This company is commonly known as J.h. Hutchison Taxis Ltd.. The company was founded 24 years ago and was given the registration number SC204438. The firm's registered office is in EDINBURGH. You can find them at 31/2 West Bryson Road, , Edinburgh, . This company's SIC code is 99999 - Dormant Company.
Name | : | J.H. HUTCHISON TAXIS LTD. |
---|---|---|
Company Number | : | SC204438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 February 2000 |
End of financial year | : | 28 February 2024 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 31/2 West Bryson Road, Edinburgh, Scotland, EH11 1BN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31/2, West Bryson Road, Edinburgh, Scotland, EH11 1BN | Director | 27 March 2019 | Active |
31/2, West Bryson Road, Edinburgh, Scotland, EH11 1BN | Director | 27 March 2019 | Active |
55, Muirhead Road, Baillieston, Glasgow, G69 7HA | Secretary | 04 May 2006 | Active |
12, Fala Dam, Pathhead, EH37 5SU | Secretary | 29 February 2000 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 29 February 2000 | Active |
33 Henry Street, Boness, EH51 9TY | Director | 29 February 2000 | Active |
55, Muirhead Road, Baillieston, Glasgow, Scotland, G69 7HA | Director | 23 November 2012 | Active |
45, Wallace Crescent, Wallyford, Musselburgh, Scotland, EH21 8DD | Director | 23 November 2012 | Active |
151, Great Howard Street, Liverpool, England, L3 7DL | Director | 23 November 2012 | Active |
51 Orchard Bank, Edinburgh, EH4 2DS | Director | 04 May 2006 | Active |
51 Orchard Bank, Edinburgh, EH4 2DS | Director | 04 May 2006 | Active |
12 Fala Dam, Pathhead, EH37 5SU | Director | 29 February 2000 | Active |
12, Fala Dam, Pathhead, EH37 5SU | Director | 29 February 2000 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 29 February 2000 | Active |
Bushra Mazhar | ||
Notified on | : | 08 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 31/2, West Bryson Road, Edinburgh, Scotland, EH11 1BN |
Nature of control | : |
|
Zafar Iqbal | ||
Notified on | : | 08 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 31/2, West Bryson Road, Edinburgh, Scotland, EH11 1BN |
Nature of control | : |
|
Mr George Arthur Dyke | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 45, Wallace Crescent, Musselburgh, Scotland, EH21 8DD |
Nature of control | : |
|
Mr John Peoples Cowe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Address | : | 55, Muirhead Road, Glasgow, G69 7HA |
Nature of control | : |
|
Mr Damian Mark Andrew Farrell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Address | : | 55, Muirhead Road, Glasgow, G69 7HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-28 | Officers | Change person director company with change date. | Download |
2020-02-28 | Officers | Change person director company with change date. | Download |
2020-02-26 | Address | Change registered office address company with date old address new address. | Download |
2019-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Address | Change registered office address company with date old address new address. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.