559 TAXIS LTD. - EDINBURGH
Company Profile | Company Filings |
Overview
559 TAXIS LTD. is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
559 TAXIS LTD. was incorporated 16 years ago on 28/04/2008 and has the registered number: SC342015. The accounts status is DORMANT and accounts are next due on 31/01/2025.
559 TAXIS LTD. was incorporated 16 years ago on 28/04/2008 and has the registered number: SC342015. The accounts status is DORMANT and accounts are next due on 31/01/2025.
559 TAXIS LTD. - EDINBURGH
This company is listed in the following categories:
49320 - Taxi operation
49320 - Taxi operation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
11 MOUNTCASTLE TERRACE
EDINBURGH
EH8 7SQ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/06/2023 | 01/07/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ELIZABETH LOUISE GRAHAM | Dec 1967 | Scottish | Director | 2023-11-05 | CURRENT |
MR CAMERON IAN GRAHAM | Aug 1967 | Scottish | Director | 2023-11-05 | CURRENT |
MARTIN GRAEME BECMAN | Aug 1964 | British | Director | 2019-09-17 | CURRENT |
MRS ELIZABETH LOUISE GRAHAM | Secretary | 2023-11-12 | CURRENT | ||
PETER TRAINER CORPORATE SERVICES LTD. | Corporate Director | 2008-04-28 UNTIL 2008-04-28 | RESIGNED | ||
PETER TRAINER COMPANY SECRETARIES LTD. | Corporate Director | 2008-04-28 UNTIL 2008-04-28 | RESIGNED | ||
PETER TRAINER COMPANY SECRETARIES LTD. | Corporate Secretary | 2008-04-28 UNTIL 2008-04-28 | RESIGNED | ||
MRS JACQUELINE KENNEDY JAMIESON | Feb 1961 | British | Secretary | 2014-06-21 UNTIL 2015-11-24 | RESIGNED |
MRS JACQULINE JAMIESON | Secretary | 2014-02-13 UNTIL 2014-03-24 | RESIGNED | ||
MR VAUGHAN STEWART | Secretary | 2015-11-24 UNTIL 2015-12-29 | RESIGNED | ||
MR VAUGHAN STEWART | British | Secretary | 2008-04-28 UNTIL 2014-02-13 | RESIGNED | |
MR VAUGHAN STEWART | Secretary | 2014-03-24 UNTIL 2014-06-21 | RESIGNED | ||
MR DAVID THOMAS JAMIESON | Apr 1965 | British | Director | 2014-02-13 UNTIL 2014-03-24 | RESIGNED |
MR GARY WOOD | Aug 1967 | British | Director | 2015-12-29 UNTIL 2020-01-09 | RESIGNED |
MR VAUGHAN STEWART | British | Director | 2008-04-28 UNTIL 2014-02-13 | RESIGNED | |
MR VAUGHAN STEWART | British | Director | 2014-03-24 UNTIL 2014-06-21 | RESIGNED | |
MR VAUGHAN STEWART | Mar 1964 | British | Director | 2015-11-24 UNTIL 2015-12-29 | RESIGNED |
KENNETH LEES MCALPINE | Dec 1946 | British | Director | 2008-04-28 UNTIL 2008-07-11 | RESIGNED |
MRS JACQUIE JAMIESON | Feb 1961 | British | Director | 2011-12-10 UNTIL 2014-03-24 | RESIGNED |
MRS JACQUELINE KENNEDY JAMIESON | Feb 1961 | British | Director | 2014-06-21 UNTIL 2015-12-11 | RESIGNED |
MISS IRENE HAMILTON | Sep 1952 | British | Director | 2015-12-18 UNTIL 2020-01-09 | RESIGNED |
MR DAVID THOMAS JAMIESON | Apr 1965 | British | Director | 2014-06-21 UNTIL 2015-11-24 | RESIGNED |
MR DAVID THOMAS JAMIESON | Apr 1965 | British | Director | 2015-11-24 UNTIL 2015-12-11 | RESIGNED |
MR SURBJIT SINGH DHILLON | Jan 1978 | British | Director | 2014-03-24 UNTIL 2014-05-15 | RESIGNED |
MISS JUNE DAVIES | Jun 1958 | British | Director | 2008-04-28 UNTIL 2011-09-08 | RESIGNED |
JACQUELINE ANNE BECMAN | Nov 1963 | British | Director | 2019-09-17 UNTIL 2023-11-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Elizabeth Louise Graham | 2023-12-04 | 12/1967 | Edinburgh |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Martin Graeme Becman | 2020-01-09 - 2023-11-12 | 8/1964 | Tranent | Ownership of shares 25 to 50 percent |
Jacqueline Anne Becman | 2020-01-09 - 2023-11-12 | 11/1963 | Tranent | Ownership of shares 25 to 50 percent |
Mrs Irene Hamilton | 2017-04-26 - 2020-01-09 | 9/1952 | Tranent | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 559 TAXIS LTD. | 2023-06-28 | 30-04-2023 | £2 Cash £2 equity |
Dormant Company Accounts - 559 TAXIS LTD. | 2023-01-31 | 30-04-2022 | £2 Cash £2 equity |
Dormant Company Accounts - 559 TAXIS LTD. | 2021-05-04 | 30-04-2021 | £2 Cash £2 equity |
Dormant Company Accounts - 559 TAXIS LTD. | 2021-04-24 | 30-04-2020 | £2 Cash £2 equity |
Dormant Company Accounts - 559 TAXIS LTD. | 2019-05-01 | 30-04-2019 | £2 Cash £2 equity |
Dormant Company Accounts - 559 TAXIS LTD. | 2019-02-19 | 30-04-2018 | £1 equity |
Dormant Company Accounts - 559 TAXIS LTD. | 2017-11-02 | 30-04-2017 | £1 equity |
Dormant Company Accounts - 559 TAXIS LTD. | 2017-01-20 | 30-04-2016 | £1 equity |
Dormant Company Accounts - 559 TAXIS LTD. | 2016-01-28 | 30-04-2015 | £2 Cash £2 equity |
Dormant Company Accounts - 559 TAXIS LTD. | 2015-01-31 | 30-04-2014 | £2 Cash £100 equity |