Pds Taxi Limited EDINBURGH


Pds Taxi started in year 1998 as Private Limited Company with registration number SC190241. The Pds Taxi company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Edinburgh at 80 Silverknowes Eastway. Postal code: EH4 5NE. Since 1998-11-18 Pds Taxi Limited is no longer carrying the name AC&H 29.

The company has 2 directors, namely Kevin A., Diane A.. Of them, Kevin A., Diane A. have been with the company the longest, being appointed on 16 November 2015. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pds Taxi Limited Address / Contact

Office Address 80 Silverknowes Eastway
Town Edinburgh
Post code EH4 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC190241
Date of Incorporation Tue, 13th Oct 1998
Industry Taxi operation
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Kevin A.

Position: Director

Appointed: 16 November 2015

Diane A.

Position: Director

Appointed: 16 November 2015

Dennis M.

Position: Director

Appointed: 29 August 2005

Resigned: 07 January 2016

Joyce M.

Position: Secretary

Appointed: 29 August 2005

Resigned: 07 January 2016

Joyce M.

Position: Director

Appointed: 29 August 2005

Resigned: 07 January 2016

Karen B.

Position: Director

Appointed: 09 October 2001

Resigned: 17 October 2005

George M.

Position: Secretary

Appointed: 25 October 2000

Resigned: 04 October 2005

Robert M.

Position: Director

Appointed: 10 November 1998

Resigned: 07 October 1999

Diane S.

Position: Director

Appointed: 10 November 1998

Resigned: 17 October 2005

Arthur W.

Position: Director

Appointed: 10 November 1998

Resigned: 17 October 2005

Peter S.

Position: Director

Appointed: 10 November 1998

Resigned: 17 October 2005

Archibald Campbell & Harley

Position: Nominee Secretary

Appointed: 13 October 1998

Resigned: 25 October 2001

Stuart M.

Position: Nominee Director

Appointed: 13 October 1998

Resigned: 10 November 1998

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Kevin A. The abovementioned PSC has significiant influence or control over this company,.

Kevin A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

AC&H 29 November 18, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth100100100100100100100     
Balance Sheet
Net Assets Liabilities      10010011100100
Cash Bank In Hand100100100100100100      
Net Assets Liabilities Including Pension Asset Liability100100100100100100100     
Reserves/Capital
Shareholder Funds100100100100100100100     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     1001001001100100100
Number Shares Allotted 1001001001001001001001001100100
Par Value Share 11111111111
Share Capital Allotted Called Up Paid100100100100100100100     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-10-31
filed on: 30th, June 2023
Free Download (2 pages)

Company search

Advertisements