Company Name805 Taxis Ltd.
DirectorsDaniel Tebb and Zsofia Molnar
Company StatusActive
Company NumberSC347580
CategoryPrivate Limited Company
Incorporation Date26 August 2008(15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Daniel Tebb
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(7 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address44 Ogilvie Terrace
Edinburgh
EH11 1NP
Scotland
Director NameZsofia Molnar
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(8 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address44 Ogilvie Terrace
Edinburgh
EH11 1NP
Scotland
Director NameThomas Mowat
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleTaxi Operator
Correspondence Address114 Lasswade Road
Edinburgh
Midlothian
EH16 6SU
Scotland
Director NameLorraine Jane Rennie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleBank Officer
Country of ResidenceScotland
Correspondence Address20 Riverside
Newbridge
Edinburgh
Midlothian
EH28 8SU
Scotland
Director NameAshley Phillip Walsh
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address20 Riverside
Newbridge
Edinburgh
Midlothian
EH28 8SU
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 August 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed26 August 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 August 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address44 Ogilvie Terrace
Edinburgh
EH11 1NP
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ashley Phillip Walsh
50.00%
Ordinary
1 at £1Lorraine Jane Rennie
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
30 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
30 April 2023Confirmation statement made on 30 August 2022 with no updates (3 pages)
30 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
11 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
8 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
7 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
30 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
7 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
26 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
27 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
27 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 May 2017Termination of appointment of Ashley Phillip Walsh as a director on 11 April 2017 (1 page)
10 May 2017Termination of appointment of Ashley Phillip Walsh as a director on 11 April 2017 (1 page)
14 February 2017Appointment of Zsofia Molnar as a director on 13 February 2017 (2 pages)
14 February 2017Appointment of Zsofia Molnar as a director on 13 February 2017 (2 pages)
14 February 2017Registered office address changed from 20 Riverside Newbridge Midlothian EH28 8SU to 44 Ogilvie Terrace Edinburgh EH11 1NP on 14 February 2017 (1 page)
14 February 2017Registered office address changed from 20 Riverside Newbridge Midlothian EH28 8SU to 44 Ogilvie Terrace Edinburgh EH11 1NP on 14 February 2017 (1 page)
18 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
18 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
8 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 February 2016Termination of appointment of Lorraine Jane Rennie as a director on 25 February 2016 (1 page)
28 February 2016Termination of appointment of Lorraine Jane Rennie as a director on 25 February 2016 (1 page)
28 February 2016Appointment of Mr Daniel Tebb as a director on 25 February 2016 (2 pages)
28 February 2016Appointment of Mr Daniel Tebb as a director on 25 February 2016 (2 pages)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
7 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
8 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
4 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
15 September 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
15 September 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
5 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
13 September 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
13 September 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
10 September 2010Director's details changed for Lorraine Jane Rennie on 26 August 2010 (2 pages)
10 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Ashley Phillip Walsh on 26 August 2010 (2 pages)
10 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Lorraine Jane Rennie on 26 August 2010 (2 pages)
10 September 2010Director's details changed for Ashley Phillip Walsh on 26 August 2010 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
28 April 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
28 August 2009Return made up to 26/08/09; full list of members (3 pages)
28 August 2009Return made up to 26/08/09; full list of members (3 pages)
24 January 2009Director's change of particulars / lorraine rennie / 21/10/2008 (1 page)
24 January 2009Director's change of particulars / ashley walsh / 21/10/2008 (1 page)
24 January 2009Registered office changed on 24/01/2009 from 16/2 hoseasons gardens edinburgh EH4 7HQ (1 page)
24 January 2009Director's change of particulars / ashley walsh / 21/10/2008 (1 page)
24 January 2009Registered office changed on 24/01/2009 from 16/2 hoseasons gardens edinburgh EH4 7HQ (1 page)
24 January 2009Appointment terminated director thomas mowat (1 page)
24 January 2009Appointment terminated director thomas mowat (1 page)
24 January 2009Director's change of particulars / lorraine rennie / 21/10/2008 (1 page)
29 August 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
29 August 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
29 August 2008Director appointed ashley phillip walsh (2 pages)
29 August 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
29 August 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
29 August 2008Director appointed thomas mowat (2 pages)
29 August 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
29 August 2008Director appointed lorraine jane rennie (2 pages)
29 August 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
29 August 2008Director appointed lorraine jane rennie (2 pages)
29 August 2008Director appointed thomas mowat (2 pages)
29 August 2008Director appointed ashley phillip walsh (2 pages)
26 August 2008Incorporation (15 pages)
26 August 2008Incorporation (15 pages)