CAMERON TAXIS LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH8 7QY

Company number SC238308
Status Active
Incorporation Date 17 October 2002
Company Type Private Limited Company
Address 41 NORTHFIELD FARM AVENUE, EDINBURGH, EH8 7QY
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 17 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of CAMERON TAXIS LTD. are www.camerontaxis.co.uk, and www.cameron-taxis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Cameron Taxis Ltd is a Private Limited Company. The company registration number is SC238308. Cameron Taxis Ltd has been working since 17 October 2002. The present status of the company is Active. The registered address of Cameron Taxis Ltd is 41 Northfield Farm Avenue Edinburgh Eh8 7qy. . DUFF, Susanne is a Secretary of the company. DUFF, John Jack is a Director of the company. DUFF, Susanne is a Director of the company. Secretary BEVERIDGE, Tracey Young James has been resigned. Secretary REYNOLDS, Kim has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director AINSLIE, John has been resigned. Director BEVERIDGE, Bruce has been resigned. Director BEVERIDGE, Tracey Young James has been resigned. Director HERD, Michael has been resigned. Director REYNOLDS, Kim has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
DUFF, Susanne
Appointed Date: 11 October 2006

Director
DUFF, John Jack
Appointed Date: 11 October 2006
62 years old

Director
DUFF, Susanne
Appointed Date: 11 October 2006
57 years old

Resigned Directors

Secretary
BEVERIDGE, Tracey Young James
Resigned: 22 February 2007
Appointed Date: 31 March 2004

Secretary
REYNOLDS, Kim
Resigned: 31 March 2004
Appointed Date: 17 October 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 17 October 2002
Appointed Date: 17 October 2002

Director
AINSLIE, John
Resigned: 17 December 2002
Appointed Date: 17 October 2002
80 years old

Director
BEVERIDGE, Bruce
Resigned: 22 February 2007
Appointed Date: 31 March 2004
61 years old

Director
BEVERIDGE, Tracey Young James
Resigned: 22 February 2007
Appointed Date: 31 March 2004
58 years old

Director
HERD, Michael
Resigned: 31 March 2004
Appointed Date: 17 October 2002
68 years old

Director
REYNOLDS, Kim
Resigned: 27 May 2004
Appointed Date: 17 October 2002
64 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 17 October 2002
Appointed Date: 17 October 2002

Persons With Significant Control

Mr John Jack Duff
Notified on: 17 October 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMERON TAXIS LTD. Events

08 Nov 2016
Accounts for a dormant company made up to 31 October 2016
26 Oct 2016
Confirmation statement made on 17 October 2016 with updates
02 Nov 2015
Accounts for a dormant company made up to 31 October 2015
22 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2

03 Nov 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2

...
... and 39 more events
07 Nov 2002
New director appointed
07 Nov 2002
New director appointed
21 Oct 2002
Secretary resigned
21 Oct 2002
Director resigned
17 Oct 2002
Incorporation