatusResigned
Appointed27 March 2007(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
Appointed27 March 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 March 2007(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

Shareholders

1 at £1Alan Miney
50.00%
Ordinary
1 at £1Mavis Miney
50.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
2 August 2019Confirmation statement made on 20 July 2019 with updates (3 pages)
2 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 December 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
1 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
19 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 April 2016Director's details changed for Alan Miney on 24 April 2016 (2 pages)
24 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 2
(3 pages)
24 April 2016Director's details changed for Alan Miney on 24 April 2016 (2 pages)
24 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 2
(3 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
10 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
21 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 December 2014Accounts for a dormant company made up to 31 March 2014 (2 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)
7 April 2014Termination of appointment of Sinead Lawlor as a director (1 page)
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)
7 April 2014Termination of appointment of Sinead Lawlor as a director (1 page)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
8 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Sinead Lawlor on 27 March 2010 (2 pages)
19 April 2010Director's details changed for Sinead Lawlor on 27 March 2010 (2 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Alan Miney on 27 March 2010 (2 pages)
19 April 2010Director's details changed for Alan Miney on 27 March 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 April 2009Return made up to 27/03/09; full list of members (4 pages)
20 April 2009Return made up to 27/03/09; full list of members (4 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 April 2008Return made up to 27/03/08; full list of members (4 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 April 2008Return made up to 27/03/08; full list of members (4 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New secretary appointed;new director appointed (2 pages)
13 April 2007New secretary appointed;new director appointed (2 pages)
13 April 2007New director appointed (2 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
27 March 2007Incorporation (15 pages)
27 March 2007Incorporation (15 pages)