Company NameKBC Taxis Limited
DirectorBrian David Grahame Stewart
Company StatusActive - Proposal to Strike off
Company NumberSC619300
CategoryPrivate Limited Company
Incorporation Date28 January 2019(5 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Brian David Grahame Stewart
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17a Reform Street
Kirriemuir
DD8 4BS
Scotland
Director NameMr Keiran Bryce Cumming
Date of BirthOctober 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressTop Floor 23 South Tay Street
Dundee
DD1 1NR
Scotland

Location

Registered Address109/14 Swanston Road
Edinburgh
EH10 7DS
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead
Address MatchesOver 90 other UK companies use this postal address

Accounts

Next Accounts Due28 January 2021 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Returns

Latest Return27 January 2021 (3 years, 2 months ago)
Next Return Due10 February 2022 (overdue)

Filing History

22 April 2023Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to 109/14 Swanston Road Edinburgh EH10 7DS on 22 April 2023 (1 page)
14 June 2022Compulsory strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
24 March 2022Termination of appointment of Keiran Bryce Cumming as a director on 31 August 2021 (1 page)
24 March 2022Appointment of Mr Brian David Grahame Stewart as a director on 31 August 2021 (2 pages)
13 May 2021Compulsory strike-off action has been discontinued (1 page)
12 May 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
23 October 2020Withdrawal of a person with significant control statement on 23 October 2020 (2 pages)
23 October 2020Notification of Keiran Bryce Cumming as a person with significant control on 27 January 2020 (2 pages)
16 June 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
28 January 2019Incorporation
Statement of capital on 2019-01-28
  • GBP 1
(27 pages)