Company NameAirport Express Taxi Service Ltd.
DirectorGary Blair
Company StatusActive
Company NumberSC211653
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Gary Blair
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed10 July 2006(5 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence AddressLower Flat
Craigpark House, Craigpark Gardens
Galashiels
Borders
TD1 3HZ
Scotland
Director NameAndrew Baird
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleTaxi Driver
Correspondence Address47 Drum Brae Crescent
Edinburgh
Lothian
EH4 7SD
Scotland
Director NameLynne Lister Baird
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleCivil Servant
Correspondence Address47 Drum Brae Crescent
Edinburgh
Lothian
EH4 7SD
Scotland
Director NameSteven James Colquhoun
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleTaxi Driver
Correspondence Address42 Westburn Middlefield
Edinburgh
Lothian
EH14 2TG
Scotland
Director NameDebbie Ann McKay
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleHousewife
Correspondence Address42 Westburn Middlefield
Edinburgh
Lothian
EH14 2TG
Scotland
Secretary NameLynne Lister Baird
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleCivil Servant
Correspondence Address47 Drum Brae Crescent
Edinburgh
Lothian
EH4 7SD
Scotland
Director NameMrs Sharan Anne McKenzie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 2006)
RoleAdmin Supervisor
Country of ResidenceScotland
Correspondence Address30 Westcroft Court
Livingston
Lothian
EH54 7EW
Scotland
Director NameMr Stephen William McKenzie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2006)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address30 Westcroft Court
Livingston
Lothian
EH54 7EW
Scotland
Secretary NameMr Stephen William McKenzie
NationalityBritish
StatusResigned
Appointed31 March 2004(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 2006)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address30 Westcroft Court
Livingston
Lothian
EH54 7EW
Scotland
Director NameMrs Tracey Ann Blair
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(5 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 September 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressLower Flat
Craigpark House, Craigpark Gardens
Galashiels
Borders
TD1 3HZ
Scotland
Secretary NameMrs Tracey Ann Blair
NationalityBritish
StatusResigned
Appointed10 July 2006(5 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 September 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressLower Flat
Craigpark House, Craigpark Gardens
Galashiels
Borders
TD1 3HZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressLower Flat Craigpark House
Craigpark Gardens
Galashiels
Selkirkshire
TD1 3HZ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District

Shareholders

2 at £1Gary Blair
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Filing History

22 January 2024Micro company accounts made up to 5 April 2023 (3 pages)
12 December 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
3 January 2023Compulsory strike-off action has been discontinued (1 page)
31 December 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
31 December 2022Micro company accounts made up to 5 April 2022 (3 pages)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
13 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
7 October 2021Micro company accounts made up to 5 April 2021 (3 pages)
5 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 5 April 2020 (3 pages)
26 October 2019Micro company accounts made up to 5 April 2019 (2 pages)
26 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 5 April 2018 (2 pages)
29 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
11 December 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
9 October 2017Termination of appointment of Tracey Ann Blair as a director on 1 September 2017 (1 page)
9 October 2017Termination of appointment of Tracey Ann Blair as a secretary on 1 September 2017 (1 page)
9 October 2017Termination of appointment of Tracey Ann Blair as a secretary on 1 September 2017 (1 page)
9 October 2017Termination of appointment of Tracey Ann Blair as a director on 1 September 2017 (1 page)
7 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
25 November 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
25 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
25 November 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
25 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
8 October 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
8 October 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
8 October 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
17 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
17 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
17 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
16 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
9 October 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
9 October 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
18 November 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
18 November 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
18 November 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
6 October 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
6 October 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Tracey Ann Blair on 20 October 2009 (2 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Tracey Ann Blair on 20 October 2009 (2 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Gary Blair on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Gary Blair on 20 October 2009 (2 pages)
18 September 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
18 September 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
18 September 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
7 October 2008Return made up to 04/10/08; full list of members (3 pages)
7 October 2008Return made up to 04/10/08; full list of members (3 pages)
3 October 2008Accounting reference date shortened from 31/10/2008 to 05/04/2008 (1 page)
3 October 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
3 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
3 October 2008Accounting reference date shortened from 31/10/2008 to 05/04/2008 (1 page)
3 October 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
3 October 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
3 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
15 October 2007Secretary's particulars changed;director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Return made up to 04/10/07; full list of members (2 pages)
15 October 2007Return made up to 04/10/07; full list of members (2 pages)
15 October 2007Secretary's particulars changed;director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
10 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
10 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
9 July 2007Registered office changed on 09/07/07 from: 106A columbia avenue howden livingston west lothian EH54 6PT (1 page)
9 July 2007Registered office changed on 09/07/07 from: 106A columbia avenue howden livingston west lothian EH54 6PT (1 page)
28 November 2006Return made up to 04/10/06; full list of members (7 pages)
28 November 2006Return made up to 04/10/06; full list of members (7 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed;new director appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
12 July 2006Registered office changed on 12/07/06 from: 30 westcroft court livingston lothian EH54 7EW (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Registered office changed on 12/07/06 from: 30 westcroft court livingston lothian EH54 7EW (1 page)
12 July 2006New secretary appointed;new director appointed (2 pages)
3 November 2005Return made up to 04/10/05; full list of members (7 pages)
3 November 2005Return made up to 04/10/05; full list of members (7 pages)
8 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
8 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
17 January 2005Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
2 April 2004Secretary resigned;director resigned (1 page)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004Registered office changed on 02/04/04 from: 11 chuckethall place livingston west lothian EH54 8AN (1 page)
2 April 2004Secretary resigned;director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Registered office changed on 02/04/04 from: 11 chuckethall place livingston west lothian EH54 8AN (1 page)
22 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
22 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
8 March 2004Registered office changed on 08/03/04 from: 47 drum brae crescent edinburgh lothian EH4 7SD (1 page)
8 March 2004Registered office changed on 08/03/04 from: 47 drum brae crescent edinburgh lothian EH4 7SD (1 page)
4 October 2003Return made up to 04/10/03; full list of members (7 pages)
4 October 2003Return made up to 04/10/03; full list of members (7 pages)
15 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
15 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
10 October 2002Return made up to 04/10/02; full list of members (7 pages)
10 October 2002Return made up to 04/10/02; full list of members (7 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: 47 drum brae crescent edinburgh midlothian EH4 7SD (1 page)
4 July 2002Registered office changed on 04/07/02 from: 47 drum brae crescent edinburgh midlothian EH4 7SD (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
16 January 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
16 January 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
10 October 2001Return made up to 04/10/01; full list of members (7 pages)
10 October 2001Return made up to 04/10/01; full list of members (7 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed;new director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed;new director appointed (2 pages)
25 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Incorporation (16 pages)
4 October 2000Incorporation (16 pages)
4 October 2000Director resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000Secretary resigned (1 page)