UKBizDB.co.uk

RHM TAXIS LTD.

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

This company is commonly known as Rhm Taxis Ltd.. The company was founded 21 years ago and was given the registration number SC243844. The firm's registered office is in EDINBURGH. You can find them at 46 Baberton Mains Dell, , Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RHM TAXIS LTD.
Company Number:SC243844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:46 Baberton Mains Dell, Edinburgh, Scotland, EH14 3DQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46/3, Wester Hailes Park, Edinburgh, Scotland, EH14 3AQ

Director21 November 2018Active
46/3, Wester Hailes Park, Edinburgh, Scotland, EH14 3AQ

Director21 November 2018Active
46, Baberton Mains Dell, Edinburgh, Scotland, EH14 3DQ

Director21 November 2018Active
46, Baberton Mains Dell, Edinburgh, Scotland, EH14 3DQ

Director21 November 2018Active
131/2 Parkhead Drive, Edinburgh, EH11 4RX

Secretary19 April 2007Active
35 Grigor Avenue, Edinburgh, EH4 2PG

Secretary12 February 2003Active
47/6 North Meggatland, Edinburgh, EH14 1XQ

Secretary14 February 2003Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary12 February 2003Active
8, Hollyhock Glade, Adambrae, Livingston, EH54 9JQ

Director05 November 2009Active
8, Hollyhock Glade, Adambrae, Livingston, EH54 9JQ

Director05 November 2009Active
29, Fox Covert Avenue, Edinburgh, Scotland, EH12 6UQ

Director26 September 2010Active
18 Margaret Rose Avenue, Edinburgh, EH10 7EG

Director19 April 2007Active
131/2 Parkhead Drive, Edinburgh, EH11 4RX

Director19 April 2007Active
35 Grigor Avenue, Edinburgh, EH4 2PG

Director12 February 2003Active
35 Grigor Avenue, Edinburgh, EH4 2PG

Director12 February 2003Active
46, Baberton Mains Dell, Edinburgh, Scotland, EH14 3DQ

Director21 November 2018Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director12 February 2003Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director12 February 2003Active

People with Significant Control

Paul Mutch
Notified on:11 March 2019
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:Scotland
Address:46, Baberton Mains Dell, Edinburgh, Scotland, EH14 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
George Thomas Mcginnie
Notified on:11 March 2019
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:Scotland
Address:46/3, Wester Hailes Park, Edinburgh, Scotland, EH14 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin George Hunter
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:Scotland
Address:8, Hollyhock Glade, Livingston, Scotland, EH54 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Avril Hunter
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:Scotland
Address:11, Hollyhock Glade, Livingston, Scotland, EH54 9JQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type dormant.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-27Accounts

Accounts with accounts type dormant.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type dormant.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Address

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

Download
2018-11-23Officers

Appoint person director company with name date.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-11-23Officers

Appoint person director company with name date.

Download
2018-11-23Officers

Appoint person director company with name date.

Download
2018-11-23Officers

Appoint person director company with name date.

Download
2018-11-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.