CITY CABS (EDINBURGH) LIMITED - EDINBURGH


Company Profile Company Filings

Overview

CITY CABS (EDINBURGH) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EDINBURGH SCOTLAND and has the status: Active.
CITY CABS (EDINBURGH) LIMITED was incorporated 65 years ago on 16/12/1958 and has the registered number: SC033518. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.

CITY CABS (EDINBURGH) LIMITED - EDINBURGH

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

1 ATHOLL PLACE
EDINBURGH
EH3 8HP
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/06/2023 19/06/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LEWIS RAE Secretary 2021-10-28 CURRENT
MR IMRAN SAEED Nov 1981 British Director 2021-10-28 CURRENT
MR LEWIS ALEXANDER RAE Aug 1982 British Director 2020-10-09 CURRENT
MR GARY MCFARLANE Jun 1968 British Director 2021-10-28 CURRENT
MR DAVID GREEN Mar 1973 British Director 2023-10-11 CURRENT
MR JAMES GIRVAN Dec 1965 British Director 2021-10-28 CURRENT
DOUGLAS JOSEPH BROWN Jan 1965 British Director 2024-04-11 CURRENT
MR COLIN ANDERSON Jan 1961 British Director 2021-10-28 CURRENT
MR LESLIE MCVAY Secretary 2020-09-28 UNTIL 2021-10-27 RESIGNED
CHARLES GEESON British Director RESIGNED
JAMES MACGILVRAY Mar 1948 British Secretary 2004-10-27 UNTIL 2005-05-25 RESIGNED
JOHN DUNCAN LOWE Oct 1950 British Secretary 1996-06-02 UNTIL 1998-06-08 RESIGNED
MR LESLIE MCVAY Feb 1955 British Secretary 2006-05-31 UNTIL 2020-09-28 RESIGNED
STEWART DAVIDSON Nov 1956 British Secretary 1998-06-08 UNTIL 1999-05-26 RESIGNED
PETER CAMPBELL Mar 1946 British Secretary 1999-05-26 UNTIL 2004-10-27 RESIGNED
JAMES EWING Sep 1950 British Director 1994-07-13 UNTIL 1996-10-09 RESIGNED
JOSEPH FARRER Feb 1940 British Director RESIGNED
MARK COLLEY GREENHALGH Jan 1965 British Director 1998-06-08 UNTIL 1998-09-14 RESIGNED
JAMES SPOWART Nov 1950 British Secretary 1995-04-03 UNTIL 1996-06-02 RESIGNED
JAMES SPOWART Nov 1950 British Secretary RESIGNED
JOHN SUTHERLAND Mar 1938 British Secretary 2005-06-08 UNTIL 2006-05-31 RESIGNED
GEORGE KERR Secretary 1994-06-22 UNTIL 1995-04-03 RESIGNED
JAMES CRAIG Jul 1927 British Director RESIGNED
ROBERT CUMMINGS Jan 1948 British Director 2006-05-31 UNTIL 2017-06-14 RESIGNED
STEWART DAVIDSON Nov 1956 British Director 1997-10-22 UNTIL 1999-05-26 RESIGNED
STEWART DAVIDSON Nov 1956 British Director 1996-12-12 UNTIL 1997-06-02 RESIGNED
MR BRIAN DAVIE Mar 1961 British Director 2020-10-09 UNTIL 2021-10-27 RESIGNED
MR STEVEN MCDERMOTT Nov 1984 British Director 2021-10-28 UNTIL 2024-02-16 RESIGNED
JOHN DUNCAN LOWE Oct 1950 British Director 1994-05-29 UNTIL 1999-05-26 RESIGNED
PETER CAMPBELL Mar 1946 British Director 1999-05-26 UNTIL 2004-10-27 RESIGNED
GRAEME DON British Director RESIGNED
MR DEREK BRIDGEFORD Mar 1956 British Director 1999-05-26 UNTIL 2019-06-13 RESIGNED
MR GEORGE FERNIE AIRD Nov 1964 British Director 2004-06-02 UNTIL 2021-10-27 RESIGNED
PETER ELLIOT ANDERSON Jul 1940 British Director 1997-01-29 UNTIL 1998-06-08 RESIGNED
JAMES DOUGAN Jul 1957 British Director 1996-06-02 UNTIL 1996-12-04 RESIGNED
ROBERT CUMMINGS Jan 1948 British Director 1996-06-02 UNTIL 1997-08-12 RESIGNED
JAMES EWING Sep 1950 British Director 1997-06-02 UNTIL 1998-06-08 RESIGNED
GEORGE KERR Nov 1933 British Director 1991-07-03 UNTIL 1995-04-03 RESIGNED
KENNETH LAWSON Mar 1943 British Director RESIGNED
WILLIAM GORDON Oct 1931 British Director 1995-04-18 UNTIL 1996-03-13 RESIGNED
THOMAS EDMOND Nov 1946 British Director 1998-09-30 UNTIL 1999-05-26 RESIGNED
JAMES MACGILVRAY Mar 1948 British Director 2006-05-31 UNTIL 2006-06-21 RESIGNED
JAMES MACGILVRAY Mar 1948 British Director 2004-06-02 UNTIL 2005-05-25 RESIGNED
ANDREW MACK Jan 1960 British Director 2004-12-30 UNTIL 2020-09-25 RESIGNED
ALEXANDER WILLIAM KEMP Feb 1952 Director 1998-01-14 UNTIL 1998-06-08 RESIGNED
DAVID JAMIESON Aug 1975 British Director 2018-06-06 UNTIL 2020-09-25 RESIGNED
MR STEVEN ALEXANDER GREENHORN Apr 1973 British Director 2017-06-14 UNTIL 2017-06-30 RESIGNED
KENNETH ROSS MUIR CLYNE May 1942 British Director 1994-05-29 UNTIL 1999-05-26 RESIGNED
DUNCAN CHARLES GOW Apr 1942 British Director 1999-05-26 UNTIL 2012-02-01 RESIGNED
WILLIAM GORDON Oct 1931 British Director 1992-06-07 UNTIL 1994-05-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Leslie Mcvay 2019-05-17 - 2020-09-14 2/1955 Edinburgh   Ownership of shares 25 to 50 percent
Mr George Fernie Aird 2019-05-17 - 2020-09-14 11/1964 Edinburgh   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
150 TAXIS LTD. EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
ALBALOCH LIMITED LOANHEAD Active DORMANT 74990 - Non-trading company
TDM TAXIS LTD. GLASGOW SCOTLAND Active DORMANT 74990 - Non-trading company
BORTHWICK TAXIS LTD. LIVINGSTON SCOTLAND Dissolved... DORMANT 74990 - Non-trading company
BANKTON TAXIS LTD. EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
CULLEN GRAHAM TAXIS LTD. LIVINGSTON SCOTLAND Active DORMANT 74990 - Non-trading company
SHERWOOD TAXIS LTD. EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
BURGH TAXIS LTD. EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
411 EDIN LTD. EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
382 TAXIS LTD. EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
CRAIGMOUNT TAXIS LIMITED COWDENBEATH SCOTLAND Active DORMANT 74990 - Non-trading company
BURNBANK TAXIS LIMITED KIRKLISTON SCOTLAND Active DORMANT 74990 - Non-trading company
EDINBURGH CABS LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 74990 - Non-trading company
CITY CENTRAL TAXIS LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 74990 - Non-trading company
THE ONE STOP TAXI SHOP LIMITED EDINBURGH Dissolved... DORMANT 74990 - Non-trading company
TAXI FOR HIRE LTD. EDINBURGH SCOTLAND Active MICRO ENTITY 74990 - Non-trading company
CITY CABS EXECUTIVE CARS LIMITED EDINBURGH SCOTLAND Dissolved... 49390 - Other passenger land transport
578 TAXIS LTD DUNBAR SCOTLAND Active DORMANT 74990 - Non-trading company
RYDE TAXI LTD EDINBURGH SCOTLAND Dissolved... DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
City Cabs (Edinburgh) Limited 2023-11-30 28-02-2023 £329,671 Cash
City Cabs (Edinburgh) Limited 2022-11-30 28-02-2022 £429,382 Cash
City Cabs (Edinburgh) Limited 2021-11-30 28-02-2021 £298,173 Cash
City Cabs (Edinburgh) Limited 2021-02-27 29-02-2020 £882,454 Cash
City Cabs (Edinburgh) Limited 2019-11-30 28-02-2019 £920,984 Cash
City Cabs (Edinburgh) Limited 2018-11-30 28-02-2018 £751,479 Cash
City Cabs (Edinburgh) Ltd 2017-12-01 28-02-2017 £863,495 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACKWOOD PARTNERSHIP LIMITED EDINBURGH Active UNAUDITED ABRIDGED 71129 - Other engineering activities
ACTIVE X PHYSIOTHERAPY LTD. EDINBURGH SCOTLAND Active DORMANT 96040 - Physical well-being activities
ACTIVE X OSTEOPATHS LTD. EDINBURGH SCOTLAND Active DORMANT 96040 - Physical well-being activities
ACTIVE X CLINICS LTD. EDINBURGH SCOTLAND Active MICRO ENTITY 96040 - Physical well-being activities
GLENHAM PROPERTY MANAGEMENT LTD EDINBURGH SCOTLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
REVELDRIVE LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 71111 - Architectural activities
DONALDSON HOLDINGS LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
POINTE AHEAD PILATES TRAINING LTD EDINBURGH SCOTLAND Active MICRO ENTITY 85510 - Sports and recreation education
CROMEANS PRODUCTION LLP EDINBURGH UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied