H.B. TAXIS LTD.
Overview
| Company Name | H.B. TAXIS LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC201839 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of H.B. TAXIS LTD.?
- Taxi operation (49320) / Transportation and storage
Where is H.B. TAXIS LTD. located?
| Registered Office Address | 8/2 Blackchapel Close EH15 3SJ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for H.B. TAXIS LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for H.B. TAXIS LTD.?
| Last Confirmation Statement Made Up To | Oct 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 27, 2025 |
| Overdue | No |
What are the latest filings for H.B. TAXIS LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Oct 27, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 27, 2024 with updates | 4 pages | CS01 | ||
Cessation of Steven James Craig as a person with significant control on Jul 15, 2024 | 1 pages | PSC07 | ||
Notification of David Harvey as a person with significant control on Jul 15, 2024 | 2 pages | PSC01 | ||
Termination of appointment of Mandy Pentland-Craig as a director on Jul 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Steven James Craig as a director on Jul 15, 2024 | 1 pages | TM01 | ||
Appointment of David Harvey as a director on Apr 03, 2024 | 2 pages | AP01 | ||
Registered office address changed from 46 Barntongate Drive Edinburgh EH4 8BY Scotland to 8/2 Blackchapel Close Edinburgh EH15 3SJ on Apr 03, 2024 | 1 pages | AD01 | ||
Appointment of Mandy Pentland-Craig as a director on Mar 21, 2024 | 2 pages | AP01 | ||
Cessation of Ian Colquhoun Harris as a person with significant control on Mar 21, 2024 | 1 pages | PSC07 | ||
Notification of Steven James Craig as a person with significant control on Mar 21, 2024 | 2 pages | PSC01 | ||
Cessation of Elizabeth Gibson Harris as a person with significant control on Mar 21, 2024 | 1 pages | PSC07 | ||
Registered office address changed from 136 Boden Street Glasgow G40 3PX Scotland to 46 Barntongate Drive Edinburgh EH4 8BY on Mar 27, 2024 | 1 pages | AD01 | ||
Termination of appointment of Elizabeth Gibson Harris as a director on Mar 21, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ian Colquhoun Harris as a director on Mar 21, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 27, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Notification of Elizabeth Gibson Harris as a person with significant control on Jun 12, 2023 | 2 pages | PSC01 | ||
Notification of Ian Colquhoun Harris as a person with significant control on Jun 12, 2023 | 2 pages | PSC01 | ||
Termination of appointment of Deryck Andrew Barnes as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Cessation of Deryck Andrew Barnes as a person with significant control on Jun 12, 2023 | 1 pages | PSC07 | ||
Appointment of Mrs Elizabeth Gibson Harris as a director on May 24, 2023 | 2 pages | AP01 | ||
Appointment of Ian Colquhoun Harris as a director on May 24, 2023 | 2 pages | AP01 | ||
Who are the officers of H.B. TAXIS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARVEY, David | Director | Blackchapel Close EH15 3SJ Edinburgh 8/2 Scotland | Scotland | British | 321340050001 | |||||
| BYERS, Linda Margaret | Secretary | 138 Craigmount Brae EH12 8XW Edinburgh Midlothian | British | 67233980001 | ||||||
| KENMUIR, Anthony Wallace | Secretary | Corstorphine Park Gardens EH12 7HJ Edinburgh 38 | United Kingdom | 117291320003 | ||||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
| BARNES, Deryck Andrew | Director | Church View Winchburgh EH52 6SZ Broxburn 55 Scotland | Scotland | British | 183995360002 | |||||
| BYERS, Hugh | Director | 138 Craigmount Brae EH12 8XW Edinburgh Midlothian | British | 67233960001 | ||||||
| BYERS, Linda Margaret | Director | 138 Craigmount Brae EH12 8XW Edinburgh Midlothian | British | 67233980001 | ||||||
| COWE, John Peoples | Director | Muirhead Road Baillieston G69 7HA Glasgow 55 Scotland | Scotland | British | 211310820001 | |||||
| COWIE, John Peoples | Director | 66 Royal Gardens Bothwell G71 8SY Glasgow Lanarkshire | Scotland | British | 115845670001 | |||||
| CRAIG, Steven James | Director | Barntongate Drive EH4 8BY Edinburgh 46 Scotland | Scotland | British | 293573180001 | |||||
| FARRELL, Damian Mark Andrew | Director | Great Howard Street L3 7DL Liverpool 151 England | England | British | 238643170001 | |||||
| FARRELL, Damian Mark Andrew | Director | 151 Great Howard Street L3 7DL Liverpool Merseyside | England | British | 86571530002 | |||||
| HARRIS, Elizabeth Gibson | Director | Stewarton Drive Cambuslang G72 8DJ Glasgow 98 Scotland | Scotland | British | 110080001 | |||||
| HARRIS, Ian Colquhoun | Director | Stewarton Drive Cambuslang G72 8DJ Glasgow 98 Scotland | Scotland | British | 204773400001 | |||||
| KENMUIR, Anthony Wallace | Director | Beechmount Park EH12 5YT Edinburgh 29 Scotland | Scotland | British | 117291320004 | |||||
| KENMUIR, Tanya June | Director | Beechmount Park EH12 5YT Edinburgh 29 Scotland | Scotland | British | 117291390003 | |||||
| MCCOLL, James Michael | Director | Drum Brae South EH12 8DT Edinburgh 33 Scotland | Scotland | British | 84996110001 | |||||
| PENTLAND-CRAIG, Mandy | Director | Barntongate Drive EH4 8BY Edinburgh 46 Scotland | Scotland | British | 293573190001 | |||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
| PETER TRAINER COMPANY SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018680001 |
Who are the persons with significant control of H.B. TAXIS LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| David Harvey | Jul 15, 2024 | Blackchapel Close EH15 3SJ Edinburgh 8/2 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Steven James Craig | Mar 21, 2024 | Barntongate Drive EH4 8BY Edinburgh 46 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ian Colquhoun Harris | Jun 12, 2023 | Stewarton Drive Cambuslang G72 8DJ Glasgow 98 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Elizabeth Gibson Harris | Jun 12, 2023 | Stewarton Drive Cambuslang G72 8DJ Glasgow 98 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Deryck Andrew Barnes | Apr 01, 2022 | Church View Winchburgh EH52 6SZ Broxburn 55 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr John Peoples Cowe | May 21, 2018 | Muirhead Road Baillieston G69 7HA Glasgow 55 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Damian Mark Andrew Farrell | May 21, 2018 | Great Howard Street L3 7DL Liverpool 151 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Anthony Wallace Kenmuir | Apr 06, 2016 | c/o GILLESPIE TAX MANAGEMENT LTD Salamander Place EH6 7JB Edinburgh 2-4 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0