Company NameEdinburgh Licensed Taxi Partnership Ltd
DirectorsMurray Steven Fleming and Central Radio Taxis (Tollcross) Limited
Company StatusActive - Proposal to Strike off
Company NumberSC401400
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 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 Murray Steven Fleming
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed12 March 2020(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleSecretary
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameCentral Radio Taxis (Tollcross) Limited (Corporation)
StatusCurrent
Appointed14 June 2017(6 years after company formation)
Appointment Duration6 years, 10 months
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameJohn Anderson Cumming
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1a Atholl Place
Edinburgh
Midlothian
EH3 8HP
Scotland
Director NameLeslie Alexander McVay
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1a Atholl Place
Edinburgh
Midlothian
EH3 8HP
Scotland
Director NameMurray Steven Fleming
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Secretary NameLeslie Alexander McVay
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address1a Atholl Place
Edinburgh
Midlothian
EH3 8HP
Scotland
Director NameMr Kevin Wood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2017)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameMr Anthony Wallace Kenmuir
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(5 years, 11 months after company formation)
Appointment Duration1 month (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameMr Stuart John Macintyre
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(5 years, 11 months after company formation)
Appointment Duration1 month (resigned 14 June 2017)
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
Director NameMiss Laura Jayne Lucas
Date of BirthApril 1973 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed19 June 2018(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2020)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland

Contact

Websitetaxis-edinburgh.co.uk
Email address[email protected]
Telephone0131 2292468
Telephone regionEdinburgh

Location

Registered Address15 Bankhead Drive
Edinburgh
EH11 4DW
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Central Radio Taxis (Tollcross) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Filing History

19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
15 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
15 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
19 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
24 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
15 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Laura Jayne Lucas as a director on 12 March 2020 (1 page)
12 March 2020Appointment of Mr Murray Steven Fleming as a director on 12 March 2020 (2 pages)
12 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
12 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 June 2018Appointment of Ms Laura Jayne Lucas as a director on 19 June 2018 (2 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 June 2017Termination of appointment of Stuart John Macintyre as a director on 14 June 2017 (1 page)
14 June 2017Termination of appointment of Anthony Wallace Kenmuir as a director on 14 June 2017 (1 page)
14 June 2017Termination of appointment of Anthony Wallace Kenmuir as a director on 14 June 2017 (1 page)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
14 June 2017Appointment of Central Radio Taxis (Tollcross) Limited as a director on 14 June 2017 (2 pages)
14 June 2017Appointment of Central Radio Taxis (Tollcross) Limited as a director on 14 June 2017 (2 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
14 June 2017Termination of appointment of Stuart John Macintyre as a director on 14 June 2017 (1 page)
9 May 2017Termination of appointment of Murray Steven Fleming as a director on 9 May 2017 (1 page)
9 May 2017Appointment of Mr Anthony Wallace Kenmuir as a director on 9 May 2017 (2 pages)
9 May 2017Termination of appointment of Murray Steven Fleming as a director on 9 May 2017 (1 page)
9 May 2017Appointment of Mr Stuart John Macintyre as a director on 9 May 2017 (2 pages)
9 May 2017Appointment of Mr Anthony Wallace Kenmuir as a director on 9 May 2017 (2 pages)
9 May 2017Termination of appointment of Kevin Wood as a director on 30 April 2017 (1 page)
9 May 2017Appointment of Mr Stuart John Macintyre as a director on 9 May 2017 (2 pages)
9 May 2017Termination of appointment of Kevin Wood as a director on 30 April 2017 (1 page)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3
(3 pages)
29 June 2016Director's details changed for Murray Steven Fleming on 21 March 2016 (2 pages)
29 June 2016Director's details changed for Murray Steven Fleming on 21 March 2016 (2 pages)
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3
(3 pages)
10 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(3 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(3 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(3 pages)
2 December 2014Registered office address changed from 8 St. Peters Buildings Edinburgh EH3 9PG to 15 Bankhead Drive Edinburgh EH11 4DW on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 8 St. Peters Buildings Edinburgh EH3 9PG to 15 Bankhead Drive Edinburgh EH11 4DW on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 8 St. Peters Buildings Edinburgh EH3 9PG to 15 Bankhead Drive Edinburgh EH11 4DW on 2 December 2014 (1 page)
23 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(3 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(3 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(3 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
9 January 2013Appointment of Mr Kevin Wood as a director (2 pages)
9 January 2013Registered office address changed from 1a Atholl Place Edinburgh Midlothian EH3 8HP Scotland on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 1a Atholl Place Edinburgh Midlothian EH3 8HP Scotland on 9 January 2013 (1 page)
9 January 2013Appointment of Mr Kevin Wood as a director (2 pages)
9 January 2013Registered office address changed from 1a Atholl Place Edinburgh Midlothian EH3 8HP Scotland on 9 January 2013 (1 page)
8 January 2013Termination of appointment of Leslie Mcvay as a secretary (1 page)
8 January 2013Termination of appointment of Leslie Mcvay as a secretary (1 page)
8 January 2013Termination of appointment of Leslie Mcvay as a director (1 page)
8 January 2013Termination of appointment of Leslie Mcvay as a director (1 page)
2 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 June 2012Termination of appointment of John Cumming as a director (1 page)
19 June 2012Termination of appointment of John Cumming as a director (1 page)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
14 June 2012Termination of appointment of John Cumming as a director (1 page)
14 June 2012Termination of appointment of John Cumming as a director (1 page)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)