Company NameCentral Executive Travel Ltd
Company StatusActive
Company NumberSC327158
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 9 months ago)
Previous NameCentral Edinburgh Executive And Chauffeur Hire Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Murray Steven Fleming
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(5 months, 1 week after company formation)
Appointment Duration16 years, 4 months
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameMr Kevin Wood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameMr Craig James Harris
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2021(14 years after company formation)
Appointment Duration2 years, 9 months
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameMr Keith McDonald Ramsay
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(16 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameMr Kevin William Robertson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed19 October 2023(16 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
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 William Ross Purnell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(5 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 25 March 2012)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address8 St Peters Buildings
Gilmore Place
Edinburgh
EH3 9PG
Scotland
Director NameMr Ian Robertson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 23 January 2011)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address65 Oldwood Place
Livingston
West Lothian
EH54 6US
Scotland
Director NameMr Iain Archibald Colquhoun
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed10 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 Denny Peters McKenzie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(5 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 March 2008)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address13 Craigmount Crescent
Edinburgh
Midlothian
EH12 8DG
Scotland
Secretary NameMr Murray Steven Fleming
NationalityBritish
StatusResigned
Appointed10 December 2007(5 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 21 March 2016)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
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 Buildings
Gilmore Place
Edinburgh
EH3 9PG
Scotland
Director NameMr Kevin Wood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2011(3 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2017)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameMr Stuart John Macintyre
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2012(4 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 May 2019)
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameMr Colin David Anderson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2012(4 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 July 2012)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address8 St Peters Buildings
Gilmore Place
Edinburgh
EH3 9PG
Scotland
Director NameMr Anthony Wallace Kenmuir
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2012(4 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 August 2019)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameMr Joseph Conway
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2013(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 March 2016)
RoleTaxo Operator
Country of ResidenceScotland
Correspondence Address8 St. Peters Buildings
Edinburgh
EH3 9PG
Scotland
Director NameMiss Laura Jayne Lucas
Date of BirthApril 1973 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed25 July 2016(9 years after company formation)
Appointment Duration4 years (resigned 18 August 2020)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameMr Keith Archibald McCall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 May 2019)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameMr Mark Thomas William McNally
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2019(11 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameMr Patrick Gallagher
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2019(11 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 October 2023)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameMr David Storie
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2020(13 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 July 2021)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameMr Haydn Carr-Pollock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2020(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2023)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
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 Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address MatchesOver 10 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Net Worth£52,244
Cash£105,613
Current Liabilities£114,789

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

26 October 2020Appointment of Mr David Storie as a director on 25 October 2020 (2 pages)
26 October 2020Appointment of Mr Haydn Carr-Pollock as a director on 25 October 2020 (2 pages)
19 August 2020Termination of appointment of Laura Jayne Lucas as a director on 18 August 2020 (1 page)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
24 February 2020Termination of appointment of Mark Thomas William Mcnally as a director on 20 February 2020 (1 page)
8 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
1 October 2019Appointment of Mr Kevin Wood as a director on 26 September 2019 (2 pages)
19 August 2019Termination of appointment of Anthony Wallace Kenmuir as a director on 14 August 2019 (1 page)
5 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
20 May 2019Appointment of Mr Mark Thomas William Mcnally as a director on 12 May 2019 (2 pages)
20 May 2019Termination of appointment of Stuart John Macintyre as a director on 12 May 2019 (1 page)
20 May 2019Appointment of Mr Patrick Gallagher as a director on 12 May 2019 (2 pages)
20 May 2019Termination of appointment of Keith Archibald Mccall as a director on 12 May 2019 (1 page)
15 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
9 May 2017Termination of appointment of Kevin Wood as a director on 30 April 2017 (1 page)
9 May 2017Appointment of Mr Keith Archibald Mccall as a director on 30 April 2017 (2 pages)
9 May 2017Appointment of Mr Keith Archibald Mccall as a director on 30 April 2017 (2 pages)
9 May 2017Termination of appointment of Kevin Wood as a director on 30 April 2017 (1 page)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 August 2016Appointment of Miss Laura Jayne Lucas as a director on 25 July 2016 (2 pages)
10 August 2016Appointment of Miss Laura Jayne Lucas as a director on 25 July 2016 (2 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
26 May 2016Termination of appointment of William Ross Purnell as a director on 24 May 2016 (1 page)
26 May 2016Termination of appointment of William Ross Purnell as a director on 24 May 2016 (1 page)
21 March 2016Termination of appointment of Joseph Conway as a director on 20 March 2016 (1 page)
21 March 2016Appointment of Mr William Ross Purnell as a director on 20 March 2016 (2 pages)
21 March 2016Termination of appointment of Murray Steven Fleming as a secretary on 21 March 2016 (1 page)
21 March 2016Termination of appointment of Joseph Conway as a director on 20 March 2016 (1 page)
21 March 2016Termination of appointment of Murray Steven Fleming as a secretary on 21 March 2016 (1 page)
21 March 2016Appointment of Mr William Ross Purnell as a director on 20 March 2016 (2 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(5 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(5 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(5 pages)
2 December 2014Registered office address changed from 8 St Peters Buildings Gilmore Place Edinburgh EH3 9PG to 15 Bankhead Drive Edinburgh EH11 4DW on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 8 St Peters Buildings Gilmore Place Edinburgh EH3 9PG to 15 Bankhead Drive Edinburgh EH11 4DW on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 8 St Peters Buildings Gilmore Place Edinburgh EH3 9PG to 15 Bankhead Drive Edinburgh EH11 4DW on 2 December 2014 (1 page)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 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)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (7 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 Stuart John Macintyre as a director (2 pages)
2 April 2012Appointment of Stuart John Macintyre as a director (2 pages)
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)
31 March 2012Termination of appointment of William Purnell as a director (1 page)
31 March 2012Termination of appointment of William Purnell 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)
14 March 2012Termination of appointment of Colin Anderson as a director (1 page)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
27 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 William Ross Purnell 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 Gary Pentland on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr William Ross Purnell 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 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)
1 February 2011Appointment of Mr Kevin Wood as a director (2 pages)
1 February 2011Appointment of Mr Kevin Wood as a director (2 pages)
1 February 2011Termination of appointment of Ian Robertson as a director (1 page)
1 February 2011Termination of appointment of Ian Robertson as a director (1 page)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
5 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
5 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (3 pages)
16 October 2009Previous accounting period extended from 31 December 2008 to 31 March 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)
5 March 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
5 March 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
11 February 2009Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page)
11 February 2009Accounting reference date shortened from 31/07/2008 to 31/12/2007 (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 terminated director denny mckenzie (1 page)
25 March 2008Appointment terminated director denny mckenzie (1 page)
18 January 2008Memorandum and Articles of Association (11 pages)
18 January 2008Memorandum and Articles of Association (11 pages)
16 January 2008Company name changed central edinburgh executive and chauffeur hire LIMITED\certificate issued on 16/01/08 (2 pages)
16 January 2008Company name changed central edinburgh executive and chauffeur hire LIMITED\certificate issued on 16/01/08 (2 pages)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New secretary appointed;new director appointed (2 pages)
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 2007Director resigned (1 page)
20 December 2007New director appointed (2 pages)
20 December 2007Secretary resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Registered office changed on 20/12/07 from: 5 rutland square edinburgh midlothian EH1 2AX (1 page)
20 December 2007New director appointed (2 pages)
20 December 2007Secretary resigned (1 page)
20 December 2007New director appointed (2 pages)
20 December 2007New secretary appointed;new director appointed (2 pages)
3 July 2007Incorporation (17 pages)
3 July 2007Incorporation (17 pages)