Company Name751 Taxis Ltd.
Company StatusActive
Company NumberSC340449
CategoryPrivate Limited Company
Incorporation Date29 March 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameKamel Hamidouchi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(15 years, 2 months after company formation)
Appointment Duration11 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address102/10 Holyrood Road
Edinburgh
EH8 8AJ
Scotland
Director NameNazim Hamidouchi
Date of BirthSeptember 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(15 years, 2 months after company formation)
Appointment Duration11 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address31 Watertoun Road
Edinburgh
EH9 3JA
Scotland
Director NameDamien Mark Andrew
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2008(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 Great Howard Street
Liverpool
Merseyside
L3 7DL
Director NameMr Thomas Brown
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed29 March 2008(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address2 Christiemiller Place
Edinburgh
EH7 6SX
Scotland
Director NameMr John Peoples Cowe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2008(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address66 Royal Gardens
Bothwell
Lanarkshire
G71 8SY
Scotland
Director NameFraser James Neillings
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2008(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address103 Bishops Park
Mid Calder
West Lothian
EH53 0SR
Scotland
Secretary NameFraser James Neillings
NationalityBritish
StatusResigned
Appointed29 March 2008(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address103 Bishops Park
Mid Calder
West Lothian
EH53 0SR
Scotland
Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameElaine Jane Cernicchiaro
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(6 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 13 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Borthwick Castle Road
North Middleton
Gorebridge
EH23 4QS
Scotland
Director NamePasquale Cernicchiaro
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(11 years, 2 months after company formation)
Appointment Duration4 years (resigned 13 June 2023)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address34 Borthwick Castle Road
North Middleton
Gorebridge
EH23 4QS
Scotland
Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2021(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 02 June 2023)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMr Ross Aitken Harris
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2021(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 02 June 2023)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address174 East Kilbride Road
Clarkston
Glasgow
G76 8RU
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed29 March 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 March 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address102/10 Holyrood Road
Edinburgh
EH8 8AJ
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington

Shareholders

2 at £1Elizabeth Gibson Harris
50.00%
Ordinary
2 at £1Ian Colquhoun Harris
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

22 August 2023Termination of appointment of Pasquale Cernicchiaro as a director on 13 June 2023 (1 page)
22 August 2023Cessation of Elaine Jane Cernicchiaro as a person with significant control on 13 June 2023 (1 page)
22 August 2023Notification of Kamel Hamidouchi as a person with significant control on 13 June 2023 (2 pages)
22 August 2023Termination of appointment of Elaine Jane Cernicchiaro as a director on 13 June 2023 (1 page)
22 August 2023Notification of Nazim Hamidouchi as a person with significant control on 13 June 2023 (2 pages)
6 June 2023Registered office address changed from 195 Cuiken Terrace Penicuik EH26 9AZ Scotland to 102/10 Holyrood Road Edinburgh EH8 8AJ on 6 June 2023 (1 page)
5 June 2023Termination of appointment of Ross Aitken Harris as a director on 2 June 2023 (1 page)
5 June 2023Cessation of Ian Colquhoun Harris as a person with significant control on 2 June 2023 (1 page)
5 June 2023Registered office address changed from 136 Boden Street Glasgow G40 3PX Scotland to 195 Cuiken Terrace Penicuik EH26 9AZ on 5 June 2023 (1 page)
5 June 2023Cessation of Elizabeth Gibson Harris as a person with significant control on 2 June 2023 (1 page)
5 June 2023Appointment of Nazim Hamidouchi as a director on 30 May 2023 (2 pages)
5 June 2023Termination of appointment of Ian Colquhoun Harris as a director on 2 June 2023 (1 page)
5 June 2023Appointment of Kamel Hamidouchi as a director on 30 May 2023 (2 pages)
5 June 2023Notification of Elaine Jane Cernicchiaro as a person with significant control on 2 June 2023 (2 pages)
5 June 2023Termination of appointment of Elizabeth Gibson Harris as a director on 2 May 2023 (1 page)
4 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
16 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
30 March 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
26 May 2021Cessation of Pasquale Cernicchiaro as a person with significant control on 21 May 2021 (1 page)
26 May 2021Cessation of Elaine Jane Cernicchiaro as a person with significant control on 21 May 2021 (1 page)
26 May 2021Appointment of Mr Ross Aitken Harris as a director on 21 May 2021 (2 pages)
26 May 2021Notification of Ian Harris as a person with significant control on 21 May 2021 (2 pages)
26 May 2021Registered office address changed from 34 Borthwick Castle Road North Middleton Gorebridge EH23 4QS Scotland to 136 Boden Street Glasgow G40 3PX on 26 May 2021 (1 page)
26 May 2021Appointment of Mrs Elizabeth Gibson Harris as a director on 21 May 2021 (2 pages)
26 May 2021Appointment of Mr Ian Colquhoun Harris as a director on 21 May 2021 (2 pages)
26 May 2021Notification of Elizabeth Harris as a person with significant control on 21 May 2021 (2 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
1 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 April 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
15 January 2020Change of details for Elaine Jane Cernicchiaro as a person with significant control on 6 December 2019 (2 pages)
15 January 2020Registered office address changed from 194 the Murrays Edinburgh EH17 8US Scotland to 34 Borthwick Castle Road North Middleton Gorebridge EH23 4QS on 15 January 2020 (1 page)
15 January 2020Director's details changed for Elaine Jane Cernicchiaro on 6 December 2019 (2 pages)
15 January 2020Director's details changed for Pasquale Cernicchiaro on 6 December 2019 (2 pages)
15 January 2020Change of details for Pasquale Cernicchiaro as a person with significant control on 6 December 2019 (2 pages)
8 July 2019Notification of Pasquale Cernicchiaro as a person with significant control on 14 June 2019 (2 pages)
8 July 2019Registered office address changed from 136 Boden Street Glasgow G40 3PX to 194 the Murrays Edinburgh EH17 8US on 8 July 2019 (1 page)
8 July 2019Appointment of Pasquale Cernicchiaro as a director on 14 June 2019 (2 pages)
8 July 2019Notification of Elaine Jane Cernicchiaro as a person with significant control on 14 June 2019 (2 pages)
8 July 2019Termination of appointment of Ian Colquhoun Harris as a director on 14 June 2019 (1 page)
8 July 2019Cessation of Elizabeth Gibson Harris as a person with significant control on 14 June 2019 (1 page)
8 July 2019Termination of appointment of Elizabeth Gibson Harris as a director on 14 June 2019 (1 page)
8 July 2019Cessation of Ian Colquhoun Harris as a person with significant control on 14 June 2019 (1 page)
8 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
12 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
(5 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
(5 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(5 pages)
31 March 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(5 pages)
20 August 2014Termination of appointment of Fraser James Neillings as a secretary on 8 July 2014 (1 page)
20 August 2014Termination of appointment of Fraser James Neillings as a director on 8 July 2014 (1 page)
20 August 2014Termination of appointment of Fraser James Neillings as a director on 8 July 2014 (1 page)
20 August 2014Termination of appointment of Fraser James Neillings as a secretary on 8 July 2014 (1 page)
20 August 2014Termination of appointment of Fraser James Neillings as a director on 8 July 2014 (1 page)
20 August 2014Termination of appointment of Fraser James Neillings as a secretary on 8 July 2014 (1 page)
22 May 2014Appointment of Mr Ian Colquhoun Harris as a director (3 pages)
22 May 2014Appointment of Elaine Jane Cernicchiaro as a director (3 pages)
22 May 2014Appointment of Mrs Elizabeth Gibson Harris as a director (3 pages)
22 May 2014Registered office address changed from 103 Bishops Park Mid Calder West Lothian EH53 0SR on 22 May 2014 (2 pages)
22 May 2014Registered office address changed from 103 Bishops Park Mid Calder West Lothian EH53 0SR on 22 May 2014 (2 pages)
22 May 2014Appointment of Mr Ian Colquhoun Harris as a director (3 pages)
22 May 2014Appointment of Mrs Elizabeth Gibson Harris as a director (3 pages)
22 May 2014Appointment of Elaine Jane Cernicchiaro as a director (3 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 April 2014Termination of appointment of Damien Andrew as a director (1 page)
25 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(6 pages)
25 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(6 pages)
25 April 2014Termination of appointment of John Cowe as a director (1 page)
25 April 2014Termination of appointment of Damien Andrew as a director (1 page)
25 April 2014Termination of appointment of John Cowe as a director (1 page)
15 April 2014Termination of appointment of Damien Andrew as a director (1 page)
15 April 2014Termination of appointment of John Cowe as a director (1 page)
15 April 2014Termination of appointment of John Cowe as a director (1 page)
15 April 2014Termination of appointment of Damien Andrew as a director (1 page)
26 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
25 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
25 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
6 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
6 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
21 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
21 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 April 2010Director's details changed for Fraser James Neillings on 29 March 2010 (2 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Damien Mark Andrew on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Fraser James Neillings on 29 March 2010 (2 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Damien Mark Andrew on 29 March 2010 (2 pages)
29 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
29 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
27 April 2009Return made up to 29/03/09; full list of members (4 pages)
27 April 2009Return made up to 29/03/09; full list of members (4 pages)
12 September 2008Appointment terminated director thomas brown (1 page)
12 September 2008Appointment terminated director thomas brown (1 page)
17 April 2008Director and secretary appointed fraser james neillings (2 pages)
17 April 2008Ad 14/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
17 April 2008Director appointed john peoples cowe (2 pages)
17 April 2008Director appointed damien mark andrew (2 pages)
17 April 2008Director and secretary appointed fraser james neillings (2 pages)
17 April 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
17 April 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
17 April 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
17 April 2008Director appointed john peoples cowe (2 pages)
17 April 2008Director appointed thomas brown (2 pages)
17 April 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
17 April 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
17 April 2008Director appointed thomas brown (2 pages)
17 April 2008Director appointed damien mark andrew (2 pages)
17 April 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
17 April 2008Ad 14/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
29 March 2008Incorporation (16 pages)
29 March 2008Incorporation (16 pages)