Company NameCraigmount Taxis Limited
DirectorsCalvin David Girvan and James Reilly Girvan
Company StatusActive
Company NumberSC323155
CategoryPrivate Limited Company
Incorporation Date8 May 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Calvin David Girvan
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(8 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address50 Elm Park
Hill Of Beath
Cowdenbeath
KY4 8FA
Scotland
Director NameMr James Reilly Girvan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(8 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address50 Elm Park
Hill Of Beath
Cowdenbeath
KY4 8FA
Scotland
Director NameDuncan Charles Gow
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleTaxi Proprietor
Country of ResidenceScotland
Correspondence Address22 Craigmount Place
Edinburgh
Midlothian
EH12 8DE
Scotland
Director NameGeorgina Gow
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address22 Craigmount Place
Edinburgh
Midlothian
EH12 8DE
Scotland
Secretary NameDuncan Charles Gow
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Craigmount Place
Edinburgh
Midlothian
EH12 8DE
Scotland
Director NameMr George Fernie Aird
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 August 2015)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address36 Hyvot Bank Avenue
Edinburgh
EH17 8NJ
Scotland
Director NameMr David Stephen Robertson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 August 2015)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address36 Hyvot Bank Avenue
Edinburgh
EH17 8NJ
Scotland
Director NameMrs Patricia Marie Robertson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 August 2015)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address36 Hyvot Bank Avenue
Edinburgh
EH17 8NJ
Scotland
Secretary NameMr George Fernie Aird
StatusResigned
Appointed30 April 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 August 2015)
RoleCompany Director
Correspondence Address36 Hyvot Bank Avenue
Edinburgh
EH17 8NJ
Scotland

Location

Registered Address50 Elm Park
Hill Of Beath
Cowdenbeath
KY4 8FA
Scotland

Shareholders

1 at £1David Robertson
50.00%
Ordinary
1 at £1George Aird
50.00%
Ordinary

Accounts

Latest Accounts5 May 2023 (1 year ago)
Next Accounts Due5 February 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End5 May

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 1 day from now)

Filing History

19 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
19 May 2023Accounts for a dormant company made up to 5 May 2023 (2 pages)
25 January 2023Accounts for a dormant company made up to 5 May 2022 (2 pages)
19 June 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
31 December 2021Accounts for a dormant company made up to 5 May 2021 (2 pages)
26 August 2021Registered office address changed from 36 Hyvot Bank Avenue Edinburgh EH17 8NJ Scotland to 50 Elm Park Hill of Beath Cowdenbeath KY4 8FA on 26 August 2021 (1 page)
16 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
11 May 2020Accounts for a dormant company made up to 5 May 2020 (2 pages)
8 May 2019Accounts for a dormant company made up to 5 May 2019 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 5 May 2018 (2 pages)
9 May 2017Accounts for a dormant company made up to 5 May 2017 (2 pages)
9 May 2017Accounts for a dormant company made up to 5 May 2017 (2 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Accounts for a dormant company made up to 5 May 2016 (2 pages)
9 May 2016Accounts for a dormant company made up to 5 May 2016 (2 pages)
11 August 2015Termination of appointment of George Fernie Aird as a director on 7 August 2015 (1 page)
11 August 2015Termination of appointment of David Stephen Robertson as a director on 7 August 2015 (1 page)
11 August 2015Termination of appointment of George Fernie Aird as a director on 7 August 2015 (1 page)
11 August 2015Termination of appointment of Patricia Marie Robertson as a director on 7 August 2015 (1 page)
11 August 2015Termination of appointment of George Fernie Aird as a secretary on 7 August 2015 (1 page)
11 August 2015Termination of appointment of David Stephen Robertson as a director on 7 August 2015 (1 page)
11 August 2015Termination of appointment of Patricia Marie Robertson as a director on 7 August 2015 (1 page)
11 August 2015Termination of appointment of George Fernie Aird as a director on 7 August 2015 (1 page)
11 August 2015Termination of appointment of George Fernie Aird as a secretary on 7 August 2015 (1 page)
11 August 2015Termination of appointment of Patricia Marie Robertson as a director on 7 August 2015 (1 page)
11 August 2015Termination of appointment of David Stephen Robertson as a director on 7 August 2015 (1 page)
11 August 2015Termination of appointment of George Fernie Aird as a secretary on 7 August 2015 (1 page)
5 June 2015Registered office address changed from 26 Alnwickhill Court Edinburgh EH16 6YK to 36 Hyvot Bank Avenue Edinburgh EH17 8NJ on 5 June 2015 (1 page)
5 June 2015Appointment of Mr Calvin David Girvan as a director on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from 26 Alnwickhill Court Edinburgh EH16 6YK to 36 Hyvot Bank Avenue Edinburgh EH17 8NJ on 5 June 2015 (1 page)
5 June 2015Appointment of Mr James Reilly Girvan as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr James Reilly Girvan as a director on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from 26 Alnwickhill Court Edinburgh EH16 6YK to 36 Hyvot Bank Avenue Edinburgh EH17 8NJ on 5 June 2015 (1 page)
5 June 2015Appointment of Mr Calvin David Girvan as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr James Reilly Girvan as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Calvin David Girvan as a director on 5 June 2015 (2 pages)
8 May 2015Accounts for a dormant company made up to 5 May 2015 (2 pages)
8 May 2015Accounts for a dormant company made up to 5 May 2015 (2 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Accounts for a dormant company made up to 5 May 2015 (2 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
9 May 2014Accounts for a dormant company made up to 5 May 2014 (2 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Accounts for a dormant company made up to 5 May 2014 (2 pages)
9 May 2014Accounts for a dormant company made up to 5 May 2014 (2 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 May 2013Accounts for a dormant company made up to 5 May 2013 (2 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 May 2013Accounts for a dormant company made up to 5 May 2013 (2 pages)
9 May 2013Accounts for a dormant company made up to 5 May 2013 (2 pages)
9 May 2012Registered office address changed from 22 Craigmount Place, Edinburgh Midlothian EH12 8DE on 9 May 2012 (1 page)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Registered office address changed from 22 Craigmount Place, Edinburgh Midlothian EH12 8DE on 9 May 2012 (1 page)
9 May 2012Termination of appointment of Duncan Gow as a director (1 page)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Registered office address changed from 22 Craigmount Place, Edinburgh Midlothian EH12 8DE on 9 May 2012 (1 page)
9 May 2012Termination of appointment of Georgina Gow as a director (1 page)
9 May 2012Termination of appointment of Duncan Gow as a secretary (1 page)
9 May 2012Accounts for a dormant company made up to 5 May 2012 (2 pages)
9 May 2012Accounts for a dormant company made up to 5 May 2012 (2 pages)
9 May 2012Termination of appointment of Duncan Gow as a secretary (1 page)
9 May 2012Appointment of Mr George Fernie Aird as a secretary (1 page)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Termination of appointment of Georgina Gow as a director (1 page)
9 May 2012Accounts for a dormant company made up to 5 May 2012 (2 pages)
9 May 2012Appointment of Mr George Fernie Aird as a secretary (1 page)
9 May 2012Termination of appointment of Duncan Gow as a director (1 page)
1 February 2012Appointment of Mrs Patricia Marie Robertson as a director (2 pages)
1 February 2012Appointment of Mr David Stephen Robertson as a director (2 pages)
1 February 2012Appointment of Mr David Stephen Robertson as a director (2 pages)
1 February 2012Appointment of Mrs Patricia Marie Robertson as a director (2 pages)
30 January 2012Appointment of Mr George Fernie Aird as a director (2 pages)
30 January 2012Appointment of Mr George Fernie Aird as a director (2 pages)
17 May 2011Accounts for a dormant company made up to 5 May 2011 (2 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
17 May 2011Accounts for a dormant company made up to 5 May 2011 (2 pages)
17 May 2011Accounts for a dormant company made up to 5 May 2011 (2 pages)
12 May 2010Director's details changed for Georgina Gow on 1 May 2010 (2 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Georgina Gow on 1 May 2010 (2 pages)
12 May 2010Accounts for a dormant company made up to 5 May 2010 (2 pages)
12 May 2010Director's details changed for Duncan Charles Gow on 1 May 2010 (2 pages)
12 May 2010Accounts for a dormant company made up to 5 May 2010 (2 pages)
12 May 2010Director's details changed for Duncan Charles Gow on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Duncan Charles Gow on 1 May 2010 (2 pages)
12 May 2010Accounts for a dormant company made up to 5 May 2010 (2 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Georgina Gow on 1 May 2010 (2 pages)
18 May 2009Accounts for a dormant company made up to 5 May 2009 (2 pages)
18 May 2009Accounts for a dormant company made up to 5 May 2009 (2 pages)
18 May 2009Return made up to 08/05/09; full list of members (4 pages)
18 May 2009Accounts for a dormant company made up to 5 May 2009 (2 pages)
18 May 2009Return made up to 08/05/09; full list of members (4 pages)
14 May 2008Accounts for a dormant company made up to 5 May 2008 (2 pages)
14 May 2008Accounts for a dormant company made up to 5 May 2008 (2 pages)
14 May 2008Accounts for a dormant company made up to 5 May 2008 (2 pages)
13 May 2008Accounting reference date shortened from 31/05/2008 to 05/05/2008 (1 page)
13 May 2008Accounting reference date shortened from 31/05/2008 to 05/05/2008 (1 page)
12 May 2008Return made up to 08/05/08; full list of members (4 pages)
12 May 2008Return made up to 08/05/08; full list of members (4 pages)
8 May 2007Incorporation (11 pages)
8 May 2007Incorporation (11 pages)