Edinburgh
EH11 4DW
Scotland
Director Name | Mr Kevin Wood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Mr Craig James Harris |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2021(14 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Mr Keith McDonald Ramsay |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(16 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Mr Kevin William Robertson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 October 2023(16 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW 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 William Ross Purnell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 March 2012) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 8 St Peters Buildings Gilmore Place Edinburgh EH3 9PG Scotland |
Director Name | Mr Ian Robertson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 January 2011) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 65 Oldwood Place Livingston West Lothian EH54 6US Scotland |
Director Name | Mr Iain Archibald Colquhoun |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 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 Denny Peters McKenzie |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 March 2008) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 13 Craigmount Crescent Edinburgh Midlothian EH12 8DG Scotland |
Secretary Name | Mr Murray Steven Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 March 2016) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW 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 Buildings Gilmore Place Edinburgh EH3 9PG Scotland |
Director Name | Mr Kevin Wood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2011(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2017) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Mr Stuart John Macintyre |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2012(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 May 2019) |
Role | Taxi Operator |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Mr Colin David Anderson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2012(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 July 2012) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 8 St Peters Buildings Gilmore Place Edinburgh EH3 9PG Scotland |
Director Name | Mr Anthony Wallace Kenmuir |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2012(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 August 2019) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Mr Joseph Conway |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2013(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 20 March 2016) |
Role | Taxo Operator |
Country of Residence | Scotland |
Correspondence Address | 8 St. Peters Buildings Edinburgh EH3 9PG Scotland |
Director Name | Miss Laura Jayne Lucas |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 July 2016(9 years after company formation) |
Appointment Duration | 4 years (resigned 18 August 2020) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Mr Keith Archibald McCall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 May 2019) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Mr Mark Thomas William McNally |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2019(11 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Mr Patrick Gallagher |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2019(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 October 2023) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Mr David Storie |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2020(13 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 July 2021) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Mr Haydn Carr-Pollock |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2020(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2023) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW 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 | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Central Radio Taxis Tollcross LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,244 |
Cash | £105,613 |
Current Liabilities | £114,789 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
26 October 2020 | Appointment of Mr David Storie as a director on 25 October 2020 (2 pages) |
---|---|
26 October 2020 | Appointment of Mr Haydn Carr-Pollock as a director on 25 October 2020 (2 pages) |
19 August 2020 | Termination of appointment of Laura Jayne Lucas as a director on 18 August 2020 (1 page) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
24 February 2020 | Termination of appointment of Mark Thomas William Mcnally as a director on 20 February 2020 (1 page) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 October 2019 | Appointment of Mr Kevin Wood as a director on 26 September 2019 (2 pages) |
19 August 2019 | Termination of appointment of Anthony Wallace Kenmuir as a director on 14 August 2019 (1 page) |
5 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
20 May 2019 | Appointment of Mr Mark Thomas William Mcnally as a director on 12 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of Stuart John Macintyre as a director on 12 May 2019 (1 page) |
20 May 2019 | Appointment of Mr Patrick Gallagher as a director on 12 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of Keith Archibald Mccall as a director on 12 May 2019 (1 page) |
15 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
9 May 2017 | Termination of appointment of Kevin Wood as a director on 30 April 2017 (1 page) |
9 May 2017 | Appointment of Mr Keith Archibald Mccall as a director on 30 April 2017 (2 pages) |
9 May 2017 | Appointment of Mr Keith Archibald Mccall as a director on 30 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Kevin Wood as a director on 30 April 2017 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 August 2016 | Appointment of Miss Laura Jayne Lucas as a director on 25 July 2016 (2 pages) |
10 August 2016 | Appointment of Miss Laura Jayne Lucas as a director on 25 July 2016 (2 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
26 May 2016 | Termination of appointment of William Ross Purnell as a director on 24 May 2016 (1 page) |
26 May 2016 | Termination of appointment of William Ross Purnell as a director on 24 May 2016 (1 page) |
21 March 2016 | Termination of appointment of Joseph Conway as a director on 20 March 2016 (1 page) |
21 March 2016 | Appointment of Mr William Ross Purnell as a director on 20 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Murray Steven Fleming as a secretary on 21 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Joseph Conway as a director on 20 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Murray Steven Fleming as a secretary on 21 March 2016 (1 page) |
21 March 2016 | Appointment of Mr William Ross Purnell as a director on 20 March 2016 (2 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
2 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
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) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 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 | 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 Stuart John Macintyre as a director (2 pages) |
2 April 2012 | Appointment of Stuart John Macintyre as a director (2 pages) |
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) |
31 March 2012 | Termination of appointment of William Purnell as a director (1 page) |
31 March 2012 | Termination of appointment of William Purnell 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) |
14 March 2012 | Termination of appointment of Colin Anderson as a director (1 page) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
27 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 William Ross Purnell 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 Gary Pentland on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr William Ross Purnell 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 | 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) |
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) |
1 February 2011 | Termination of appointment of Ian Robertson as a director (1 page) |
1 February 2011 | Termination of appointment of Ian Robertson as a director (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (3 pages) |
16 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 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) |
5 March 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 March 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 February 2009 | Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page) |
11 February 2009 | Accounting reference date shortened from 31/07/2008 to 31/12/2007 (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 terminated director denny mckenzie (1 page) |
25 March 2008 | Appointment terminated director denny mckenzie (1 page) |
18 January 2008 | Memorandum and Articles of Association (11 pages) |
18 January 2008 | Memorandum and Articles of Association (11 pages) |
16 January 2008 | Company name changed central edinburgh executive and chauffeur hire LIMITED\certificate issued on 16/01/08 (2 pages) |
16 January 2008 | Company name changed central edinburgh executive and chauffeur hire LIMITED\certificate issued on 16/01/08 (2 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New secretary appointed;new director appointed (2 pages) |
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 | Director resigned (1 page) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 5 rutland square edinburgh midlothian EH1 2AX (1 page) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | Incorporation (17 pages) |
3 July 2007 | Incorporation (17 pages) |