Company Name426 Scottaxis Limited
DirectorsJames Michael McColl and Louise McColl
Company StatusActive
Company NumberSC675962
CategoryPrivate Limited Company
Incorporation Date30 September 2020(3 years, 6 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
Appointed01 March 2022(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleBusiness Executive
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
Appointed01 March 2022(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
Director NameMr John William Crawford
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address16 Orchard Drive
Edinburgh
EH4 2DY
Scotland
Director NameMr David Alexander Macpherson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland

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

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

11 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
11 October 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
9 November 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
9 November 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
29 June 2022Cessation of David Alexander Macpherson as a person with significant control on 29 June 2022 (1 page)
29 June 2022Termination of appointment of David Alexander Macpherson as a director on 29 June 2022 (1 page)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
29 June 2022Notification of James Michael Mccoll as a person with significant control on 1 April 2022 (2 pages)
29 June 2022Notification of Louise Mccoll as a person with significant control on 1 April 2022 (2 pages)
1 April 2022Appointment of Mrs. Louise Mccoll as a director on 1 March 2022 (2 pages)
1 April 2022Registered office address changed from 6 Kepscaith Grove Whitburn Bathgate EH47 8JE Scotland to 33 Drum Brae South Edinburgh EH12 8DT on 1 April 2022 (1 page)
1 April 2022Appointment of Mr James Michael Mccoll as a director on 1 March 2022 (2 pages)
11 November 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
11 November 2021Termination of appointment of John William Crawford as a director on 1 October 2021 (1 page)
30 September 2020Incorporation
Statement of capital on 2020-09-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)