Company Information for FALLHILLS TAXIS LIMITED
5 COLINTON MAINS PLACE, EDINBURGH, EH13 9AU,
|
Company Registration Number
SC212474
Private Limited Company
Active |
Company Name | |
---|---|
FALLHILLS TAXIS LIMITED | |
Legal Registered Office | |
5 COLINTON MAINS PLACE EDINBURGH EH13 9AU Other companies in EH33 | |
Company Number | SC212474 | |
---|---|---|
Company ID Number | SC212474 | |
Date formed | 2000-11-01 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-07 02:03:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LEE ANN WALLS |
||
RYAN JOHN WALLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN LESLIE |
Company Secretary | ||
DARREN LESLIE |
Director | ||
JONATHAN MCCRAN LESLIE |
Director | ||
JAMES MCCRAN LESLIE |
Company Secretary | ||
JAMES MCCRAN LESLIE |
Director | ||
MOSTAFA TAVAKOLI |
Director | ||
W.A. ACCOUNTANCY |
Company Secretary | ||
GUITA TAVAKOLI |
Director | ||
ALAN BLACK YOUNG RIDDELL |
Director | ||
NORMAN DOUGLAS STUART |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIRBEE PROPERTIES LTD | Director | 2017-03-03 | CURRENT | 2017-03-03 | Active | |
ST GABE LIMITED | Director | 2011-08-30 | CURRENT | 2011-08-30 | Active - Proposal to Strike off | |
EDINBURGH PEOPLE LTD | Director | 2017-04-18 | CURRENT | 2017-04-18 | Active - Proposal to Strike off | |
AIRBEE PROPERTIES LTD | Director | 2017-03-03 | CURRENT | 2017-03-03 | Active | |
ST GABE LIMITED | Director | 2011-08-30 | CURRENT | 2011-08-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR RYAN JOHN WALLS | ||
APPOINTMENT TERMINATED, DIRECTOR LEE ANN WALLS | ||
CESSATION OF RYAN JOHN WALLS AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTERED OFFICE CHANGED ON 13/03/23 FROM 46 Lawson Way Tranent East Lothian EH33 2QJ | ||
DIRECTOR APPOINTED MOURAD HAMZAOUI | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | ||
CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
LATEST SOC | 30/12/16 STATEMENT OF CAPITAL;GBP 2 | |
LATEST SOC | 30/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AD02 | Register inspection address changed from C/O Darren Leslie 24a High Street Musselburgh Midlothian EH21 7AG Scotland | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN LESLIE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DARREN LESLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN LESLIE | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RYAN JOHN WALLS | |
AP01 | DIRECTOR APPOINTED MRS LEE ANN WALLS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/13 FROM 6 Winton Grove Tranent East Lothian EH33 2PS | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jonathon Mccran Leslie on 2012-09-23 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/10/11 TO 30/04/12 | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 6 WINTON GROVE TRANENT EAST LOTHIAN EH33 2PS SCOTLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AP03 | SECRETARY APPOINTED MR DARREN LESLIE | |
AR01 | 01/11/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DARREN LESLIE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES MCCRAN LESLIE / 20/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LESLIE | |
AR01 | 01/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON MCCRAN LESLIE / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCRAN LESLIE / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN LESLIE / 01/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 19 HUTCHISON PLACE EDINBURGH MIDLOTHIAN EH14 1QR | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363a | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
363a | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/10/01 | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.09 | 96 |
MortgagesNumMortOutstanding | 1.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.84 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77110 - Renting and leasing of cars and light motor vehicles
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FALLHILLS TAXIS LIMITED
The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as FALLHILLS TAXIS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |