About

Registered Number: SC250171
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 30 Mountcastle Gardens, Edinburgh, Midlothian, EH8 7SS

 

Elmwood Taxis Ltd was founded on 28 May 2003 and are based in Edinburgh, Midlothian, it's status is listed as "Active". We don't currently know the number of employees at this business. This business has 9 directors listed as Brown, Irene, Brown, Kennard James, Edwards, Mark Scott, Crawford, Anthony, Crawford, Michael, Edwards, Dorothy Michelle, Gibson, Amanda, Gibson, Derek, Reynolds, Patrick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Irene 27 October 2010 - 1
BROWN, Kennard James 27 October 2010 - 1
EDWARDS, Mark Scott 27 October 2010 - 1
CRAWFORD, Anthony 06 April 2006 18 January 2011 1
CRAWFORD, Michael 06 April 2006 18 January 2011 1
EDWARDS, Dorothy Michelle 27 October 2010 28 March 2018 1
GIBSON, Amanda 28 May 2003 29 May 2006 1
GIBSON, Derek 28 May 2003 29 May 2006 1
REYNOLDS, Patrick 28 May 2003 06 August 2003 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 30 June 2011
TM01 - Termination of appointment of director 28 January 2011
TM02 - Termination of appointment of secretary 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
AP01 - Appointment of director 09 November 2010
AP01 - Appointment of director 09 November 2010
AP01 - Appointment of director 09 November 2010
AP01 - Appointment of director 09 November 2010
AD01 - Change of registered office address 09 November 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 15 June 2009
363s - Annual Return 09 July 2008
AA - Annual Accounts 09 July 2008
AA - Annual Accounts 25 June 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
287 - Change in situation or address of Registered Office 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 19 May 2004
288b - Notice of resignation of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.