Company NameKirkton Taxis Ltd.
DirectorsClaire Louise Sutherland and Kirk James Sutherland
Company StatusActive
Company NumberSC366370
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Claire Louise Sutherland
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(13 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks
RoleAdministrator
Country of ResidenceScotland
Correspondence Address39 Broomieknowe Gardens
Bonnyrigg
EH19 2JE
Scotland
Director NameMr Kirk James Sutherland
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(13 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address39 Broomieknowe Gardens
Bonnyrigg
EH19 2JE
Scotland
Director NameJames Brykajlo
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address8 Kirkton Bank
Penicuik
Midlothian
EH26 9HY
Scotland
Director NameMr Mark James McColl
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address44/3 Barnton Park Avenue
Edinburgh
EH4 6EJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Martin Ivan Lees
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(10 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address136 Drum Brae Drive
Edinburgh
Midlothian
EH4 7SJ
Scotland
Director NameMrs Louise McColl
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(10 months after company formation)
Appointment Duration13 years (resigned 16 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
Midlothian
EH12 8DT
Scotland
Director NameMr James Michael McColl
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 year, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland

Location

Registered Address39 Broomieknowe Gardens
Bonnyrigg
EH19 2JE
Scotland
ConstituencyMidlothian
WardBonnyrigg

Shareholders

2 at £1Louise Mccoll
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 June 2023 (9 months, 4 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Filing History

4 September 2023Appointment of Mr Kirk James Sutherland as a director on 4 September 2023 (2 pages)
16 August 2023Registered office address changed from 33 Drum Brae South Edinburgh Midlothian EH12 8DT to 39 Broomieknowe Gardens Bonnyrigg EH19 2JE on 16 August 2023 (1 page)
16 August 2023Notification of Kirk James Sutherland as a person with significant control on 16 August 2023 (2 pages)
16 August 2023Cessation of James Michael Mccoll as a person with significant control on 16 August 2023 (1 page)
16 August 2023Appointment of Mrs Claire Louise Sutherland as a director on 16 August 2023 (2 pages)
16 August 2023Termination of appointment of Louise Mccoll as a director on 16 August 2023 (1 page)
8 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
9 November 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
30 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
15 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
14 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
14 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
5 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
4 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
9 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
9 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
20 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
5 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
4 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 March 2014Termination of appointment of Martin Lees as a director (1 page)
3 March 2014Termination of appointment of Martin Lees as a director (1 page)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
15 October 2012Termination of appointment of James Brykajlo as a director (1 page)
15 October 2012Termination of appointment of James Brykajlo as a director (1 page)
12 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
12 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 November 2011Accounts for a dormant company made up to 30 September 2011 (1 page)
7 November 2011Accounts for a dormant company made up to 30 September 2011 (1 page)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
10 June 2011Appointment of Mr James Michael Mccoll as a director (3 pages)
10 June 2011Appointment of Mr James Michael Mccoll as a director (3 pages)
29 December 2010Accounts for a dormant company made up to 30 September 2010 (1 page)
29 December 2010Accounts for a dormant company made up to 30 September 2010 (1 page)
20 October 2010Director's details changed for James Brykajlo on 30 September 2010 (2 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for James Brykajlo on 30 September 2010 (2 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
25 August 2010Appointment of Mr Martin Ivan Lees as a director (3 pages)
25 August 2010Appointment of Ms Louise Mccoll as a director (3 pages)
25 August 2010Registered office address changed from 8 Kirkton Bank Penicuik EH26 9HY on 25 August 2010 (2 pages)
25 August 2010Appointment of Ms Louise Mccoll as a director (3 pages)
25 August 2010Registered office address changed from 8 Kirkton Bank Penicuik EH26 9HY on 25 August 2010 (2 pages)
25 August 2010Appointment of Mr Martin Ivan Lees as a director (3 pages)
29 July 2010Termination of appointment of Mark Mccoll as a director (2 pages)
29 July 2010Termination of appointment of Mark Mccoll as a director (2 pages)
1 October 2009Appointment terminated secretary peter trainer (1 page)
1 October 2009Appointment terminated director susan mcintosh (1 page)
1 October 2009Appointment terminated director susan mcintosh (1 page)
1 October 2009Appointment terminated secretary peter trainer (1 page)
1 October 2009Appointment terminated director peter trainer (1 page)
1 October 2009Director appointed james brykajlo (1 page)
1 October 2009Director appointed mark james mccoll (1 page)
1 October 2009Director appointed mark james mccoll (1 page)
1 October 2009Director appointed james brykajlo (1 page)
1 October 2009Appointment terminated director peter trainer (1 page)
30 September 2009Incorporation (15 pages)
30 September 2009Incorporation (15 pages)