Company Name400 Taxis Ltd.
Company StatusActive
Company NumberSC548681
CategoryPrivate Limited Company
Incorporation Date27 October 2016(7 years, 6 months ago)

Business Activity

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

Directors

Director NameGary Robert McLauchlan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address7/3 Northfield Grove
Edinburgh
EH8 7RL
Scotland
Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 10 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
Appointed18 June 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameNorman Brodie Henderson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address73 Peffermill Road
Edinburgh
EH16 5LR
Scotland

Location

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

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

7 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
12 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
7 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
1 February 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
11 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
31 May 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
11 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
7 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
7 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
29 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
18 June 2018Notification of Ian Colquhoun Harris as a person with significant control on 18 June 2018 (2 pages)
18 June 2018Notification of Elizabeth Gibson Harris as a person with significant control on 18 June 2018 (2 pages)
18 June 2018Appointment of Mrs Elizabeth Gibson Harris as a director on 18 June 2018 (2 pages)
18 June 2018Termination of appointment of Norman Brodie Henderson as a director on 18 June 2018 (1 page)
18 June 2018Appointment of Mr Ian Colquhoun Harris as a director on 18 June 2018 (2 pages)
18 June 2018Cessation of Susan Mcintosh as a person with significant control on 18 June 2018 (1 page)
18 June 2018Registered office address changed from 7/3 Northfield Grove Edinburgh EH8 7RL Scotland to 136 Boden Street Glasgow G40 3PX on 18 June 2018 (1 page)
4 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
28 October 2016Appointment of Gary Robert Mclauchlan as a director on 27 October 2016 (2 pages)
28 October 2016Registered office address changed from 73 Peffermill Road Edinburgh EH16 5LR Scotland to 7/3 Northfield Grove Edinburgh EH8 7RL on 28 October 2016 (1 page)
28 October 2016Appointment of Norman Brodie Henderson as a director on 27 October 2016 (2 pages)
28 October 2016Registered office address changed from 73 Peffermill Road Edinburgh EH16 5LR Scotland to 7/3 Northfield Grove Edinburgh EH8 7RL on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Susan Mcintosh as a director on 27 October 2016 (1 page)
28 October 2016Appointment of Gary Robert Mclauchlan as a director on 27 October 2016 (2 pages)
28 October 2016Termination of appointment of Susan Mcintosh as a director on 27 October 2016 (1 page)
28 October 2016Appointment of Norman Brodie Henderson as a director on 27 October 2016 (2 pages)
27 October 2016Incorporation
Statement of capital on 2016-10-27
  • GBP 2
(32 pages)
27 October 2016Incorporation
Statement of capital on 2016-10-27
  • GBP 2
(32 pages)