Company Name225 Taxis Ltd.
Company StatusActive
Company NumberSC345494
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameParul Begum Uddin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2008(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address311 Guardwell Crescent
Edinburgh
EH17 7SL
Scotland
Director NameMohammed Kamruz Zaman
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2008(same day as company formation)
RoleWaiter
Country of ResidenceScotland
Correspondence Address311 Guardwell Crescent
Edinburgh
EH17 7SL
Scotland
Director NameMr Luthfur Rahman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2008(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address311 Guardwell Crescent
Edinburgh
EH17 7SL
Scotland
Director NameAlister Robin James
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleTaxi Operator
Correspondence Address63 Park Avenue
Loanhead
Midlothian
EH20 9BD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address311 Guardwell Crescent
Edinburgh
EH17 7SL
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton

Shareholders

1 at £1Monor Uddin
50.00%
Ordinary
1 at £1Parul Begum Uddin
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return9 April 2024 (2 weeks ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

16 February 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
9 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
9 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
1 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
3 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
21 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
8 May 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
14 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
1 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
30 April 2019Notification of Luthfur Rahman as a person with significant control on 15 September 2017 (2 pages)
25 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
25 April 2019Cessation of Mr Monor Uddin as a person with significant control on 15 September 2017 (3 pages)
3 May 2018Director's details changed for Monor Uddin on 23 April 2018 (2 pages)
3 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 April 2017Confirmation statement made on 26 April 2017 with no updates (3 pages)
26 April 2017Confirmation statement made on 26 April 2017 with no updates (3 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
13 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(5 pages)
13 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(5 pages)
13 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(5 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
31 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
31 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
10 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mohammed Kamruz Zaman on 9 July 2010 (2 pages)
10 August 2010Director's details changed for Monor Uddin on 9 July 2010 (2 pages)
10 August 2010Director's details changed for Monor Uddin on 9 July 2010 (2 pages)
10 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Parul Begum Uddin on 9 July 2010 (2 pages)
10 August 2010Director's details changed for Mohammed Kamruz Zaman on 9 July 2010 (2 pages)
10 August 2010Director's details changed for Parul Begum Uddin on 9 July 2010 (2 pages)
10 August 2010Director's details changed for Monor Uddin on 9 July 2010 (2 pages)
10 August 2010Director's details changed for Parul Begum Uddin on 9 July 2010 (2 pages)
10 August 2010Director's details changed for Mohammed Kamruz Zaman on 9 July 2010 (2 pages)
10 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
18 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
18 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
7 August 2009Return made up to 09/07/09; full list of members (4 pages)
7 August 2009Return made up to 09/07/09; full list of members (4 pages)
25 November 2008Appointment terminated director alister james (1 page)
25 November 2008Appointment terminated director alister james (1 page)
11 July 2008Director appointed alister robin james (2 pages)
11 July 2008Director appointed parul begum uddin (2 pages)
11 July 2008Director appointed alister robin james (2 pages)
11 July 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
11 July 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
11 July 2008Director appointed monor uddin (2 pages)
11 July 2008Director appointed mohammed kamruz zaman (2 pages)
11 July 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
11 July 2008Director appointed mohammed kamruz zaman (2 pages)
11 July 2008Director appointed monor uddin (2 pages)
11 July 2008Director appointed parul begum uddin (2 pages)
11 July 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
11 July 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
11 July 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
9 July 2008Incorporation (15 pages)
9 July 2008Incorporation (15 pages)