Company Name458000 Taxis Limited
Company StatusActive - Proposal to Strike off
Company NumberSC349036
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Charles Smith Stewart Duthie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(same day as company formation)
RoleContract Public Hire
Country of ResidenceUnited Kingdom
Correspondence Address52 Station Road
Invergowrie
DD2 5DU
Scotland
Director NameMr Albert Blair Thoms
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(same day as company formation)
RoleContract Public Hire
Country of ResidenceScotland
Correspondence Address15 Burnview
Dundee
Angus
DD3 0RH
Scotland
Director NameMr John Dye Wilson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(same day as company formation)
RoleContract Public Hire
Country of ResidenceScotland
Correspondence Address30 Jacobson Terrace
Dundee
Tayside
DD3 9TD
Scotland
Director NameMichael McWalter
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleContract Public Hire
Correspondence Address24 Clayton Caravan Park
St. Andrews
Fife
KY16 9YB
Scotland
Director NameMr George Harris
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleContract Public Hire
Country of ResidenceUnited Kingdom
Correspondence Address116 Harrison Avenue
Dundee
Angus
DD2 3SU
Scotland
Secretary NameDouglas Martin
NationalityBritish
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleContract Public Hire
Country of ResidenceScotland
Correspondence Address54 Clova Park
Clayton Caravan Park
St. Andrews
Fife
KY16 9YB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 September 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 September 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address40/42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Albert Thoms
25.00%
Ordinary
1 at £1Charles Smith Stewart Duthie
25.00%
Ordinary
1 at £1George Harris
25.00%
Ordinary
1 at £1John Dye Wilson
25.00%
Ordinary

Financials

Year2014
Net Worth£398
Cash£23
Current Liabilities£878

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return24 September 2022 (1 year, 6 months ago)
Next Return Due8 October 2023 (overdue)

Filing History

7 December 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
7 December 2020Cessation of George Harris as a person with significant control on 1 November 2018 (1 page)
31 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
30 September 2019Micro company accounts made up to 31 August 2018 (5 pages)
25 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
30 June 2019Previous accounting period shortened from 30 September 2018 to 31 August 2018 (1 page)
11 January 2019Termination of appointment of George Harris as a director on 1 November 2018 (1 page)
11 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
29 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 October 2016Confirmation statement made on 24 September 2016 with updates (8 pages)
14 October 2016Confirmation statement made on 24 September 2016 with updates (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4
(7 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4
(7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 4
(7 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 4
(7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 4
(7 pages)
27 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 4
(7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
11 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for John Dye Wilson on 24 September 2010 (2 pages)
24 September 2010Director's details changed for John Dye Wilson on 24 September 2010 (2 pages)
25 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Termination of appointment of Douglas Martin as a secretary (1 page)
1 July 2010Termination of appointment of Douglas Martin as a secretary (1 page)
10 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
20 May 2009Appointment terminated director michael mcwalter (1 page)
20 May 2009Appointment terminated director michael mcwalter (1 page)
10 October 2008Director appointed michael lannigan mcwalter (2 pages)
10 October 2008Director appointed albert blair thoms (2 pages)
10 October 2008Director appointed george harris (2 pages)
10 October 2008Director appointed john dye wilson (2 pages)
10 October 2008Director appointed george harris (2 pages)
10 October 2008Director appointed albert blair thoms (2 pages)
10 October 2008Director appointed charles smith stewart duthie (2 pages)
10 October 2008Director appointed charles smith stewart duthie (2 pages)
10 October 2008Secretary appointed douglas martin (2 pages)
10 October 2008Director appointed michael lannigan mcwalter (2 pages)
10 October 2008Director appointed john dye wilson (2 pages)
10 October 2008Secretary appointed douglas martin (2 pages)
1 October 2008Appointment terminated secretary brian reid LTD. (1 page)
1 October 2008Appointment terminated director stephen mabbott LTD. (1 page)
1 October 2008Appointment terminated secretary brian reid LTD. (1 page)
1 October 2008Appointment terminated director stephen mabbott LTD. (1 page)
1 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
1 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
24 September 2008Incorporation (18 pages)
24 September 2008Incorporation (18 pages)