Company NameTaxi Hire Edinburgh Ltd.
Company StatusActive
Company NumberSC419938
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month 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
Appointed24 July 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NameMr Alistair James Tait
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NameJulie Kerrigan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Hallhill Road
Shettleston
Glasgow
G32 0HW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 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
Appointed20 March 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address40 Hallhill Road
Shettleston
Glasgow
G32 0HW
Scotland
Director NameMr James Michael McColl
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 August 2021)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NameMrs Louise McColl
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 August 2021)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland

Location

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

Financials

Year2013
Net Worth£8,295
Cash£4,072
Current Liabilities£2,709

Accounts

Latest Accounts20 March 2023 (1 year, 1 month ago)
Next Accounts Due20 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End20 March

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Filing History

1 December 2020Accounts for a dormant company made up to 20 March 2020 (2 pages)
1 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
27 July 2020Registered office address changed from 33 Drum Brae South Edinburgh EH12 8DT Scotland to 136 Boden Street Glasgow G40 3PX on 27 July 2020 (1 page)
27 July 2020Appointment of Mr Ian Colquhoun Harris as a director on 24 July 2020 (2 pages)
27 July 2020Appointment of Mr Alistair Tait as a director on 24 July 2020 (2 pages)
27 July 2020Appointment of Mrs Elizabeth Gibson Harris as a director on 24 July 2020 (2 pages)
18 November 2019Accounts for a dormant company made up to 20 March 2019 (2 pages)
7 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 20 March 2018 (2 pages)
2 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 20 March 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 20 March 2017 (2 pages)
2 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
3 November 2016Total exemption small company accounts made up to 20 March 2016 (4 pages)
3 November 2016Total exemption small company accounts made up to 20 March 2016 (4 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
4 July 2016Termination of appointment of Allan Esplin Gibson as a director on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Allan Esplin Gibson as a director on 4 July 2016 (1 page)
11 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
4 March 2016Current accounting period shortened from 30 April 2016 to 20 March 2016 (1 page)
4 March 2016Current accounting period shortened from 30 April 2016 to 20 March 2016 (1 page)
2 March 2016Registered office address changed from 40 Hallhill Road Shettleston Glasgow G32 0HW to 33 Drum Brae South Edinburgh EH12 8DT on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 40 Hallhill Road Shettleston Glasgow G32 0HW to 33 Drum Brae South Edinburgh EH12 8DT on 2 March 2016 (1 page)
2 March 2016Appointment of Mrs Louise Mccoll as a director on 2 March 2016 (2 pages)
2 March 2016Appointment of Mrs Louise Mccoll as a director on 2 March 2016 (2 pages)
2 March 2016Appointment of Mr James Michael Mccoll as a director on 2 March 2016 (2 pages)
2 March 2016Appointment of Mr James Michael Mccoll as a director on 2 March 2016 (2 pages)
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 20 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 20 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 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 March 2014Annual return made up to 20 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 20 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)
12 November 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
12 November 2013Termination of appointment of Julie Kerrigan as a director (2 pages)
12 November 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
12 November 2013Termination of appointment of Julie Kerrigan as a director on 30 April 2013 (2 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
3 May 2012Appointment of Mr Allan Esplin Gibson as a director on 20 March 2012 (3 pages)
3 May 2012Appointment of Julie Kerrigan as a director on 20 March 2012 (3 pages)
3 May 2012Appointment of Mr Allan Esplin Gibson as a director (3 pages)
3 May 2012Appointment of Julie Kerrigan as a director (3 pages)
23 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
23 March 2012Termination of appointment of Stephen George Mabbott as a director on 20 March 2012 (2 pages)
20 March 2012Incorporation (21 pages)
20 March 2012Incorporation (21 pages)