Edinburgh
EH11 4DW
Scotland
Director Name | Central Radio Taxis (Tollcross) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2017(6 years after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | John Anderson Cumming |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1a Atholl Place Edinburgh Midlothian EH3 8HP Scotland |
Director Name | Leslie Alexander McVay |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1a Atholl Place Edinburgh Midlothian EH3 8HP Scotland |
Director Name | Murray Steven Fleming |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Taxi Operator |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Secretary Name | Leslie Alexander McVay |
---|---|
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Atholl Place Edinburgh Midlothian EH3 8HP Scotland |
Director Name | Mr Kevin Wood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2017) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Mr Anthony Wallace Kenmuir |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(5 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 14 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Mr Stuart John Macintyre |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(5 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 14 June 2017) |
Role | Taxi Operator |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Director Name | Miss Laura Jayne Lucas |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 June 2018(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2020) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
Website | taxis-edinburgh.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2292468 |
Telephone region | Edinburgh |
Registered Address | 15 Bankhead Drive Edinburgh EH11 4DW Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Central Radio Taxis (Tollcross) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
7 July 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
15 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
19 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Laura Jayne Lucas as a director on 12 March 2020 (1 page) |
12 March 2020 | Appointment of Mr Murray Steven Fleming as a director on 12 March 2020 (2 pages) |
12 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
19 June 2018 | Appointment of Ms Laura Jayne Lucas as a director on 19 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Stuart John Macintyre as a director on 14 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Anthony Wallace Kenmuir as a director on 14 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Anthony Wallace Kenmuir as a director on 14 June 2017 (1 page) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
14 June 2017 | Appointment of Central Radio Taxis (Tollcross) Limited as a director on 14 June 2017 (2 pages) |
14 June 2017 | Appointment of Central Radio Taxis (Tollcross) Limited as a director on 14 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
14 June 2017 | Termination of appointment of Stuart John Macintyre as a director on 14 June 2017 (1 page) |
9 May 2017 | Termination of appointment of Murray Steven Fleming as a director on 9 May 2017 (1 page) |
9 May 2017 | Appointment of Mr Anthony Wallace Kenmuir as a director on 9 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Murray Steven Fleming as a director on 9 May 2017 (1 page) |
9 May 2017 | Appointment of Mr Stuart John Macintyre as a director on 9 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Anthony Wallace Kenmuir as a director on 9 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Kevin Wood as a director on 30 April 2017 (1 page) |
9 May 2017 | Appointment of Mr Stuart John Macintyre as a director on 9 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Kevin Wood as a director on 30 April 2017 (1 page) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Murray Steven Fleming on 21 March 2016 (2 pages) |
29 June 2016 | Director's details changed for Murray Steven Fleming on 21 March 2016 (2 pages) |
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
10 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
2 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Appointment of Mr Kevin Wood as a director (2 pages) |
9 January 2013 | Registered office address changed from 1a Atholl Place Edinburgh Midlothian EH3 8HP Scotland on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 1a Atholl Place Edinburgh Midlothian EH3 8HP Scotland on 9 January 2013 (1 page) |
9 January 2013 | Appointment of Mr Kevin Wood as a director (2 pages) |
9 January 2013 | Registered office address changed from 1a Atholl Place Edinburgh Midlothian EH3 8HP Scotland on 9 January 2013 (1 page) |
8 January 2013 | Termination of appointment of Leslie Mcvay as a secretary (1 page) |
8 January 2013 | Termination of appointment of Leslie Mcvay as a secretary (1 page) |
8 January 2013 | Termination of appointment of Leslie Mcvay as a director (1 page) |
8 January 2013 | Termination of appointment of Leslie Mcvay as a director (1 page) |
2 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 June 2012 | Termination of appointment of John Cumming as a director (1 page) |
19 June 2012 | Termination of appointment of John Cumming as a director (1 page) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Termination of appointment of John Cumming as a director (1 page) |
14 June 2012 | Termination of appointment of John Cumming as a director (1 page) |
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|