Company Name469 Taxis Ltd.
Company StatusDissolved
Company NumberSC451217
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 10 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)

Directors

Director NameDavid Munro Brand
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address15 Starbank Road
Edinburgh
Midlothian
EH5 3BX
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameShaun McKenzie
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address12 Goose Green Crescent
Musselburgh
East Lothian
EH21 7SJ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland

Location

Registered Address15 Starbank Road
Edinburgh
Midlothian
EH3 9DQ
Scotland
ConstituencyEdinburgh East
WardCity Centre

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014Application to strike the company off the register (3 pages)
3 June 2014Application to strike the company off the register (3 pages)
2 June 2014Termination of appointment of Shaun Mckenzie as a director (1 page)
2 June 2014Termination of appointment of Shaun Mckenzie as a director (1 page)
30 May 2013Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 30 May 2013 (2 pages)
30 May 2013Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 30 May 2013 (2 pages)
30 May 2013Appointment of Shaun Mckenzie as a director (3 pages)
30 May 2013Appointment of David Munro Brand as a director (3 pages)
30 May 2013Incorporation
Statement of capital on 2013-05-30
  • GBP 2
(30 pages)
30 May 2013Termination of appointment of Peter Trainer as a secretary (2 pages)
30 May 2013Termination of appointment of Peter Trainer as a secretary (2 pages)
30 May 2013Appointment of David Munro Brand as a director (3 pages)
30 May 2013Termination of appointment of Peter Trainer as a director (2 pages)
30 May 2013Appointment of Shaun Mckenzie as a director (3 pages)
30 May 2013Termination of appointment of Susan Mcintosh as a director (2 pages)
30 May 2013Termination of appointment of Susan Mcintosh as a director (2 pages)
30 May 2013Termination of appointment of Peter Trainer as a director (2 pages)
30 May 2013Incorporation
Statement of capital on 2013-05-30
  • GBP 2
(30 pages)