About

Registered Number: SC304318
Date of Incorporation: 21/06/2006 (18 years ago)
Company Status: Active
Registered Address: 24 Todshaugh Gardens, Kirkliston, EH29 9GE,

 

Having been setup in 2006, Calder Taxis Ltd has its registered office in Kirkliston, it has a status of "Active". There are 4 directors listed as Kelly, Audrey, Kelly, Michael, Henderson, Julie Anne, Henderson, Scott David for the company. Currently we aren't aware of the number of employees at the Calder Taxis Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Audrey 06 March 2009 - 1
KELLY, Michael 01 November 2015 - 1
HENDERSON, Julie Anne 21 June 2006 28 April 2009 1
HENDERSON, Scott David 21 June 2006 28 April 2009 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 05 July 2018
CH01 - Change of particulars for director 30 June 2017
CH01 - Change of particulars for director 30 June 2017
CH01 - Change of particulars for director 30 June 2017
PSC04 - N/A 30 June 2017
AD01 - Change of registered office address 30 June 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 29 June 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 12 July 2016
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
CH01 - Change of particulars for director 18 December 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 31 May 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 03 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
287 - Change in situation or address of Registered Office 01 April 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 03 July 2008
RESOLUTIONS - N/A 03 June 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 22 June 2007
287 - Change in situation or address of Registered Office 21 December 2006
225 - Change of Accounting Reference Date 21 December 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
NEWINC - New incorporation documents 21 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.