Company Name579 Taxis Ltd.
Company StatusDissolved
Company NumberSC382759
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameJames Gordon Ward
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Carnethie Street
Rosewell
Midlothian
EH24 9DT
Scotland
Director NameMrs Jasbir Kaur
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2020(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Portland Street
Edinburgh
EH6 4BE
Scotland
Director NameMr Gurdit Singh
Date of BirthAugust 2000 (Born 23 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2020(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Portland Street
Edinburgh
EH6 4BE
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameHeather Marion Ward
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Carnethie Street
Rosewell
Midlothian
EH24 9DT
Scotland
Director NameGordon Iain Ward
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Carnethie Street
Rosewell
Midlothian
EH24 9DT
Scotland
Director NameJames Roy Andrew Ward
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Carnethie Street
Rosewell
Midlothian
EH24 9DT
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address32 Portland Street
Edinburgh
EH6 4BE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

2 at £1James G. Ward
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
6 October 2022Application to strike the company off the register (1 page)
6 October 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
22 June 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
5 September 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
11 June 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
19 October 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
19 October 2020Notification of Jasbir Kaur as a person with significant control on 6 April 2020 (2 pages)
19 October 2020Cessation of James Gordon Ward as a person with significant control on 6 April 2020 (1 page)
19 October 2020Notification of Gurdit Singh as a person with significant control on 6 April 2020 (2 pages)
5 April 2020Appointment of Mrs Jasbir Kaur as a director on 1 April 2020 (2 pages)
5 April 2020Termination of appointment of James Roy Andrew Ward as a director on 1 April 2020 (1 page)
5 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
5 April 2020Registered office address changed from 272 Carnethie Street Rosewell Midlothian EH24 9DT Scotland to 32 Portland Street Edinburgh EH6 4BE on 5 April 2020 (1 page)
5 April 2020Appointment of Mr Gurdit Singh as a director on 1 April 2020 (2 pages)
5 April 2020Termination of appointment of Gordon Iain Ward as a director on 1 April 2020 (1 page)
11 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
9 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
22 February 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 August 2017Confirmation statement made on 28 July 2017 with no updates (2 pages)
21 August 2017Confirmation statement made on 28 July 2017 with no updates (2 pages)
11 August 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
11 August 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
9 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(15 pages)
9 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(15 pages)
3 September 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
3 September 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
29 August 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
29 August 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(15 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(15 pages)
27 August 2013Annual return made up to 28 July 2013
Statement of capital on 2013-08-27
  • GBP 2
(15 pages)
27 August 2013Annual return made up to 28 July 2013
Statement of capital on 2013-08-27
  • GBP 2
(15 pages)
27 August 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
27 August 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
6 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (15 pages)
6 September 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
6 September 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
6 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (15 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)
31 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (15 pages)
31 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (15 pages)
14 March 2011Termination of appointment of Heather Marion Ward as a director (2 pages)
14 March 2011Termination of appointment of Heather Marion Ward as a director (2 pages)
4 August 2010Appointment of James Roy Andrew Ward as a director (3 pages)
4 August 2010Appointment of James Roy Andrew Ward as a director (3 pages)
2 August 2010Termination of appointment of Peter Trainer as a director (2 pages)
2 August 2010Appointment of James Gordon Ward as a director (3 pages)
2 August 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
2 August 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
2 August 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
2 August 2010Appointment of James Gordon Ward as a director (3 pages)
2 August 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
2 August 2010Appointment of Gordon Iain Ward as a director (3 pages)
2 August 2010Termination of appointment of Peter Trainer as a director (2 pages)
2 August 2010Appointment of Heather Marion Ward as a director (3 pages)
2 August 2010Appointment of Gordon Iain Ward as a director (3 pages)
2 August 2010Appointment of Heather Marion Ward as a director (3 pages)
28 July 2010Incorporation (22 pages)
28 July 2010Incorporation (22 pages)