Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > H.B. TAXIS LTD.
Company Information for

H.B. TAXIS LTD.

8/2 BLACKCHAPEL CLOSE, EDINBURGH, EH15 3SJ,
Company Registration Number
SC201839
Private Limited Company
Active

Company Overview

About H.b. Taxis Ltd.
H.B. TAXIS LTD. was founded on 1999-11-25 and has its registered office in Edinburgh. The organisation's status is listed as "Active". H.b. Taxis Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
H.B. TAXIS LTD.
 
Legal Registered Office
8/2 BLACKCHAPEL CLOSE
EDINBURGH
EH15 3SJ
Other companies in EH12
 
Filing Information
Company Number SC201839
Company ID Number SC201839
Date formed 1999-11-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:02:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.B. TAXIS LTD.
Is this data useful to you?
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.

Company Officers of H.B. TAXIS LTD.

Current Directors
Officer Role Date Appointed
ANTHONY WALLACE KENMUIR
Director 2006-11-30
TANYA JUNE KENMUIR
Director 2006-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY WALLACE KENMUIR
Company Secretary 2006-11-30 2016-10-25
JOHN PEOPLES COWIE
Director 2006-11-30 2010-09-30
DAMIAN MARK ANDREW FARRELL
Director 2006-11-30 2010-09-30
LINDA MARGARET BYERS
Company Secretary 1999-11-25 2007-03-14
HUGH BYERS
Director 1999-11-25 2007-03-14
LINDA MARGARET BYERS
Director 1999-11-25 2007-03-14
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 1999-11-25 1999-11-25
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 1999-11-25 1999-11-25
PETER TRAINER COMPANY SERVICES LTD.
Nominated Director 1999-11-25 1999-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WALLACE KENMUIR CENTRAL ELECTRIC CARS 1 LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
ANTHONY WALLACE KENMUIR CENTRAL ELECTRIC CARS 3 LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
ANTHONY WALLACE KENMUIR CENTRAL ELECTRIC CARS 2 LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
ANTHONY WALLACE KENMUIR CENTRAL ELECTRIC CARS 4 LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
ANTHONY WALLACE KENMUIR CENTRAL ELECTRIC CARS 5 LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active
ANTHONY WALLACE KENMUIR BELFIELD TAXIS LTD. Director 2011-01-28 CURRENT 2005-10-13 Active - Proposal to Strike off
TANYA JUNE KENMUIR BELFIELD TAXIS LTD. Director 2011-01-28 CURRENT 2005-10-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM 46 Barntongate Drive Edinburgh EH4 8BY Scotland
2024-04-03DIRECTOR APPOINTED DAVID HARVEY
2024-03-27APPOINTMENT TERMINATED, DIRECTOR IAN COLQUHOUN HARRIS
2024-03-27APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GIBSON HARRIS
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM 136 Boden Street Glasgow G40 3PX Scotland
2024-03-27CESSATION OF ELIZABETH GIBSON HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2024-03-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES CRAIG
2024-03-27CESSATION OF IAN COLQUHOUN HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2024-03-27DIRECTOR APPOINTED MANDY PENTLAND-CRAIG
2023-10-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-19CESSATION OF DERYCK ANDREW BARNES AS A PERSON OF SIGNIFICANT CONTROL
2023-07-19APPOINTMENT TERMINATED, DIRECTOR DERYCK ANDREW BARNES
2023-07-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN COLQUHOUN HARRIS
2023-07-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH GIBSON HARRIS
2023-05-24REGISTERED OFFICE CHANGED ON 24/05/23 FROM 55 Church View Winchburgh Broxburn EH52 6SZ Scotland
2023-05-24DIRECTOR APPOINTED STEVEN JAMES CRAIG
2023-05-24DIRECTOR APPOINTED IAN COLQUHOUN HARRIS
2023-05-24DIRECTOR APPOINTED MRS ELIZABETH GIBSON HARRIS
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-15CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-09-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERYCK ANDREW BARNES
2022-09-23PSC07CESSATION OF JOHN PEOPLES COWE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN MARK ANDREW FARRELL
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland
2020-06-02AP01DIRECTOR APPOINTED MR DERYCK ANDREW BARNES
2019-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALLACE KENMUIR
2018-06-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PEOPLES COWE
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM C/O Gillespie Tax Management Ltd 2-4 Salamander Place Edinburgh EH6 7JB Scotland
2018-06-06PSC07CESSATION OF ANTHONY WALLACE KENMUIR AS A PERSON OF SIGNIFICANT CONTROL
2018-06-06AP01DIRECTOR APPOINTED MR JOHN PEOPLES COWE
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA JUNE KENMUIR / 15/04/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WALLACE KENMUIR / 15/04/2016
2016-10-26TM02Termination of appointment of Anthony Wallace Kenmuir on 2016-10-25
2016-04-27AA01Previous accounting period extended from 30/11/15 TO 31/03/16
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM 38 Corstorphine Park Gardens Edinburgh EH12 7HJ
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-23AR0125/11/15 ANNUAL RETURN FULL LIST
2015-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-24AR0125/11/14 ANNUAL RETURN FULL LIST
2014-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-24AR0125/11/13 ANNUAL RETURN FULL LIST
2013-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-12-23AR0125/11/12 FULL LIST
2012-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-12-14AR0125/11/11 FULL LIST
2011-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN FARRELL
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COWIE
2010-12-16AR0125/11/10 FULL LIST
2010-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-20AR0125/11/09 FULL LIST
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA JUNE KENMUIR / 20/12/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WALLACE KENMUIR / 20/12/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PEOPLES COWIE / 20/12/2009
2009-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-01-08363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-02-26363sRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / TANYA KENMUIR / 31/08/2007
2008-02-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY KENMURE / 31/08/2007
2008-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2008-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 61 EAST CRAIGS RIGG EDINBURGH EH12 8JA
2008-02-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-08288bDIRECTOR RESIGNED
2006-12-04287REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 138 CRAIGMOUNT BRAE EDINBURGH MIDLOTHIAN EH12 8XW
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-30363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-15363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-29363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-01363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-25363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-20363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-12-06363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
1999-11-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-26288bDIRECTOR RESIGNED
1999-11-26288bSECRETARY RESIGNED
1999-11-26288bDIRECTOR RESIGNED
1999-11-26288aNEW DIRECTOR APPOINTED
1999-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
We could not find any licences issued to H.B. TAXIS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H.B. TAXIS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
H.B. TAXIS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 49320 - Taxi operation

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 H.B. TAXIS LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-01 £ 100
Shareholder Funds 2011-12-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H.B. TAXIS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for H.B. TAXIS LTD.
Trademarks
We have not found any records of H.B. TAXIS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.B. TAXIS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as H.B. TAXIS LTD. are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where H.B. TAXIS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.B. TAXIS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H.B. TAXIS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.