Company NameLothian Private Hire Ltd.
DirectorSteven Paul Maclolm
Company StatusActive
Company NumberSC322833
CategoryPrivate Limited Company
Incorporation Date4 May 2007(17 years ago)

Business Activity

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

Directors

Director NameSteven Paul Maclolm
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2007(same day as company formation)
RoleManaging Director
Correspondence Address7a Elphinstone Road
Whitecraigs
Glasgow
Lanarkshire
G46 6TE
Scotland
Secretary NameJacqueline Bryson
StatusCurrent
Appointed15 January 2020(12 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address33a New Sneddon Street
Paisley
PA3 2AZ
Scotland
Secretary NameSheila Stark
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address303 Glasgow Road
Paisley
Renfrewshire
PA1 3ER
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address33a New Sneddon Street
Paisley
PA3 2AZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Steven Paul Malcolm
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 2 days from now)

Filing History

10 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
17 March 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
19 May 2016Annual return made up to 4 May 2016
Statement of capital on 2016-05-19
  • GBP 100
(19 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
26 May 2015Annual return made up to 4 May 2015
Statement of capital on 2015-05-26
  • GBP 100
(14 pages)
26 May 2015Annual return made up to 4 May 2015
Statement of capital on 2015-05-26
  • GBP 100
(14 pages)
19 January 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
19 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(14 pages)
19 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(14 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (13 pages)
23 May 2013Annual return made up to 4 May 2013 (14 pages)
23 May 2013Annual return made up to 4 May 2013 (14 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 May 2012Annual return made up to 4 May 2012 (14 pages)
30 May 2012Annual return made up to 4 May 2012 (14 pages)
16 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (14 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (14 pages)
25 August 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 May 2010Termination of appointment of Sheila Stark as a secretary (2 pages)
13 May 2010Annual return made up to 4 May 2010 (14 pages)
13 May 2010Annual return made up to 4 May 2010 (14 pages)
19 August 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 May 2009Return made up to 04/05/09; no change of members (4 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2008Return made up to 04/05/08; full list of members (6 pages)
16 August 2007Accounting reference date extended from 31/05/08 to 31/07/08 (1 page)
8 June 2007Registered office changed on 08/06/07 from: 101 main street uddingston glasgow G71 7EW (1 page)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2007New director appointed (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Secretary resigned (1 page)
4 May 2007Incorporation (17 pages)