Gilmore Place
Edinburgh
EH3 9PG
Scotland
Secretary Name | Mr Murray Steven Fleming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (closed 24 October 2014) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 8 St Peters Building Gilmore Place Edinburgh EH3 9PG Scotland |
Director Name | Mr Kevin Wood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2011(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 October 2014) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 8 St Peters Building Gilmore Place Edinburgh EH3 9PG Scotland |
Director Name | Mr Anthony Wallace Kenmuir |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2012(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 October 2014) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 8 St Peters Building Gilmore Place Edinburgh EH3 9PG Scotland |
Director Name | Mr Stuart John Macintyre |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2012(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 October 2014) |
Role | Taxi Operator |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Peters Building Gilmore Place Edinburgh EH3 9PG Scotland |
Director Name | Mr Joseph Conway |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2013(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 24 October 2014) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 8 St. Peters Buildings Edinburgh EH3 9PG Scotland |
Director Name | Mr Nicholas Thornton Hooke |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Granton Road Edinburgh Midlothian EH5 3QJ Scotland |
Director Name | Mr Iain Archibald Colquhoun |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 April 2009) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 19 Millerhill Dalkeith Midlothian EH22 1RZ Scotland |
Director Name | Mr Gary Pentland |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 2012) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 8 St Peters Building Gilmore Place Edinburgh EH3 9PG Scotland |
Director Name | Mr Colin David Anderson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2009(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 March 2012) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 8 St Peters Building Gilmore Place Edinburgh EH3 9PG Scotland |
Director Name | Mr Colin David Anderson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2009(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 March 2012) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 8 St Peters Building Gilmore Place Edinburgh EH3 9PG Scotland |
Secretary Name | McKay Norwell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 5 Rutland Square Edinburgh Midlothian EH1 2AX Scotland |
Website | taxis-edinburgh.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2292468 |
Telephone region | Edinburgh |
Registered Address | 8 St Peters Building Gilmore Place Edinburgh EH3 9PG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Central Radio Taxis Tollcross LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2014 | Application to strike the company off the register (3 pages) |
19 June 2014 | Application to strike the company off the register (3 pages) |
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
20 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
4 March 2013 | Appointment of Mr Joseph Conway as a director (2 pages) |
4 March 2013 | Appointment of Mr Joseph Conway as a director (2 pages) |
7 November 2012 | Company name changed central edinburgh executive hire LIMITED\certificate issued on 07/11/12
|
7 November 2012 | Company name changed central edinburgh executive hire LIMITED\certificate issued on 07/11/12
|
31 July 2012 | Termination of appointment of Colin Anderson as a director (1 page) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Termination of appointment of Colin Anderson as a director (1 page) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Termination of appointment of Colin Anderson as a director (1 page) |
19 July 2012 | Termination of appointment of Colin Anderson as a director (1 page) |
2 April 2012 | Appointment of Mr Colin David Anderson as a director (2 pages) |
2 April 2012 | Appointment of Anthony Wallace Kenmuir as a director (2 pages) |
2 April 2012 | Appointment of Mr Colin David Anderson as a director (2 pages) |
2 April 2012 | Appointment of Stuart John Macintyre as a director (2 pages) |
2 April 2012 | Appointment of Anthony Wallace Kenmuir as a director (2 pages) |
2 April 2012 | Appointment of Stuart John Macintyre as a director (2 pages) |
31 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
31 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
14 March 2012 | Termination of appointment of Colin Anderson as a director (1 page) |
14 March 2012 | Termination of appointment of Gary Pentland as a director (1 page) |
14 March 2012 | Termination of appointment of Gary Pentland as a director (1 page) |
14 March 2012 | Termination of appointment of Colin Anderson as a director (1 page) |
25 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Director's details changed for Mr Colin David Anderson on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Colin David Anderson on 27 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr Murray Steven Fleming on 27 June 2011 (1 page) |
27 June 2011 | Director's details changed for Mr Colin David Anderson on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Gary Pentland on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Murray Steven Fleming on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Murray Steven Fleming on 27 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr Murray Steven Fleming on 27 June 2011 (1 page) |
27 June 2011 | Director's details changed for Mr Gary Pentland on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Colin David Anderson on 27 June 2011 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
1 February 2011 | Appointment of Mr Kevin Wood as a director (2 pages) |
1 February 2011 | Appointment of Mr Kevin Wood as a director (2 pages) |
5 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
7 May 2009 | Director appointed colin david anderson (2 pages) |
7 May 2009 | Director appointed colin david anderson (2 pages) |
27 April 2009 | Appointment terminated director iain colquhoun (1 page) |
27 April 2009 | Appointment terminated director iain colquhoun (1 page) |
24 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
24 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
16 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
4 April 2008 | Director appointed gary pentland (2 pages) |
4 April 2008 | Director appointed gary pentland (2 pages) |
25 March 2008 | Appointment terminate, director denny peters mckenzie logged form (1 page) |
25 March 2008 | Appointment terminate, director denny peters mckenzie logged form (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 5 rutland square edinburgh midlothian EH1 2AX (1 page) |
20 December 2007 | New secretary appointed;new director appointed (2 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | New secretary appointed;new director appointed (2 pages) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 5 rutland square edinburgh midlothian EH1 2AX (1 page) |
3 July 2007 | Incorporation (17 pages) |
3 July 2007 | Incorporation (17 pages) |