Company NameTaxi For Hire Ltd.
DirectorAlaya Begum Uddin
Company StatusActive
Company NumberSC418413
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Alaya Begum Uddin
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address257 Broomhouse Roard
Edinburgh
Midlothian
EH11 3SF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Allan Esplin Gibson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address40 Hallhill Road
Shettleston
Glasgow
G32 0HW
Scotland
Director NameMrs Diane Ethel Aird
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(3 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2016)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address19 Fraser Avenue
Edinburgh
EH5 2AF
Scotland
Director NameMr George Fernie Aird
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(3 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2016)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address19 Fraser Avenue
Edinburgh
EH5 2AF
Scotland
Director NameMiss Jade Elizabeth Aird
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(3 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2016)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address19 Fraser Avenue
Edinburgh
EH5 2AF
Scotland
Director NameMiss Hung Ping Li
Date of BirthMarch 1975 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed08 July 2016(4 years, 4 months after company formation)
Appointment Duration1 month (resigned 07 August 2016)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address19 Fraser Avenue
Edinburgh
EH5 2AF
Scotland
Director NameMr Alexander Munro
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2017)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address21 Burnbank Crescent
Straiton
Loanhead
Midlothian
EH20 9QE
Scotland
Director NameMiss Hue Thanh Do
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 2018)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address105 Crewe Road South
Edinburgh
EH4 2PB
Scotland
Director NameMr Chi Lam Tsui
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 February 2020)
RoleChef
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMr Ritchie Glenn Callaghan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed14 February 2018(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 2019)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address21 Broomhall Place
Edinburgh
EH12 7PE
Scotland
Director NameMs Hue Thanh Do
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 March 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address257 Broomhouse Road
Edinburgh
Midlothian
EH11 3SF
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Financials

Year2013
Net Worth£3,691
Current Liabilities£2,404

Accounts

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

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Filing History

8 July 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
6 March 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
17 February 2020Termination of appointment of Chi Lam Tsui as a director on 12 February 2020 (1 page)
13 February 2020Notification of Ping on Holdings Ltd as a person with significant control on 1 October 2018 (2 pages)
13 February 2020Cessation of Hue Thanh Do as a person with significant control on 1 October 2018 (1 page)
13 February 2020Confirmation statement made on 1 October 2018 with updates (5 pages)
21 January 2020Director's details changed for Ms Hue Thanh Do on 21 January 2020 (2 pages)
21 January 2020Director's details changed for Mr Chi Lam Tsui on 21 January 2020 (2 pages)
21 January 2020Registered office address changed from 10 Roseburn Terrace Edinburgh EH12 6AW Scotland to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 21 January 2020 (1 page)
21 January 2020Change of details for Ms Hue Thanh Do as a person with significant control on 21 January 2020 (2 pages)
20 December 2019Registered office address changed from 21 Broomhall Place Edinburgh EH12 7PE Scotland to 10 Roseburn Terrace Edinburgh EH12 6AW on 20 December 2019 (1 page)
20 December 2019Termination of appointment of Ritchie Glenn Callaghan as a director on 19 December 2019 (1 page)
6 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
22 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
14 September 2018Registered office address changed from 105 Crewe Road South Edinburgh EH4 2PB Scotland to 21 Broomhall Place Edinburgh EH12 7PE on 14 September 2018 (1 page)
20 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
8 March 2018Appointment of Ms Hue Thanh Do as a director on 8 March 2018 (2 pages)
8 March 2018Termination of appointment of Hue Thanh Do as a director on 8 March 2018 (1 page)
8 March 2018Previous accounting period shortened from 2 March 2018 to 30 September 2017 (1 page)
26 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
15 February 2018Appointment of Mr Ritchie Glenn Callaghan as a director on 14 February 2018 (2 pages)
30 January 2018Appointment of Mr Chi Lam Tsui as a director on 30 January 2018 (2 pages)
8 December 2017Registered office address changed from 19 Fraser Avenue Edinburgh EH5 2AF Scotland to 105 Crewe Road South Edinburgh EH4 2PB on 8 December 2017 (1 page)
8 December 2017Termination of appointment of Alexander Munro as a director on 1 December 2017 (1 page)
8 December 2017Termination of appointment of Alexander Munro as a director on 1 December 2017 (1 page)
8 December 2017Registered office address changed from 19 Fraser Avenue Edinburgh EH5 2AF Scotland to 105 Crewe Road South Edinburgh EH4 2PB on 8 December 2017 (1 page)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 March 2017Accounts for a dormant company made up to 2 March 2017 (2 pages)
3 March 2017Accounts for a dormant company made up to 2 March 2017 (2 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
30 November 2016Termination of appointment of Jade Elizabeth Aird as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Diane Ethel Aird as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Diane Ethel Aird as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of George Fernie Aird as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Jade Elizabeth Aird as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of George Fernie Aird as a director on 30 November 2016 (1 page)
16 August 2016Termination of appointment of Hung Ping Li as a director on 7 August 2016 (1 page)
16 August 2016Termination of appointment of Hung Ping Li as a director on 7 August 2016 (1 page)
12 July 2016Appointment of Miss Hue Thanh Do as a director on 8 July 2016 (2 pages)
12 July 2016Appointment of Miss Hung Ping Li as a director on 8 July 2016 (2 pages)
12 July 2016Appointment of Miss Hue Thanh Do as a director on 8 July 2016 (2 pages)
12 July 2016Appointment of Mr Alexander Munro as a director on 8 July 2016 (2 pages)
12 July 2016Registered office address changed from 21 Burnbank Crescent Straiton Loanhead Midlothian EH20 9QE Scotland to 19 Fraser Avenue Edinburgh EH5 2AF on 12 July 2016 (1 page)
12 July 2016Appointment of Mr Alexander Munro as a director on 8 July 2016 (2 pages)
12 July 2016Registered office address changed from 21 Burnbank Crescent Straiton Loanhead Midlothian EH20 9QE Scotland to 19 Fraser Avenue Edinburgh EH5 2AF on 12 July 2016 (1 page)
12 July 2016Appointment of Miss Hung Ping Li as a director on 8 July 2016 (2 pages)
6 July 2016Current accounting period shortened from 30 April 2017 to 2 March 2017 (1 page)
6 July 2016Current accounting period shortened from 30 April 2017 to 2 March 2017 (1 page)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
4 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 July 2016Appointment of Mr George Fernie Aird as a director on 11 February 2016 (2 pages)
4 July 2016Appointment of Miss Jade Elizabeth Aird as a director on 11 February 2016 (2 pages)
4 July 2016Appointment of Mrs Dianne Ethel Aird as a director on 11 February 2016 (2 pages)
4 July 2016Appointment of Mrs Dianne Ethel Aird as a director on 11 February 2016 (2 pages)
4 July 2016Termination of appointment of Allan Esplin Gibson as a director on 11 February 2016 (1 page)
4 July 2016Registered office address changed from 40 Hallhill Road Shettleston Glasgow G32 0HW to 21 Burnbank Crescent Straiton Loanhead Midlothian EH20 9QE on 4 July 2016 (1 page)
4 July 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 July 2016Appointment of Miss Jade Elizabeth Aird as a director on 11 February 2016 (2 pages)
4 July 2016Registered office address changed from 40 Hallhill Road Shettleston Glasgow G32 0HW to 21 Burnbank Crescent Straiton Loanhead Midlothian EH20 9QE on 4 July 2016 (1 page)
4 July 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Appointment of Mr George Fernie Aird as a director on 11 February 2016 (2 pages)
4 July 2016Termination of appointment of Allan Esplin Gibson as a director on 11 February 2016 (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 November 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
11 November 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
9 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
3 May 2012Appointment of Mr Allan Esplin Gibson as a director (3 pages)
3 May 2012Appointment of Mr Allan Esplin Gibson as a director (3 pages)
9 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
9 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
2 March 2012Incorporation (22 pages)
2 March 2012Incorporation (22 pages)