WAKEFIELD TAXIS LTD.
Overview
| Company Name | WAKEFIELD TAXIS LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC279890 |
| 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 WAKEFIELD TAXIS LTD.?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WAKEFIELD TAXIS LTD. located?
| Registered Office Address | 11 Mountcastle Terrace EH8 7SQ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WAKEFIELD TAXIS LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2027 |
| Next Accounts Due On | Nov 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2026 |
What is the status of the latest confirmation statement for WAKEFIELD TAXIS LTD.?
| Last Confirmation Statement Made Up To | Feb 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 11, 2026 |
| Overdue | No |
What are the latest filings for WAKEFIELD TAXIS LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Feb 28, 2026 | 2 pages | AA | ||
Appointment of Mrs Elizabeth Louise Graham as a director on Feb 27, 2026 | 2 pages | AP01 | ||
Cessation of Keith Gordon as a person with significant control on Feb 27, 2026 | 1 pages | PSC07 | ||
Registered office address changed from 2 Granton Place Edinburgh EH5 1AN Scotland to 11 Mountcastle Terrace Edinburgh EH8 7SQ on Feb 27, 2026 | 1 pages | AD01 | ||
Notification of Cameron Ian Graham as a person with significant control on Feb 27, 2026 | 2 pages | PSC01 | ||
Appointment of Mr Cameron Ian Graham as a director on Feb 27, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Feb 11, 2026 with updates | 5 pages | CS01 | ||
Director's details changed for Keith Gordon on Jan 19, 2026 | 2 pages | CH01 | ||
Cessation of Ian Colquhoun Harris as a person with significant control on Jan 07, 2026 | 1 pages | PSC07 | ||
Cessation of Elizabeth Gibson Harris as a person with significant control on Jan 07, 2026 | 1 pages | PSC07 | ||
Notification of Keith Gordon as a person with significant control on Jan 07, 2026 | 2 pages | PSC01 | ||
Registered office address changed from 136 Boden Street Glasgow G40 3PX Scotland to 2 Granton Place Edinburgh EH5 1AN on Jan 19, 2026 | 1 pages | AD01 | ||
Termination of appointment of Elizabeth Gibson Harris as a director on Jan 07, 2026 | 1 pages | TM01 | ||
Termination of appointment of Ian Colquhoun Harris as a director on Jan 07, 2026 | 1 pages | TM01 | ||
Director's details changed for Mrs Elizabeth Gibson Harris on Oct 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Colquhoun Harris on Oct 01, 2025 | 2 pages | CH01 | ||
Change of details for Mr Ian Colquhoun Harris as a person with significant control on Oct 01, 2025 | 2 pages | PSC04 | ||
Change of details for Mrs Elizabeth Gibson Harris as a person with significant control on Oct 01, 2025 | 2 pages | PSC04 | ||
Accounts for a dormant company made up to Feb 28, 2025 | 2 pages | AA | ||
Confirmation statement made on Feb 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2024 | 2 pages | AA | ||
Confirmation statement made on Feb 11, 2024 with updates | 4 pages | CS01 | ||
Notification of Ian Colquhoun Harris as a person with significant control on Oct 20, 2023 | 2 pages | PSC01 | ||
Notification of Elizabeth Gibson Harris as a person with significant control on Oct 20, 2023 | 2 pages | PSC01 | ||
Cessation of Suzanne Jayne Jeffery as a person with significant control on Oct 20, 2023 | 1 pages | PSC07 | ||
Who are the officers of WAKEFIELD TAXIS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GORDON, Keith | Director | Granton Place EH5 1AN Edinburgh 2 Scotland | Scotland | British | 313425010002 | |||||
| GRAHAM, Cameron Ian | Director | Mountcastle Terrace EH8 7SQ Edinburgh 11 Scotland | Scotland | British | 97021580001 | |||||
| GRAHAM, Elizabeth Louise | Director | Mountcastle Terrace EH8 7SQ Edinburgh 11 Scotland | Scotland | Scottish | 312796190001 | |||||
| PENTONY, James | Secretary | 27 Wakefield Avenue EH7 6TN Edinburgh Midlothian | British | 103204240001 | ||||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
| HARRIS, Elizabeth Gibson | Director | Muirton PH3 1ND Auchterarder The White House Scotland | Scotland | British | 110080002 | |||||
| HARRIS, Ian Colquhoun | Director | Muirton PH3 1ND Auchterarder The White House Scotland | Scotland | British | 110090002 | |||||
| JEFFERY, Ian Richard | Director | Durham Terrace EH15 1QE Edinburgh 49 Midlothian Scotland | Scotland | Scottish | 175372340001 | |||||
| JEFFERY, Suzanne Jayne | Director | Durham Terrace EH15 1QE Edinburgh 49 Midlothian Scotland | Scotland | Scottish | 175372390001 | |||||
| PENTONY, Donna | Director | 27 Wakefield Avenue EH7 6TN Edinburgh Midlothian | Scotland | British | 103204260001 | |||||
| PENTONY, James | Director | 27 Wakefield Avenue EH7 6TN Edinburgh Midlothian | Scotland | British | 103204240001 | |||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
| PETER TRAINER CORPORATE SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900025460001 |
Who are the persons with significant control of WAKEFIELD TAXIS LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Cameron Ian Graham | Feb 27, 2026 | Mountcastle Terrace EH8 7SQ Edinburgh 11 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Keith Gordon | Jan 07, 2026 | Granton Place EH5 1AN Edinburgh 2 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Ian Colquhoun Harris | Oct 20, 2023 | Muirton PH3 1ND Auchterarder The White House Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Elizabeth Gibson Harris | Oct 20, 2023 | Muirton PH3 1ND Auchterarder The White House Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Ian Richard Jeffery | Feb 11, 2017 | Boden Street G40 3PX Glasgow 136 Scotland | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Suzanne Jayne Jeffery | Feb 11, 2017 | Boden Street G40 3PX Glasgow 136 Scotland | Yes |
Nationality: Scottish 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