RHM TAXIS LTD.
LIVINGSTON

Hellopages » West Lothian » West Lothian » EH54 9JQ

Company number SC243844
Status Active
Incorporation Date 12 February 2003
Company Type Private Limited Company
Address 8 HOLLYHOCK GLADE, ADAMBRAE, LIVINGSTON, WEST LOTHIAN, EH54 9JQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 . The most likely internet sites of RHM TAXIS LTD. are www.rhmtaxis.co.uk, and www.rhm-taxis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Kirknewton Rail Station is 3.9 miles; to Bathgate Rail Station is 4.7 miles; to Breich Rail Station is 6.2 miles; to North Queensferry Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhm Taxis Ltd is a Private Limited Company. The company registration number is SC243844. Rhm Taxis Ltd has been working since 12 February 2003. The present status of the company is Active. The registered address of Rhm Taxis Ltd is 8 Hollyhock Glade Adambrae Livingston West Lothian Eh54 9jq. . HUNTER, Colin George is a Director of the company. HUNTER, Susan Avril is a Director of the company. KERR, Steven William is a Director of the company. Secretary MCIVOR, Scott has been resigned. Secretary MIDDLEMISS, Jean Carson has been resigned. Secretary REID, Gerard William has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director MCIVOR, Maureen Ann has been resigned. Director MCIVOR, Scott has been resigned. Director MIDDLEMISS, Jean Carson has been resigned. Director MIDDLEMISS, Richard Henry has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HUNTER, Colin George
Appointed Date: 05 November 2009
62 years old

Director
HUNTER, Susan Avril
Appointed Date: 05 November 2009
58 years old

Director
KERR, Steven William
Appointed Date: 26 September 2010
49 years old

Resigned Directors

Secretary
MCIVOR, Scott
Resigned: 05 November 2009
Appointed Date: 19 April 2007

Secretary
MIDDLEMISS, Jean Carson
Resigned: 14 February 2003
Appointed Date: 12 February 2003

Secretary
REID, Gerard William
Resigned: 17 July 2007
Appointed Date: 14 February 2003

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 12 February 2003
Appointed Date: 12 February 2003

Director
MCIVOR, Maureen Ann
Resigned: 05 November 2009
Appointed Date: 19 April 2007
71 years old

Director
MCIVOR, Scott
Resigned: 05 November 2009
Appointed Date: 19 April 2007
51 years old

Director
MIDDLEMISS, Jean Carson
Resigned: 14 February 2003
Appointed Date: 12 February 2003
75 years old

Director
MIDDLEMISS, Richard Henry
Resigned: 17 July 2007
Appointed Date: 12 February 2003
80 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 12 February 2003
Appointed Date: 12 February 2003

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 12 February 2003
Appointed Date: 12 February 2003

Persons With Significant Control

Mr Colin George Hunter
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Avril Hunter
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RHM TAXIS LTD. Events

24 Feb 2017
Confirmation statement made on 12 February 2017 with updates
14 Nov 2016
Accounts for a dormant company made up to 31 March 2016
09 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

25 Nov 2015
Accounts for a dormant company made up to 31 March 2015
17 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2

...
... and 40 more events
17 Feb 2003
New director appointed
17 Feb 2003
Director resigned
17 Feb 2003
Secretary resigned
17 Feb 2003
Director resigned
12 Feb 2003
Incorporation