UKBizDB.co.uk

RLB TAXIS LTD.

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

This company is commonly known as Rlb Taxis Ltd.. The company was founded 22 years ago and was given the registration number SC224188. The firm's registered office is in EDINBURGH. You can find them at 6 Craigentinny Avenue North, , Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RLB TAXIS LTD.
Company Number:SC224188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2001
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:6 Craigentinny Avenue North, Edinburgh, Scotland, EH6 7LJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8/7, Elliot Street, Edinburgh, Scotland, EH7 5LU

Director29 January 2024Active
1, Wellington Place, Edinburgh, Scotland, EH6 7EQ

Director29 January 2024Active
33, Drum Brae South, Edinburgh, Scotland, EH12 8DT

Director01 March 2022Active
33, Drum Brae South, Edinburgh, Scotland, EH12 8DT

Director01 March 2022Active
25/4, Muirhouse Parkway, Edinburgh, EH4 5JH

Secretary12 October 2001Active
22 Findlay Cottages, Edinburgh, EH7 6HE

Secretary25 June 2004Active
6, Craigentinny Avenue North, Edinburgh, Scotland, EH6 7LJ

Secretary26 July 2005Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary12 October 2001Active
25/4, Muirhouse Parkway, Edinburgh, EH4 5JH

Director12 October 2001Active
5/4 Royston Mains Gardens, Edinburgh, EH5 1NH

Director12 October 2001Active
41 Redhall Crescent, Edinburgh, EH14 2HU

Director12 October 2001Active
6, Craigentinny Avenue North, Edinburgh, Scotland, EH6 7LJ

Director16 September 2020Active
22 Findlay Cottages, Edinburgh, EH7 6HE

Director25 June 2004Active
22 Findlay Cottages, Edinburgh, EH7 6HE

Director25 June 2004Active
6, Craigentinny Avenue North, Edinburgh, Scotland, EH6 7LJ

Director16 September 2020Active
6, Craigentinny Avenue North, Edinburgh, Scotland, EH6 7LJ

Director26 July 2005Active
6, Craigentinny Avenue North, Edinburgh, Scotland, EH6 7LJ

Director26 July 2005Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director12 October 2001Active

People with Significant Control

Nasem Iqbal
Notified on:18 March 2024
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:Scotland
Address:1, Wellington Place, Edinburgh, Scotland, EH6 7EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Farhat Iqbal
Notified on:18 March 2024
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:Scotland
Address:8/7, Elliot Street, Edinburgh, Scotland, EH7 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Louise Mccoll
Notified on:01 March 2022
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:Scotland
Address:33, Drum Brae South, Edinburgh, Scotland, EH12 8DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Michael Mccoll
Notified on:01 March 2022
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:Scotland
Address:33, Drum Brae South, Edinburgh, Scotland, EH12 8DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Dobbie
Notified on:16 September 2020
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:Scotland
Address:6, Craigentinny Avenue North, Edinburgh, Scotland, EH6 7LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Shelley Dobbie
Notified on:16 September 2020
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:Scotland
Address:6, Craigentinny Avenue North, Edinburgh, Scotland, EH6 7LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr George Kilpatrick
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:Scottish
Country of residence:Scotland
Address:14, Restalrig Crescent, Edinburgh, Scotland, EH7 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Address

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

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type dormant.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-29Address

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

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Persons with significant control

Notification of a person with significant control.

Download
2021-08-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.