Company Name1038 Taxis Ltd.
DirectorsBrian James Duncan and Leanne Swinton
Company StatusActive
Company NumberSC328207
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian James Duncan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(7 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address19 Carnbee Avenue
Edinburgh
EH16 6GA
Scotland
Director NameMiss Leanne Swinton
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(7 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleReceptionist
Country of ResidenceScotland
Correspondence Address19 Carnbee Avenue
Edinburgh
EH16 6GA
Scotland
Director NameIan Taylor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13malbet Park
Edinburgh
Midlothian
EH16 6SY
Scotland
Director NameIsabella Gerrard Taylor
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Malbet Park
Edinburgh
Midlothian
EH16 6SY
Scotland
Director NameJohn Taylor
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address13 Malbet Park
Edinburgh
Midlothian
EH16 6SY
Scotland
Secretary NameJohn Taylor
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleTan Operator
Country of ResidenceUnited Kingdom
Correspondence Address13 Malbet Park
Edinburgh
Midlothian
EH16 6SY
Scotland
Director NameMr Stuart Johnston
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 March 2015)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address25 Drum Brae North
Edinburgh
EH4 8AT
Scotland
Director NameMrs Tracy Kathryn Johnston
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 March 2015)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address25 Drum Brae North
Edinburgh
EH4 8AT
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address19 Carnbee Avenue
Edinburgh
EH16 6GA
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton

Shareholders

2 at £1Brian Duncan
50.00%
Ordinary
2 at £1Leanne Swinton
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months, 2 weeks ago)
Next Return Due7 August 2024 (3 months from now)

Filing History

19 August 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
25 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
2 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
2 August 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
4 August 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
4 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
5 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
5 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
2 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
2 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
1 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
5 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
5 August 2017Notification of Leanne Swinton as a person with significant control on 5 August 2017 (2 pages)
5 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
5 August 2017Notification of Leanne Swinton as a person with significant control on 6 April 2016 (2 pages)
5 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
5 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
3 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(5 pages)
3 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(5 pages)
3 March 2015Termination of appointment of Tracy Kathryn Johnston as a director on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Tracy Kathryn Johnston as a director on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Tracy Kathryn Johnston as a director on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Stuart Johnston as a director on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Stuart Johnston as a director on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Stuart Johnston as a director on 1 March 2015 (1 page)
3 November 2014Appointment of Miss Leanne Swinton as a director on 1 November 2014 (2 pages)
3 November 2014Appointment of Mr Brian James Duncan as a director on 1 November 2014 (2 pages)
3 November 2014Appointment of Miss Leanne Swinton as a director on 1 November 2014 (2 pages)
3 November 2014Appointment of Miss Leanne Swinton as a director on 1 November 2014 (2 pages)
3 November 2014Appointment of Mr Brian James Duncan as a director on 1 November 2014 (2 pages)
3 November 2014Appointment of Mr Brian James Duncan as a director on 1 November 2014 (2 pages)
2 November 2014Registered office address changed from C/O Jeff W Morren & Co. C.A. 11 Burnbrae Grove Grovewood Hill Edinburgh EH12 8BF to 19 Carnbee Avenue Edinburgh EH16 6GA on 2 November 2014 (1 page)
2 November 2014Registered office address changed from C/O Jeff W Morren & Co. C.A. 11 Burnbrae Grove Grovewood Hill Edinburgh EH12 8BF to 19 Carnbee Avenue Edinburgh EH16 6GA on 2 November 2014 (1 page)
2 November 2014Registered office address changed from C/O Jeff W Morren & Co. C.A. 11 Burnbrae Grove Grovewood Hill Edinburgh EH12 8BF to 19 Carnbee Avenue Edinburgh EH16 6GA on 2 November 2014 (1 page)
22 August 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
22 August 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4
(4 pages)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4
(4 pages)
1 November 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
1 November 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
2 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 4
(4 pages)
2 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 4
(4 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
16 August 2012Director's details changed for Mrs Tracy Kathryn Johnston on 1 March 2012 (2 pages)
16 August 2012Director's details changed for Mr Stuart Johnston on 1 March 2012 (2 pages)
16 August 2012Registered office address changed from 13 Malbet Park Edinburgh EH16 6SY on 16 August 2012 (1 page)
16 August 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 4
(3 pages)
16 August 2012Director's details changed for Mrs Tracy Kathryn Johnston on 1 March 2012 (2 pages)
16 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
16 August 2012Director's details changed for Mr Stuart Johnston on 1 March 2012 (2 pages)
16 August 2012Director's details changed for Mr Stuart Johnston on 1 March 2012 (2 pages)
16 August 2012Registered office address changed from 13 Malbet Park Edinburgh EH16 6SY on 16 August 2012 (1 page)
16 August 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 4
(3 pages)
16 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
16 August 2012Director's details changed for Mrs Tracy Kathryn Johnston on 1 March 2012 (2 pages)
16 August 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 4
(3 pages)
24 July 2012Termination of appointment of John Taylor as a secretary (1 page)
24 July 2012Termination of appointment of Ian Taylor as a director (1 page)
24 July 2012Termination of appointment of Ian Taylor as a director (1 page)
24 July 2012Termination of appointment of John Taylor as a secretary (1 page)
24 July 2012Termination of appointment of Isabella Taylor as a director (1 page)
24 July 2012Termination of appointment of John Taylor as a director (1 page)
24 July 2012Termination of appointment of John Taylor as a director (1 page)
24 July 2012Termination of appointment of Isabella Taylor as a director (1 page)
29 March 2012Appointment of Mr Stuart Johnston as a director (2 pages)
29 March 2012Appointment of Mrs Tracy Kathryn Johnston as a director (2 pages)
29 March 2012Appointment of Mrs Tracy Kathryn Johnston as a director (2 pages)
29 March 2012Appointment of Mr Stuart Johnston as a director (2 pages)
5 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
5 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
29 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
9 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
9 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
2 August 2010Director's details changed for Isabella Gerrard Taylor on 24 July 2010 (2 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for John Taylor on 24 July 2010 (2 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Ian Taylor on 24 July 2010 (2 pages)
2 August 2010Director's details changed for Isabella Gerrard Taylor on 24 July 2010 (2 pages)
2 August 2010Director's details changed for John Taylor on 24 July 2010 (2 pages)
2 August 2010Director's details changed for Ian Taylor on 24 July 2010 (2 pages)
5 August 2009Return made up to 24/07/09; full list of members (4 pages)
5 August 2009Return made up to 24/07/09; full list of members (4 pages)
5 August 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
5 August 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
4 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
4 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
24 July 2008Ad 31/07/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
24 July 2008Return made up to 24/07/08; full list of members (8 pages)
24 July 2008Ad 31/07/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
24 July 2008Return made up to 24/07/08; full list of members (8 pages)
27 July 2007New secretary appointed;new director appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New secretary appointed;new director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Director resigned (1 page)
24 July 2007Incorporation (15 pages)
24 July 2007Incorporation (15 pages)