UKBizDB.co.uk

J.H. HUTCHISON TAXIS LTD.

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:31/2 West Bryson Road, Edinburgh, Scotland, EH11 1BN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31/2, West Bryson Road, Edinburgh, Scotland, EH11 1BN

Director27 March 2019Active
31/2, West Bryson Road, Edinburgh, Scotland, EH11 1BN

Director27 March 2019Active
55, Muirhead Road, Baillieston, Glasgow, G69 7HA

Secretary04 May 2006Active
12, Fala Dam, Pathhead, EH37 5SU

Secretary29 February 2000Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary29 February 2000Active
33 Henry Street, Boness, EH51 9TY

Director29 February 2000Active
55, Muirhead Road, Baillieston, Glasgow, Scotland, G69 7HA

Director23 November 2012Active
45, Wallace Crescent, Wallyford, Musselburgh, Scotland, EH21 8DD

Director23 November 2012Active
151, Great Howard Street, Liverpool, England, L3 7DL

Director23 November 2012Active
51 Orchard Bank, Edinburgh, EH4 2DS

Director04 May 2006Active
51 Orchard Bank, Edinburgh, EH4 2DS

Director04 May 2006Active
12 Fala Dam, Pathhead, EH37 5SU

Director29 February 2000Active
12, Fala Dam, Pathhead, EH37 5SU

Director29 February 2000Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director29 February 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type dormant.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Accounts

Accounts with accounts type dormant.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type dormant.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Officers

Change person director company with change date.

Download
2020-02-28Officers

Change person director company with change date.

Download
2020-02-26Address

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

Download
2019-08-29Accounts

Accounts with accounts type dormant.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-05-08Address

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

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Address

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

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.