Company NameKirkhill Taxis Limited
Company StatusActive
Company NumberSC328946
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 7 months ago)

Business Activity

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

Directors

Director NameFatima Rahman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2010(3 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Carnegie Court
Edinburgh
Midlothian
EH8 9SN
Scotland
Director NameMohammed Shozzadur Rahman
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2010(3 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Carnegie Court
Edinburgh
Midlothian
EH8 9SN
Scotland
Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMrs Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameLinda Jeromson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleHousewife
Correspondence Address6 Deanpark Brae
Balerno
Edinburgh
Midlothian
EH14 7DZ
Scotland
Director NameFrances Wilson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleRetired
Correspondence Address9 Kirkhill Gardens
Edinburgh
Midlothian
EH16 5DF
Scotland
Director NameDavid Wilson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleTaxi Proprietor
Correspondence Address9 Kirkhill Gardens
Edinburgh
Midlothian
EH16 5DF
Scotland
Secretary NameDavid Wilson
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Kirkhill Gardens
Edinburgh
Midlothian
EH16 5DF
Scotland
Director NameKarim Benali
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityMoroccan
StatusResigned
Appointed11 February 2008(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 2009)
RoleTaxi Operator
Correspondence Address6 Ferryfield
Edinburgh
EH5 2PS
Scotland
Secretary NameKarim Benali
NationalityMoroccan
StatusResigned
Appointed11 February 2008(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 2009)
RoleTaxi Operator
Correspondence Address6 Ferryfield
Edinburgh
EH5 2PS
Scotland
Director NameHanane Benali (Belhaj)
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed24 June 2008(10 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2009)
RoleCompany Director
Correspondence AddressKrokslattsgatan 40
Molndal
43167
Sweden
Director NameFatima Rahman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(1 year, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 September 2009)
RoleHousewife
Country of ResidenceScotland
Correspondence Address26 Carnegie Court
Edinburgh
EH8 9SN
Scotland
Director NameAzadur Rahman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(1 year, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 August 2009)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address26 Carnegie Court
Edinburgh
EH8 9SN
Scotland
Director NameWahid Jaman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBangladeshi
StatusResigned
Appointed12 August 2009(2 years after company formation)
Appointment Duration1 month (resigned 11 September 2009)
RoleCook
Correspondence Address26 Carnegie Court
Edinburgh
EH8 9SN
Scotland
Director NameMohammed Shozzadur Rahman
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(2 years after company formation)
Appointment Duration1 month (resigned 11 September 2009)
RoleStudent
Country of ResidenceScotland
Correspondence Address26 Carnegie Court
Edinburgh
EH8 9SN
Scotland
Director NameSuhayl Miah
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 2010)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address25/14 Viewcraig Street
Edinburgh
EH8 9UJ
Scotland
Director NameAbul Hakim Mohammed Dewan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 2010)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address4 Colinton Mains Crescent
Edinburgh
EH13 9DD
Scotland

Location

Registered Address136 Boden Street
Glasgow
G40 3PX
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1Mohammed Shozzadlir Rahman
100.00%
Ordinary

Accounts

Latest Accounts1 August 2023 (8 months ago)
Next Accounts Due1 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End01 August

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Filing History

9 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
23 February 2023Accounts for a dormant company made up to 1 August 2022 (2 pages)
10 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 1 August 2021 (2 pages)
11 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 1 August 2020 (2 pages)
19 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 1 August 2019 (2 pages)
9 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 1 August 2018 (2 pages)
9 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
18 April 2018Appointment of Mrs Elizabeth Gibson Harris as a director on 17 April 2018 (2 pages)
18 April 2018Cessation of Mohammed Shozzadur Rahman as a person with significant control on 17 April 2018 (1 page)
18 April 2018Registered office address changed from 27 Carnegie Court Edinburgh Midlothian EH8 9SN to 136 Boden Street Glasgow G40 3PX on 18 April 2018 (1 page)
18 April 2018Notification of Ian Harris as a person with significant control on 17 April 2018 (2 pages)
18 April 2018Appointment of Mr Ian Colquhoun Harris as a director on 17 April 2018 (2 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 1 August 2017 (2 pages)
1 August 2017Accounts for a dormant company made up to 1 August 2017 (2 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 1 August 2016 (2 pages)
22 August 2016Accounts for a dormant company made up to 1 August 2016 (2 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(4 pages)
14 August 2015Accounts for a dormant company made up to 1 August 2015 (2 pages)
14 August 2015Accounts for a dormant company made up to 1 August 2015 (2 pages)
14 August 2015Accounts for a dormant company made up to 1 August 2015 (2 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(4 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(4 pages)
3 February 2015Director's details changed for Mohammed Shozzadlir Rahman on 16 September 2010 (2 pages)
3 February 2015Director's details changed for Mohammed Shozzadlir Rahman on 16 September 2010 (2 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3
(4 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3
(4 pages)
18 August 2014Accounts for a dormant company made up to 1 August 2014 (2 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3
(4 pages)
18 August 2014Accounts for a dormant company made up to 1 August 2014 (2 pages)
18 August 2014Accounts for a dormant company made up to 1 August 2014 (2 pages)
3 September 2013Accounts for a dormant company made up to 1 August 2013 (2 pages)
3 September 2013Accounts for a dormant company made up to 1 August 2013 (2 pages)
3 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3
(4 pages)
3 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3
(4 pages)
3 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3
(4 pages)
3 September 2013Accounts for a dormant company made up to 1 August 2013 (2 pages)
4 September 2012Accounts for a dormant company made up to 1 August 2012 (2 pages)
4 September 2012Accounts for a dormant company made up to 1 August 2012 (2 pages)
4 September 2012Accounts for a dormant company made up to 1 August 2012 (2 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
7 September 2011Accounts for a dormant company made up to 1 August 2011 (1 page)
7 September 2011Accounts for a dormant company made up to 1 August 2011 (1 page)
7 September 2011Accounts for a dormant company made up to 1 August 2011 (1 page)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
30 November 2010Termination of appointment of Suhayl Miah as a director (2 pages)
30 November 2010Termination of appointment of Suhayl Miah as a director (2 pages)
30 November 2010Termination of appointment of Abul Dewan as a director (2 pages)
30 November 2010Termination of appointment of Abul Dewan as a director (2 pages)
21 September 2010Registered office address changed from 4 Colinton Mains Crescent Edinburgh EH13 9DD on 21 September 2010 (2 pages)
21 September 2010Appointment of Fatima Rahman as a director (3 pages)
21 September 2010Registered office address changed from 4 Colinton Mains Crescent Edinburgh EH13 9DD on 21 September 2010 (2 pages)
21 September 2010Appointment of Mohammed Shozzadlir Rahman as a director (3 pages)
21 September 2010Appointment of Mohammed Shozzadlir Rahman as a director (3 pages)
21 September 2010Appointment of Fatima Rahman as a director (3 pages)
2 September 2010Accounts for a dormant company made up to 1 August 2010 (1 page)
2 September 2010Accounts for a dormant company made up to 1 August 2010 (1 page)
2 September 2010Accounts for a dormant company made up to 1 August 2010 (1 page)
24 August 2010Director's details changed for Suhayl Miah on 8 August 2010 (2 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Abul Hakim Mohammed Dewan on 8 August 2010 (2 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Suhayl Miah on 8 August 2010 (2 pages)
24 August 2010Director's details changed for Abul Hakim Mohammed Dewan on 8 August 2010 (2 pages)
24 August 2010Director's details changed for Suhayl Miah on 8 August 2010 (2 pages)
24 August 2010Director's details changed for Abul Hakim Mohammed Dewan on 8 August 2010 (2 pages)
3 December 2009Termination of appointment of Karim Benali as a director (2 pages)
3 December 2009Termination of appointment of Hanane Benali (Belhaj) as a director (2 pages)
3 December 2009Termination of appointment of Karim Benali as a secretary (2 pages)
3 December 2009Termination of appointment of Karim Benali as a director (2 pages)
3 December 2009Termination of appointment of Hanane Benali (Belhaj) as a director (2 pages)
3 December 2009Termination of appointment of Karim Benali as a secretary (2 pages)
2 December 2009Accounts for a dormant company made up to 1 August 2009 (1 page)
2 December 2009Accounts for a dormant company made up to 1 August 2009 (1 page)
2 December 2009Accounts for a dormant company made up to 1 August 2009 (1 page)
1 December 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
16 September 2009Appointment terminated director fatima rahman (1 page)
16 September 2009Appointment terminated director wahid jaman (1 page)
16 September 2009Registered office changed on 16/09/2009 from 26 carnegie court edinburgh EH8 9SN (1 page)
16 September 2009Director appointed suhayl miah (2 pages)
16 September 2009Registered office changed on 16/09/2009 from 26 carnegie court edinburgh EH8 9SN (1 page)
16 September 2009Director appointed abul hakim mohammed dewan (2 pages)
16 September 2009Director appointed abul hakim mohammed dewan (2 pages)
16 September 2009Appointment terminated director mohammed rahman (1 page)
16 September 2009Director appointed suhayl miah (2 pages)
16 September 2009Appointment terminated director mohammed rahman (1 page)
16 September 2009Appointment terminated director wahid jaman (1 page)
16 September 2009Appointment terminated director fatima rahman (1 page)
26 August 2009Director appointed mohammed shozzadlir rahman (2 pages)
26 August 2009Director appointed wahid jaman (2 pages)
26 August 2009Director appointed mohammed shozzadlir rahman (2 pages)
26 August 2009Director appointed wahid jaman (2 pages)
26 August 2009Appointment terminated director azadur rahman (1 page)
26 August 2009Appointment terminated director azadur rahman (1 page)
29 April 2009Director and secretary's change of particulars / karim benali / 08/10/2008 (1 page)
29 April 2009Director and secretary's change of particulars / karim benali / 08/10/2008 (1 page)
26 March 2009Registered office changed on 26/03/2009 from 60 ferryfield edinburgh midlothian EH5 2PS scotland (1 page)
26 March 2009Director appointed fatima rahman (2 pages)
26 March 2009Director appointed azadur rahman (2 pages)
26 March 2009Registered office changed on 26/03/2009 from 60 ferryfield edinburgh midlothian EH5 2PS scotland (1 page)
26 March 2009Director appointed fatima rahman (2 pages)
26 March 2009Director appointed azadur rahman (2 pages)
8 October 2008Registered office changed on 08/10/2008 from 4 chesterhall avenue macmerry east lothian EH33 1QJ (1 page)
8 October 2008Registered office changed on 08/10/2008 from 4 chesterhall avenue macmerry east lothian EH33 1QJ (1 page)
21 August 2008Accounts for a dormant company made up to 1 August 2008 (2 pages)
21 August 2008Accounts for a dormant company made up to 1 August 2008 (2 pages)
21 August 2008Accounts for a dormant company made up to 1 August 2008 (2 pages)
20 August 2008Return made up to 08/08/08; full list of members (3 pages)
20 August 2008Accounting reference date shortened from 31/08/2008 to 01/08/2008 (1 page)
20 August 2008Accounting reference date shortened from 31/08/2008 to 01/08/2008 (1 page)
20 August 2008Return made up to 08/08/08; full list of members (3 pages)
1 July 2008Director appointed hanane benali (belhaj) (2 pages)
1 July 2008Director appointed hanane benali (belhaj) (2 pages)
25 June 2008Appointment terminated director and secretary david wilson (1 page)
25 June 2008Appointment terminated director and secretary david wilson (1 page)
12 February 2008Registered office changed on 12/02/08 from: 9 kirkhill gardens edinburgh midlothian EH16 5DF (1 page)
12 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008Registered office changed on 12/02/08 from: 9 kirkhill gardens edinburgh midlothian EH16 5DF (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008Director resigned (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
8 August 2007Incorporation (11 pages)
8 August 2007Incorporation (11 pages)