Company NameEdinburgh Airport Taxis Ltd
Company StatusDissolved
Company NumberSC327154
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)
Dissolution Date24 October 2014 (9 years, 6 months ago)
Previous NameCentral Edinburgh Executive Hire Limited

Business Activity

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

Directors

Director NameMr Murray Steven Fleming
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2007(5 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 24 October 2014)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address8 St Peters Building
Gilmore Place
Edinburgh
EH3 9PG
Scotland
Secretary NameMr Murray Steven Fleming
NationalityBritish
StatusClosed
Appointed11 December 2007(5 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 24 October 2014)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address8 St Peters Building
Gilmore Place
Edinburgh
EH3 9PG
Scotland
Director NameMr Kevin Wood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2011(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 24 October 2014)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address8 St Peters Building
Gilmore Place
Edinburgh
EH3 9PG
Scotland
Director NameMr Anthony Wallace Kenmuir
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2012(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 24 October 2014)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address8 St Peters Building
Gilmore Place
Edinburgh
EH3 9PG
Scotland
Director NameMr Stuart John Macintyre
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2012(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 24 October 2014)
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence Address8 St Peters Building
Gilmore Place
Edinburgh
EH3 9PG
Scotland
Director NameMr Joseph Conway
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2013(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 24 October 2014)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address8 St. Peters Buildings
Edinburgh
EH3 9PG
Scotland
Director NameMr Nicholas Thornton Hooke
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Granton Road
Edinburgh
Midlothian
EH5 3QJ
Scotland
Director NameMr Iain Archibald Colquhoun
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed11 December 2007(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 2009)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address19 Millerhill
Dalkeith
Midlothian
EH22 1RZ
Scotland
Director NameMr Gary Pentland
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2008(8 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 07 March 2012)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address8 St Peters Building
Gilmore Place
Edinburgh
EH3 9PG
Scotland
Director NameMr Colin David Anderson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2009(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 March 2012)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address8 St Peters Building
Gilmore Place
Edinburgh
EH3 9PG
Scotland
Director NameMr Colin David Anderson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2009(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 March 2012)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address8 St Peters Building
Gilmore Place
Edinburgh
EH3 9PG
Scotland
Secretary NameMcKay Norwell Ws (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address5 Rutland Square
Edinburgh
Midlothian
EH1 2AX
Scotland

Contact

Websitetaxis-edinburgh.co.uk
Email address[email protected]
Telephone0131 2292468
Telephone regionEdinburgh

Location

Registered Address8 St Peters Building
Gilmore Place
Edinburgh
EH3 9PG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Central Radio Taxis Tollcross LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
19 June 2014Application to strike the company off the register (3 pages)
19 June 2014Application to strike the company off the register (3 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
(5 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
(5 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
(5 pages)
20 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 March 2013Appointment of Mr Joseph Conway as a director (2 pages)
4 March 2013Appointment of Mr Joseph Conway as a director (2 pages)
7 November 2012Company name changed central edinburgh executive hire LIMITED\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2012Company name changed central edinburgh executive hire LIMITED\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2012Termination of appointment of Colin Anderson as a director (1 page)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
31 July 2012Termination of appointment of Colin Anderson as a director (1 page)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
19 July 2012Termination of appointment of Colin Anderson as a director (1 page)
19 July 2012Termination of appointment of Colin Anderson as a director (1 page)
2 April 2012Appointment of Mr Colin David Anderson as a director (2 pages)
2 April 2012Appointment of Anthony Wallace Kenmuir as a director (2 pages)
2 April 2012Appointment of Mr Colin David Anderson as a director (2 pages)
2 April 2012Appointment of Stuart John Macintyre as a director (2 pages)
2 April 2012Appointment of Anthony Wallace Kenmuir as a director (2 pages)
2 April 2012Appointment of Stuart John Macintyre as a director (2 pages)
31 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
31 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 March 2012Termination of appointment of Colin Anderson as a director (1 page)
14 March 2012Termination of appointment of Gary Pentland as a director (1 page)
14 March 2012Termination of appointment of Gary Pentland as a director (1 page)
14 March 2012Termination of appointment of Colin Anderson as a director (1 page)
25 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
28 June 2011Director's details changed for Mr Colin David Anderson on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Colin David Anderson on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr Murray Steven Fleming on 27 June 2011 (1 page)
27 June 2011Director's details changed for Mr Colin David Anderson on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Gary Pentland on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Murray Steven Fleming on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Murray Steven Fleming on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr Murray Steven Fleming on 27 June 2011 (1 page)
27 June 2011Director's details changed for Mr Gary Pentland on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Colin David Anderson on 27 June 2011 (2 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 February 2011Appointment of Mr Kevin Wood as a director (2 pages)
1 February 2011Appointment of Mr Kevin Wood as a director (2 pages)
5 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
14 July 2009Return made up to 03/07/09; full list of members (4 pages)
14 July 2009Return made up to 03/07/09; full list of members (4 pages)
7 May 2009Director appointed colin david anderson (2 pages)
7 May 2009Director appointed colin david anderson (2 pages)
27 April 2009Appointment terminated director iain colquhoun (1 page)
27 April 2009Appointment terminated director iain colquhoun (1 page)
24 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
24 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
16 July 2008Return made up to 03/07/08; full list of members (4 pages)
16 July 2008Return made up to 03/07/08; full list of members (4 pages)
4 April 2008Director appointed gary pentland (2 pages)
4 April 2008Director appointed gary pentland (2 pages)
25 March 2008Appointment terminate, director denny peters mckenzie logged form (1 page)
25 March 2008Appointment terminate, director denny peters mckenzie logged form (1 page)
20 December 2007Director resigned (1 page)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007Registered office changed on 20/12/07 from: 5 rutland square edinburgh midlothian EH1 2AX (1 page)
20 December 2007New secretary appointed;new director appointed (2 pages)
20 December 2007Director resigned (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007New secretary appointed;new director appointed (2 pages)
20 December 2007Secretary resigned (1 page)
20 December 2007Registered office changed on 20/12/07 from: 5 rutland square edinburgh midlothian EH1 2AX (1 page)
3 July 2007Incorporation (17 pages)
3 July 2007Incorporation (17 pages)