UKBizDB.co.uk

EDINBURGH CITY PRIVATE HIRE LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edinburgh City Private Hire Ltd.. The company was founded 17 years ago and was given the registration number SC322832. The firm's registered office is in EDINBURGH. You can find them at 7 Bankhead Avenue, , Edinburgh, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:EDINBURGH CITY PRIVATE HIRE LTD.
Company Number:SC322832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2007
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:7 Bankhead Avenue, Edinburgh, EH11 4BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cousland Terrace, Seafield, Bathgate, EH47 7AS

Director04 May 2007Active
Cousland Terrace, Seafield, Bathgate, EH47 7AS

Director14 December 2021Active
40 Hallhill Road, Springboig, Glasgow, G32 0HW

Secretary04 May 2007Active
5 Logie Mill, Logie Green Road, Edinburgh, EH7 4HH

Corporate Secretary04 May 2007Active
7a, Elphinstone Road, Giffnock, Glasgow, Scotland, G46 6TE

Director04 May 2007Active
28, Dougalston Road, Glasgow, United Kingdom, G23 5JX

Director01 April 2011Active
2/16, Hesperus Crossway, Edinburgh, Scotland, EH5 1GH

Director01 October 2009Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Director04 May 2007Active

People with Significant Control

Edinburgh City Private Hire Holdings Limited
Notified on:14 January 2020
Status:Active
Country of residence:Scotland
Address:7, Bankhead Avenue, Edinburgh, Scotland, EH11 4BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Allan Esplin Gibson
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:7, Bankhead Avenue, Edinburgh, EH11 4BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Paul Malcolm
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:7, Bankhead Avenue, Edinburgh, EH11 4BT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Address

Change registered office address company with date old address new address.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Mortgage

Mortgage alter floating charge with number.

Download
2020-06-23Mortgage

Mortgage alter floating charge with number.

Download
2020-06-13Mortgage

Mortgage alter floating charge with number.

Download
2020-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.