Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > J.H. HUTCHISON TAXIS LTD.
Company Information for

J.H. HUTCHISON TAXIS LTD.

31/2 WEST BRYSON ROAD, EDINBURGH, EH11 1BN,
Company Registration Number
SC204438
Private Limited Company
Active

Company Overview

About J.h. Hutchison Taxis Ltd.
J.H. HUTCHISON TAXIS LTD. was founded on 2000-02-29 and has its registered office in Edinburgh. The organisation's status is listed as "Active". J.h. Hutchison Taxis Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
J.H. HUTCHISON TAXIS LTD.
 
Legal Registered Office
31/2 WEST BRYSON ROAD
EDINBURGH
EH11 1BN
Other companies in G69
 
Filing Information
Company Number SC204438
Company ID Number SC204438
Date formed 2000-02-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2024
Account next due 30/11/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 06:25:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.H. HUTCHISON TAXIS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.H. HUTCHISON TAXIS LTD.

Current Directors
Officer Role Date Appointed
JOHN PEOPLES COWE
Director 2012-11-23
GEORGE ARTHUR DYKE
Director 2012-11-23
DAMIAN MARK ANDREW FARRELL
Director 2012-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINA CUNNINGHAM HUTCHISON
Company Secretary 2006-05-04 2013-05-01
JAMES RAMSAY YOUNG HUTCHISON
Director 2006-05-04 2013-05-01
CHRISTINA CUNNINGHAM HUTCHISON
Director 2006-05-04 2011-02-07
NICOLA ANNE HUTCHISON
Company Secretary 2000-02-29 2006-05-04
JAMES HUGH HUTCHISON
Director 2000-02-29 2006-05-04
NICOLA ANNE HUTCHISON
Director 2000-02-29 2006-05-04
GRAEME ALEXANDER CORMACK
Director 2000-02-29 2000-05-09
BRIAN REID LTD.
Nominated Secretary 2000-02-29 2000-02-29
STEPHEN MABBOTT LTD.
Nominated Director 2000-02-29 2000-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PEOPLES COWE AULD REEKIE TAXIS LTD. Director 2012-10-18 CURRENT 2004-02-20 Active
GEORGE ARTHUR DYKE 707 TAXIS LTD Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
DAMIAN MARK ANDREW FARRELL EDIN 55 LTD. Director 2017-03-09 CURRENT 2016-01-27 Active
DAMIAN MARK ANDREW FARRELL NESS TAXIS LIMITED Director 2016-12-28 CURRENT 1998-03-19 Active
DAMIAN MARK ANDREW FARRELL SOANES TAXI SERVICES LIMITED Director 2016-08-23 CURRENT 2005-10-14 Active
DAMIAN MARK ANDREW FARRELL 1281 TAXIS LTD. Director 2016-06-21 CURRENT 2015-04-21 Active
DAMIAN MARK ANDREW FARRELL 1055 TAXIS LTD Director 2016-02-02 CURRENT 2015-08-12 Active
DAMIAN MARK ANDREW FARRELL 707 TAXIS LTD Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
DAMIAN MARK ANDREW FARRELL DALEMANSE LIMITED Director 2015-10-06 CURRENT 2000-01-17 Active
DAMIAN MARK ANDREW FARRELL PUTT PUTT TAXIS LTD. Director 2015-08-12 CURRENT 2003-08-08 Active
DAMIAN MARK ANDREW FARRELL SWORD TAXIS LTD. Director 2015-06-26 CURRENT 2006-08-10 Active
DAMIAN MARK ANDREW FARRELL TALISMAN TAXIS LTD. Director 2015-05-15 CURRENT 2002-09-19 Active
DAMIAN MARK ANDREW FARRELL 933 EDIN LTD Director 2015-04-10 CURRENT 2011-05-05 Active
DAMIAN MARK ANDREW FARRELL SHOREHAVEN LIMITED Director 2015-03-12 CURRENT 2001-03-22 Active
DAMIAN MARK ANDREW FARRELL GLENDEVON TAXIS LIMITED Director 2015-02-25 CURRENT 1998-09-02 Active
DAMIAN MARK ANDREW FARRELL 1025 TAXI LIMITED Director 2015-02-18 CURRENT 2001-05-22 Active - Proposal to Strike off
DAMIAN MARK ANDREW FARRELL 1122 TAXIS LTD. Director 2015-02-03 CURRENT 2006-11-29 Active
DAMIAN MARK ANDREW FARRELL AMBERCROSS LIMITED Director 2014-12-12 CURRENT 2002-11-05 Active - Proposal to Strike off
DAMIAN MARK ANDREW FARRELL SCOTSHARE LIMITED Director 2014-06-26 CURRENT 2000-03-23 Active
DAMIAN MARK ANDREW FARRELL 583 EDIN LTD. Director 2014-06-26 CURRENT 2003-12-17 Active
DAMIAN MARK ANDREW FARRELL I.T.A. TAXIS LTD. Director 2013-11-12 CURRENT 1998-12-04 Active
DAMIAN MARK ANDREW FARRELL 1141 EDIN LTD. Director 2013-10-01 CURRENT 2005-05-12 Active
DAMIAN MARK ANDREW FARRELL CAPABLE CABS LTD. Director 2013-02-13 CURRENT 1999-11-10 Active - Proposal to Strike off
DAMIAN MARK ANDREW FARRELL AULD REEKIE TAXIS LTD. Director 2012-10-18 CURRENT 2004-02-20 Active
DAMIAN MARK ANDREW FARRELL AVONDALE TAXIS LIMITED Director 2008-03-13 CURRENT 2003-02-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-02-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/24
2023-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-03-13CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-02-28PSC07CESSATION OF GEORGE ARTHUR DYKE AS A PERSON OF SIGNIFICANT CONTROL
2020-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAFAR IQBAL
2020-02-28CH01Director's details changed for Bushra Mazhar on 2019-07-01
2020-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/20 FROM 51/1 Bryson Road Edinburgh EH11 1DS Scotland
2019-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ARTHUR DYKE
2019-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/19 FROM 45 Wallace Crescent Wallyford Musselburgh EH21 8DD Scotland
2019-04-03AP01DIRECTOR APPOINTED ZAFAR IQBAL
2019-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/19 FROM 55 Muirhead Road Baillieston Glasgow G69 7HA
2019-04-03PSC07CESSATION OF DAMIAN MARK ANDREW FARRELL AS A PERSON OF SIGNIFICANT CONTROL
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEOPLES COWE
2019-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ARTHUR DYKE
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 82
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 82
2016-03-02AR0128/02/16 ANNUAL RETURN FULL LIST
2015-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 82
2015-04-24AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/14 FROM 45 Wallace Crescent Wallyford Musselburgh Midlothian EH21 8DD
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 82
2014-03-20AR0128/02/14 ANNUAL RETURN FULL LIST
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/14 FROM 55 Muirhead Road Baillieston Glasgow G69 7HA
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUTCHISON
2013-05-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINA HUTCHISON
2013-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-03-28AR0128/02/13 ANNUAL RETURN FULL LIST
2013-01-23AP01DIRECTOR APPOINTED MR DAMIAN MARK ANDREW FARRELL
2013-01-18AP01DIRECTOR APPOINTED MR GEORGE DYKE
2013-01-18AP01DIRECTOR APPOINTED MR JOHN PEOPLES COWE
2013-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/13 FROM 51 Orchard Bank Edinburgh EH4 2DS Scotland
2012-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2012-03-07AR0128/02/12 ANNUAL RETURN FULL LIST
2011-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-03-01AR0128/02/11 ANNUAL RETURN FULL LIST
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA HUTCHISON
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM WHITE HOUSE 12 FALA DAM PATHHEAD MIDLOTHIAN EH37 5SU
2010-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-04-15AR0128/02/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CUNNINGHAM HUTCHISON / 30/11/2009
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA CUNNINGHAM HUTCHISON / 30/11/2009
2009-03-17363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2008-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-03-03363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-05363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-05-04288bSECRETARY RESIGNED
2006-05-04288aNEW SECRETARY APPOINTED
2006-05-04288aNEW DIRECTOR APPOINTED
2006-05-04288aNEW DIRECTOR APPOINTED
2006-05-04288bDIRECTOR RESIGNED
2006-05-04288bDIRECTOR RESIGNED
2006-03-01363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-02-28363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-10-0988(2)RAD 30/09/04--------- £ SI 80@1=80 £ IC 2/82
2004-03-03363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-04-18363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-03-06363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-03-26363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-05-18288bDIRECTOR RESIGNED
2000-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-09288aNEW DIRECTOR APPOINTED
2000-03-09288aNEW DIRECTOR APPOINTED
2000-02-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-02-29288bSECRETARY RESIGNED
2000-02-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to J.H. HUTCHISON TAXIS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.H. HUTCHISON TAXIS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J.H. HUTCHISON TAXIS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.H. HUTCHISON TAXIS LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 82
Shareholder Funds 2012-02-29 £ 82

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.H. HUTCHISON TAXIS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for J.H. HUTCHISON TAXIS LTD.
Trademarks
We have not found any records of J.H. HUTCHISON TAXIS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.H. HUTCHISON TAXIS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as J.H. HUTCHISON TAXIS LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where J.H. HUTCHISON TAXIS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.H. HUTCHISON TAXIS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.H. HUTCHISON TAXIS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.