Company Name884 Taxis Limited
DirectorLouise McColl
Company StatusActive
Company NumberSC324692
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Louise McColl
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2023(16 years after company formation)
Appointment Duration10 months, 1 week
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
Director NameGeorge McLeish
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address44 Broomhall Drive
Edinburgh
Midlothian
EH12 7QP
Scotland
Director NameMr Douglas Thomson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleTaxi Proprietor
Country of ResidenceScotland
Correspondence Address30/5 Ferry Gait Drive
Edinburgh
Midlothian
EH4 4GJ
Scotland
Secretary NameMr Douglas Thomson
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30/5 Ferry Gait Drive
Edinburgh
Midlothian
EH4 4GJ
Scotland
Director NameMr Richard Baker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2024)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland

Location

Registered Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Douglas Thomson
50.00%
Ordinary
1 at £1George Mcleish
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

14 March 2024Termination of appointment of Richard Baker as a director on 1 January 2024 (1 page)
26 June 2023Cessation of Richard Baker as a person with significant control on 23 June 2023 (1 page)
26 June 2023Notification of Louise Mccoll as a person with significant control on 23 June 2023 (2 pages)
26 June 2023Registered office address changed from 85 Swanston Avenue Edinburgh EH10 7DA Scotland to 33 Drum Brae South Edinburgh EH12 8DT on 26 June 2023 (1 page)
26 June 2023Appointment of Mrs Louise Mccoll as a director on 23 June 2023 (2 pages)
31 May 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
7 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
7 June 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
9 June 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
9 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
17 December 2020Change of details for Mr Richard Baker as a person with significant control on 1 December 2020 (2 pages)
17 December 2020Registered office address changed from 83 Cluny Gardens Edinburgh EH10 6BW Scotland to 85 Swanston Avenue Edinburgh EH10 7DA on 17 December 2020 (1 page)
1 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
1 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
5 March 2020Notification of Richard Baker as a person with significant control on 5 March 2020 (2 pages)
5 March 2020Termination of appointment of Douglas Thomson as a director on 5 March 2020 (1 page)
5 March 2020Registered office address changed from 30/5 Ferry Gait Drive Edinburgh EH4 4GJ to 83 Cluny Gardens Edinburgh EH10 6BW on 5 March 2020 (1 page)
5 March 2020Termination of appointment of Douglas Thomson as a secretary on 5 March 2020 (1 page)
5 March 2020Cessation of Douglas Thomson as a person with significant control on 5 March 2020 (1 page)
3 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
4 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
12 February 2018Termination of appointment of George Mcleish as a director on 12 February 2018 (1 page)
12 February 2018Appointment of Mr Richard Baker as a director on 12 February 2018 (2 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
2 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
2 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
1 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
16 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
16 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for George Mcleish on 31 May 2010 (2 pages)
30 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
30 June 2010Director's details changed for Douglas Thomson on 31 May 2010 (2 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
30 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
30 June 2010Director's details changed for Douglas Thomson on 31 May 2010 (2 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for George Mcleish on 31 May 2010 (2 pages)
22 June 2009Return made up to 31/05/09; full list of members (4 pages)
22 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 June 2009Return made up to 31/05/09; full list of members (4 pages)
22 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 July 2008Return made up to 31/05/08; full list of members (4 pages)
2 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 July 2008Return made up to 31/05/08; full list of members (4 pages)
2 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
29 April 2008Registered office changed on 29/04/2008 from 30/5 ferry gait drive edinburgh midlothian EH4 4GJ (1 page)
29 April 2008Director and secretary's change of particulars / douglas thomson / 25/04/2008 (1 page)
29 April 2008Registered office changed on 29/04/2008 from 30/5 ferry gait drive edinburgh midlothian EH4 4GJ (1 page)
29 April 2008Director and secretary's change of particulars / douglas thomson / 25/04/2008 (1 page)
26 March 2008Registered office changed on 26/03/2008 from 11 north bughtlinside edinburgh midlothian EH12 8YA (1 page)
26 March 2008Registered office changed on 26/03/2008 from 11 north bughtlinside edinburgh midlothian EH12 8YA (1 page)
31 May 2007Incorporation (11 pages)
31 May 2007Incorporation (11 pages)