Company NameJMS Taxis Limited
DirectorsJames Michael McColl and Louise McColl
Company StatusActive
Company NumberSC449508
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Michael McColl
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
Director NameMrs Louise McColl
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
Director NameMr Alastair Tait
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(5 days after company formation)
Appointment Duration5 months (resigned 16 October 2013)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address39 Stewart Avenue
Currie
Midlothian
EH14 5SF
Scotland
Director NameMr John Peoples Cowe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 28 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Muirhead Road
Baillieston
Glasgow
G69 7HA
Scotland
Director NameMr Damian Mark Andrew Farrell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 28 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Great Howard Street
Liverpool
L3 7DL

Location

Registered Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.02Louise Mccoll
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

29 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
9 November 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
28 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
10 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
30 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
28 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
28 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
28 January 2018Termination of appointment of Damian Mark Andrew Farrell as a director on 28 January 2018 (1 page)
28 January 2018Termination of appointment of John Peoples Cowe as a director on 28 January 2018 (1 page)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
6 April 2016Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA to 33 Drum Brae South Edinburgh EH12 8DT on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA to 33 Drum Brae South Edinburgh EH12 8DT on 6 April 2016 (1 page)
6 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
6 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
5 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
17 October 2013Termination of appointment of Alastair Tait as a director (1 page)
17 October 2013Termination of appointment of Alastair Tait as a director (1 page)
5 July 2013Appointment of Mr Damian Mark Andrew Farrell as a director (2 pages)
5 July 2013Registered office address changed from Unit 5B West Craigs Industrial Estate Turnhouse Road Edinburgh EH12 0BD Scotland on 5 July 2013 (1 page)
5 July 2013Appointment of Mr John Peoples Cowe as a director (2 pages)
5 July 2013Appointment of Mr John Peoples Cowe as a director (2 pages)
5 July 2013Registered office address changed from Unit 5B West Craigs Industrial Estate Turnhouse Road Edinburgh EH12 0BD Scotland on 5 July 2013 (1 page)
5 July 2013Appointment of Mr Damian Mark Andrew Farrell as a director (2 pages)
5 July 2013Registered office address changed from Unit 5B West Craigs Industrial Estate Turnhouse Road Edinburgh EH12 0BD Scotland on 5 July 2013 (1 page)
13 May 2013Appointment of Mr Alastair Tait as a director (2 pages)
13 May 2013Appointment of Mr Alastair Tait as a director (2 pages)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)