Company Name433 Taxis Ltd.
Company StatusActive
Company NumberSC406940
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(6 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(6 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameJohn William McIntyre
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(6 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address16 Toll House Gardens
Tranent
EH33 2QQ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Laurence Stevenson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Inglewood Street
Livingston
West Lothian
EH54 5BA
Scotland
Director NameMrs Valerie Elizabeth Stevenson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Inglewood Street
Livingston
West Lothian
EH54 5BA
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameDerek James Woodfall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Inglewood Street
Livingston
West Lothian
EH54 5BA
Scotland
Director NameSandra Woodfall
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address40b Meyer Street
Albertville
Johannesburg 2195
South Africa
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameJulie Ann Gargaro
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(4 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 03 February 2012)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Laverockdale Park
Edinburgh
Midlothian
EH13 0QE
Scotland
Director NameMegan Lea Gargaro
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(4 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 03 February 2012)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address15 Laverockdale Park
Edinburgh
Midlothian
EH13 0QE
Scotland
Director NameMr Douglas Henry Robertson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 2015)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address39 Namur Road
Penicuik
Midlothian
EH26 0LG
Scotland
Director NameMrs Susan Robertson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 2015)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address39 Namur Road
Penicuik
Midlothian
EH26 0LG
Scotland
Director NameMr Elizabeth Boyle
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 May 2018)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address35 Mayburn Loan
Loanhead
Midlothian
EH20 9EN
Scotland
Director NameMatthew Wright
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 May 2018)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address13 Whitehouse Road
Gorebridge
Midlothian
EH23 4FF
Scotland

Location

Registered Address136 Boden Street
Glasgow
G40 3PX
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Douglas Robertson
50.00%
Ordinary
1 at £1Susan Robertson
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Filing History

15 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
27 April 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
21 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
6 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
13 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
14 April 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
10 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
13 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
12 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
11 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
11 June 2018Notification of Ian Colquhoun Harris as a person with significant control on 19 May 2018 (2 pages)
11 June 2018Cessation of Elizabeth Boyle as a person with significant control on 19 May 2018 (1 page)
11 June 2018Termination of appointment of Matthew Wright as a director on 19 May 2018 (1 page)
11 June 2018Notification of Elizabeth Gibson Harris as a person with significant control on 19 May 2018 (2 pages)
11 June 2018Termination of appointment of Elizabeth Boyle as a director on 19 May 2018 (1 page)
29 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
5 March 2018Appointment of Mr Ian Colquhoun Harris as a director on 26 February 2018 (2 pages)
5 March 2018Appointment of John William Mcintyre as a director on 26 February 2018 (2 pages)
5 March 2018Appointment of Mrs Elizabeth Gibson Harris as a director on 26 February 2018 (2 pages)
3 March 2018Registered office address changed from 35 Mayburn Loan Loanhead Midlothian EH20 9EN to 136 Boden Street Glasgow G40 3PX on 3 March 2018 (1 page)
20 September 2017Cessation of Elizabeth Boyle as a person with significant control on 8 September 2016 (1 page)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
20 September 2017Notification of Elizabeth Boyle as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
20 September 2017Cessation of Elizabeth Boyle as a person with significant control on 20 September 2017 (1 page)
20 September 2017Notification of Elizabeth Boyle as a person with significant control on 8 September 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
28 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
11 May 2015Termination of appointment of Douglas Henry Robertson as a director on 22 April 2015 (1 page)
11 May 2015Termination of appointment of Douglas Henry Robertson as a director on 22 April 2015 (1 page)
11 May 2015Termination of appointment of Susan Robertson as a director on 22 April 2015 (1 page)
11 May 2015Termination of appointment of Susan Robertson as a director on 22 April 2015 (1 page)
12 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 March 2015Registered office address changed from 39 Namur Road Penicuik Midlothian EH26 0LG to 35 Mayburn Loan Loanhead Midlothian EH20 9EN on 12 March 2015 (2 pages)
12 March 2015Appointment of Elizabeth Boyle as a director on 11 March 2015 (3 pages)
12 March 2015Appointment of Matthew Wright as a director on 11 March 2015 (3 pages)
12 March 2015Appointment of Matthew Wright as a director on 11 March 2015 (3 pages)
12 March 2015Appointment of Elizabeth Boyle as a director on 11 March 2015 (3 pages)
12 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 March 2015Registered office address changed from 39 Namur Road Penicuik Midlothian EH26 0LG to 35 Mayburn Loan Loanhead Midlothian EH20 9EN on 12 March 2015 (2 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 2
(4 pages)
7 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 2
(4 pages)
7 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 2
(4 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
31 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
25 May 2012Termination of appointment of Derek Woodfall as a director (2 pages)
25 May 2012Termination of appointment of Valerie Stevenson as a director (2 pages)
25 May 2012Termination of appointment of Laurence Stevenson as a director (2 pages)
25 May 2012Termination of appointment of Laurence Stevenson as a director (2 pages)
25 May 2012Termination of appointment of Derek Woodfall as a director (2 pages)
25 May 2012Termination of appointment of Sandra Woodfall as a director (2 pages)
25 May 2012Termination of appointment of Sandra Woodfall as a director (2 pages)
25 May 2012Termination of appointment of Valerie Stevenson as a director (2 pages)
28 February 2012Registered office address changed from 7 Inglewood Street Livingston West Lothian EH54 5BA on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from 7 Inglewood Street Livingston West Lothian EH54 5BA on 28 February 2012 (2 pages)
27 February 2012Appointment of Mr Douglas Henry Robertson as a director (3 pages)
27 February 2012Appointment of Mrs Susan Robertson as a director (3 pages)
27 February 2012Appointment of Mr Douglas Henry Robertson as a director (3 pages)
27 February 2012Appointment of Mrs Susan Robertson as a director (3 pages)
23 February 2012Termination of appointment of Megan Gargaro as a director (1 page)
23 February 2012Termination of appointment of Megan Gargaro as a director (1 page)
23 February 2012Termination of appointment of Julie Gargaro as a director (1 page)
23 February 2012Termination of appointment of Julie Gargaro as a director (1 page)
21 February 2012Registered office address changed from 15 Laverockdale Park Edinburgh Midlothian EH13 0QE on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 15 Laverockdale Park Edinburgh Midlothian EH13 0QE on 21 February 2012 (2 pages)
7 February 2012Registered office address changed from 7 Inglewood Street Livingston West Lothian EH54 5BA Scotland on 7 February 2012 (2 pages)
7 February 2012Appointment of Julie Ann Gargaro as a director (3 pages)
7 February 2012Appointment of Megan Lea Gargaro as a director (3 pages)
7 February 2012Registered office address changed from 7 Inglewood Street Livingston West Lothian EH54 5BA Scotland on 7 February 2012 (2 pages)
7 February 2012Appointment of Megan Lea Gargaro as a director (3 pages)
7 February 2012Appointment of Julie Ann Gargaro as a director (3 pages)
7 February 2012Registered office address changed from 7 Inglewood Street Livingston West Lothian EH54 5BA Scotland on 7 February 2012 (2 pages)
8 September 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
8 September 2011Appointment of Sandra Woodfall as a director (3 pages)
8 September 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
8 September 2011Appointment of Derek James Woodfall as a director (3 pages)
8 September 2011Appointment of Sandra Woodfall as a director (3 pages)
8 September 2011Termination of appointment of Peter Trainer as a director (2 pages)
8 September 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
8 September 2011Appointment of Derek James Woodfall as a director (3 pages)
8 September 2011Appointment of Valerie Elizabeth Stevenson as a director (3 pages)
8 September 2011Appointment of Valerie Elizabeth Stevenson as a director (3 pages)
8 September 2011Appointment of Laurence Stevenson as a director (3 pages)
8 September 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
8 September 2011Appointment of Laurence Stevenson as a director (3 pages)
8 September 2011Termination of appointment of Peter Trainer as a director (2 pages)
7 September 2011Incorporation (24 pages)
7 September 2011Incorporation (24 pages)