PDS TAXI LIMITED
EDINBURGH AC&H 29 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH4 5NE

Company number SC190241
Status Active
Incorporation Date 13 October 1998
Company Type Private Limited Company
Address 80 SILVERKNOWES EASTWAY, EDINBURGH, SCOTLAND, EH4 5NE
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Termination of appointment of Joyce Louise Mccallum as a director on 7 January 2016; Termination of appointment of Joyce Louise Mccallum as a secretary on 7 January 2016. The most likely internet sites of PDS TAXI LIMITED are www.pdstaxi.co.uk, and www.pds-taxi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Pds Taxi Limited is a Private Limited Company. The company registration number is SC190241. Pds Taxi Limited has been working since 13 October 1998. The present status of the company is Active. The registered address of Pds Taxi Limited is 80 Silverknowes Eastway Edinburgh Scotland Eh4 5ne. . AITKEN, Diane Elizabeth is a Director of the company. AITKEN, Kevin John is a Director of the company. Nominee Secretary ARCHIBALD CAMPBELL & HARLEY has been resigned. Secretary MCCALLUM, Joyce Louise has been resigned. Secretary MCKENZIE, George Thomas has been resigned. Director BROCKLEHURST, Karen Denise has been resigned. Director MCCALLUM, Dennis Andrew has been resigned. Director MCCALLUM, Joyce Louise has been resigned. Director MCKIRDY, Robert has been resigned. Nominee Director MURRAY, Stuart Ritchie has been resigned. Director STEWART, Diane has been resigned. Director STEWART, Peter has been resigned. Director WORSLEY, Arthur has been resigned. The company operates in "Taxi operation".


Current Directors

Director
AITKEN, Diane Elizabeth
Appointed Date: 16 November 2015
59 years old

Director
AITKEN, Kevin John
Appointed Date: 16 November 2015
59 years old

Resigned Directors

Nominee Secretary
ARCHIBALD CAMPBELL & HARLEY
Resigned: 25 October 2001
Appointed Date: 13 October 1998

Secretary
MCCALLUM, Joyce Louise
Resigned: 07 January 2016
Appointed Date: 29 August 2005

Secretary
MCKENZIE, George Thomas
Resigned: 04 October 2005
Appointed Date: 25 October 2000

Director
BROCKLEHURST, Karen Denise
Resigned: 17 October 2005
Appointed Date: 09 October 2001
65 years old

Director
MCCALLUM, Dennis Andrew
Resigned: 07 January 2016
Appointed Date: 29 August 2005
59 years old

Director
MCCALLUM, Joyce Louise
Resigned: 07 January 2016
Appointed Date: 29 August 2005
58 years old

Director
MCKIRDY, Robert
Resigned: 07 October 1999
Appointed Date: 10 November 1998
108 years old

Nominee Director
MURRAY, Stuart Ritchie
Resigned: 10 November 1998
Appointed Date: 13 October 1998
64 years old

Director
STEWART, Diane
Resigned: 17 October 2005
Appointed Date: 10 November 1998
58 years old

Director
STEWART, Peter
Resigned: 17 October 2005
Appointed Date: 10 November 1998
56 years old

Director
WORSLEY, Arthur
Resigned: 17 October 2005
Appointed Date: 10 November 1998
89 years old

Persons With Significant Control

Mr Kevin John Aitken
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control as a member of a firm

PDS TAXI LIMITED Events

30 Oct 2016
Confirmation statement made on 13 October 2016 with updates
19 May 2016
Termination of appointment of Joyce Louise Mccallum as a director on 7 January 2016
19 May 2016
Termination of appointment of Joyce Louise Mccallum as a secretary on 7 January 2016
19 May 2016
Termination of appointment of Dennis Andrew Mccallum as a director on 7 January 2016
24 Feb 2016
Accounts for a dormant company made up to 31 October 2015
...
... and 52 more events
18 Nov 1998
New director appointed
18 Nov 1998
New director appointed
18 Nov 1998
Director resigned
17 Nov 1998
Company name changed ac&h 29 LIMITED\certificate issued on 18/11/98
13 Oct 1998
Incorporation