CENTRAL RADIO TAXIS (TOLLCROSS) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL RADIO TAXIS (TOLLCROSS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC045692

Incorporation date

27/05/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Bankhead Drive, Edinburgh EH11 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1968)
dot icon12/02/2026
Appointment of Mr Alan Joseph Purves as a director on 2026-02-05
dot icon03/02/2026
Termination of appointment of Kevin William Robertson as a director on 2026-02-02
dot icon05/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon25/11/2025
Satisfaction of charge 2 in full
dot icon02/10/2025
Termination of appointment of Kevin William Robertson as a secretary on 2025-09-26
dot icon02/10/2025
Appointment of Mr Craig James Harris as a secretary on 2025-09-26
dot icon30/09/2025
Current accounting period extended from 2025-09-30 to 2025-12-03
dot icon30/09/2025
Previous accounting period shortened from 2025-12-03 to 2025-09-30
dot icon24/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon25/06/2024
Resolutions
dot icon25/06/2024
Memorandum and Articles of Association
dot icon06/06/2024
Appointment of Mr Kevin William Robertson as a secretary on 2024-06-05
dot icon05/06/2024
Termination of appointment of Murray Steven Fleming as a director on 2024-06-04
dot icon05/06/2024
Termination of appointment of Murray Steven Fleming as a secretary on 2024-06-04
dot icon05/06/2024
Appointment of Mr Graeme Gareth Miller as a director on 2024-06-04
dot icon09/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon19/10/2023
Appointment of Mr Kevin William Robertson as a director on 2023-10-19
dot icon13/10/2023
Termination of appointment of Patrick Gallagher as a director on 2023-10-13
dot icon14/08/2023
Appointment of Mr Keith Mcdonald Ramsay as a director on 2023-08-13
dot icon01/07/2023
Termination of appointment of Haydn Carr-Pollock as a director on 2023-06-30
dot icon19/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon30/06/2022
Accounts for a small company made up to 2021-09-30
dot icon09/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon06/07/2021
Appointment of Mr Craig James Harris as a director on 2021-07-04
dot icon06/07/2021
Termination of appointment of David Storie as a director on 2021-07-04
dot icon30/06/2021
Accounts for a small company made up to 2020-09-30
dot icon09/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon26/10/2020
Appointment of Mr David Storie as a director on 2020-10-25
dot icon26/10/2020
Appointment of Mr Haydn Carr-Pollock as a director on 2020-10-25
dot icon18/08/2020
Termination of appointment of Laura Jayne Lucas as a director on 2020-08-18
dot icon01/07/2020
Accounts for a small company made up to 2019-09-30
dot icon24/06/2020
Second filing for the termination of Stuart Macintyre as a secretary
dot icon24/06/2020
Second filing for the appointment of Miss Laura Jayne Lucas as a secretary
dot icon24/02/2020
Termination of appointment of Mark Thomas William Mcnally as a director on 2020-02-20
dot icon05/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon01/10/2019
Appointment of Mr Kevin Wood as a director on 2019-09-26
dot icon15/08/2019
Termination of appointment of Anthony Wallace Kenmuir as a director on 2019-08-14
dot icon26/06/2019
Accounts for a small company made up to 2018-09-30
dot icon29/05/2019
Memorandum and Articles of Association
dot icon29/05/2019
Resolutions
dot icon20/05/2019
Appointment of Mr Murray Steven Fleming as a secretary on 2019-05-14
dot icon20/05/2019
Appointment of Mr Mark Thomas William Mcnally as a director on 2019-05-12
dot icon20/05/2019
Appointment of Mr Patrick Gallagher as a director on 2019-05-12
dot icon20/05/2019
Termination of appointment of Laura Jayne Lucas as a secretary on 2019-05-14
dot icon20/05/2019
Termination of appointment of Keith Archibald Mccall as a director on 2019-05-12
dot icon20/05/2019
Termination of appointment of Stuart John Macintyre as a director on 2019-05-12
dot icon28/03/2019
Termination of appointment of Stuart John Macintyre as a secretary on 2019-03-26
dot icon28/03/2019
Appointment of Miss Laura Jayne Lucas as a secretary on 2019-03-26
dot icon04/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon15/05/2018
Accounts for a small company made up to 2017-09-30
dot icon08/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon24/05/2017
Accounts for a small company made up to 2016-09-30
dot icon09/05/2017
Appointment of Mr Keith Archibald Mccall as a director on 2017-04-30
dot icon09/05/2017
Termination of appointment of Kevin Wood as a director on 2017-04-30
dot icon27/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon10/08/2016
Appointment of Miss Laura Jayne Lucas as a director on 2016-07-25
dot icon26/05/2016
Termination of appointment of William Ross Purnell as a director on 2016-05-24
dot icon29/03/2016
Accounts for a small company made up to 2015-09-30
dot icon21/03/2016
Appointment of Mr William Ross Purnell as a director on 2016-03-20
dot icon21/03/2016
Appointment of Mr Stuart John Macintyre as a secretary on 2016-03-21
dot icon21/03/2016
Termination of appointment of Murray Steven Fleming as a secretary on 2016-03-21
dot icon21/03/2016
Termination of appointment of Joseph Conway as a director on 2016-03-20
dot icon03/12/2015
Annual return made up to 2015-12-03 no member list
dot icon13/04/2015
Memorandum and Articles of Association
dot icon13/04/2015
Resolutions
dot icon13/03/2015
Accounts for a small company made up to 2014-09-30
dot icon03/12/2014
Annual return made up to 2014-12-03 no member list
dot icon03/12/2014
Director's details changed for Mr Joseph Conway on 2014-12-02
dot icon02/12/2014
Registered office address changed from 8 St Peters Building Gilmore Place Edinburgh EH3 9PG to 15 Bankhead Drive Edinburgh EH11 4DW on 2014-12-02
dot icon30/09/2014
Registration of charge SC0456920010, created on 2014-09-24
dot icon17/09/2014
Satisfaction of charge 5 in full
dot icon17/09/2014
Satisfaction of charge 4 in full
dot icon17/09/2014
Satisfaction of charge 6 in full
dot icon17/09/2014
Satisfaction of charge 7 in full
dot icon17/09/2014
Satisfaction of charge 8 in full
dot icon17/09/2014
Satisfaction of charge 9 in full
dot icon24/04/2014
Resolutions
dot icon22/04/2014
Accounts for a small company made up to 2013-09-30
dot icon07/04/2014
Memorandum and Articles of Association
dot icon17/02/2014
Auditor's resignation
dot icon03/12/2013
Annual return made up to 2013-12-03 no member list
dot icon07/05/2013
Accounts for a small company made up to 2012-09-30
dot icon04/03/2013
Appointment of Mr Joseph Conway as a director
dot icon16/01/2013
Memorandum and Articles of Association
dot icon16/01/2013
Resolutions
dot icon04/12/2012
Annual return made up to 2012-12-03 no member list
dot icon19/07/2012
Termination of appointment of Colin Anderson as a director
dot icon08/06/2012
Accounts for a small company made up to 2011-09-30
dot icon12/04/2012
Memorandum and Articles of Association
dot icon12/04/2012
Resolutions
dot icon02/04/2012
Appointment of Mr Colin David Anderson as a director
dot icon02/04/2012
Appointment of Stuart John Macintyre as a director
dot icon02/04/2012
Appointment of Anthony Wallace Kenmuir as a director
dot icon30/03/2012
Termination of appointment of William Purnell as a director
dot icon14/03/2012
Termination of appointment of Gary Pentland as a director
dot icon14/03/2012
Termination of appointment of Colin Anderson as a director
dot icon08/12/2011
Annual return made up to 2011-12-03 no member list
dot icon28/06/2011
Director's details changed for Mr Gary Pentland on 2011-06-27
dot icon27/06/2011
Director's details changed for Mr Murray Steven Fleming on 2011-06-27
dot icon27/06/2011
Director's details changed for Mr Gary Pentland on 2011-06-27
dot icon27/06/2011
Director's details changed for Mr William Ross Purnell on 2011-06-27
dot icon27/06/2011
Director's details changed for Mr Colin David Anderson on 2011-06-27
dot icon27/06/2011
Secretary's details changed for Mr Murray Steven Fleming on 2011-06-27
dot icon20/05/2011
Accounts for a small company made up to 2010-09-30
dot icon01/02/2011
Appointment of Mr Kevin Wood as a director
dot icon01/02/2011
Termination of appointment of Murray Fleming as a director
dot icon01/02/2011
Appointment of Mr Murray Fleming as a director
dot icon01/02/2011
Termination of appointment of Ian Robertson as a director
dot icon05/12/2010
Annual return made up to 2010-12-03 no member list
dot icon01/06/2010
Accounts for a small company made up to 2009-09-30
dot icon20/05/2010
Resolutions
dot icon22/12/2009
Annual return made up to 2009-12-03 no member list
dot icon31/07/2009
Accounts for a small company made up to 2008-09-30
dot icon07/05/2009
Director appointed colin david anderson
dot icon27/04/2009
Appointment terminated director iain colquhoun
dot icon22/04/2009
Appointment terminate, director denny peters mckenzie logged form
dot icon09/12/2008
Annual return made up to 03/12/08
dot icon31/03/2008
Director appointed mr gary pentland
dot icon19/03/2008
Appointment terminated director denny mckenzie
dot icon09/02/2008
Accounts for a small company made up to 2007-09-30
dot icon27/12/2007
Annual return made up to 03/12/07
dot icon13/06/2007
Accounts for a small company made up to 2006-09-30
dot icon06/03/2007
New director appointed
dot icon06/03/2007
New director appointed
dot icon05/03/2007
Director resigned
dot icon05/03/2007
Director resigned
dot icon07/12/2006
Annual return made up to 03/12/06
dot icon07/12/2006
Registered office changed on 07/12/06 from: 8 saint peters building gilmore place edinburgh EH3 9PG
dot icon17/03/2006
Accounts for a small company made up to 2005-09-30
dot icon10/02/2006
New secretary appointed
dot icon10/02/2006
New director appointed
dot icon10/02/2006
Secretary resigned;director resigned
dot icon06/12/2005
Annual return made up to 03/12/05
dot icon09/08/2005
New director appointed
dot icon09/08/2005
Director resigned
dot icon05/07/2005
Accounts for a small company made up to 2004-09-30
dot icon26/05/2005
Partic of mort/charge *
dot icon09/12/2004
Annual return made up to 03/12/04
dot icon09/02/2004
New director appointed
dot icon09/02/2004
Director resigned
dot icon09/02/2004
Accounts for a small company made up to 2003-09-30
dot icon15/12/2003
Annual return made up to 03/12/03
dot icon17/06/2003
Accounts for a small company made up to 2002-09-30
dot icon17/04/2003
Resolutions
dot icon18/03/2003
Director's particulars changed
dot icon11/12/2002
Annual return made up to 03/12/02
dot icon17/07/2002
Accounts for a small company made up to 2001-09-30
dot icon01/05/2002
Resolutions
dot icon09/04/2002
Registered office changed on 09/04/02 from: 163 gilmore place edinburgh EH3 9PW
dot icon12/02/2002
Director resigned
dot icon12/02/2002
New director appointed
dot icon07/01/2002
Annual return made up to 03/12/01
dot icon29/03/2001
Director resigned
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Director resigned
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon23/02/2001
Accounts for a small company made up to 2000-09-30
dot icon07/12/2000
Annual return made up to 03/12/00
dot icon25/04/2000
Accounts for a small company made up to 1999-09-30
dot icon27/01/2000
Partic of mort/charge *
dot icon09/12/1999
Annual return made up to 03/12/99
dot icon19/04/1999
Accounts for a small company made up to 1998-09-30
dot icon02/12/1998
Annual return made up to 03/12/98
dot icon23/09/1998
Director resigned
dot icon22/09/1998
New director appointed
dot icon17/04/1998
Director resigned
dot icon17/04/1998
New director appointed
dot icon06/04/1998
Accounts for a small company made up to 1997-09-30
dot icon06/03/1998
New director appointed
dot icon06/03/1998
New director appointed
dot icon06/03/1998
Director resigned
dot icon06/03/1998
Director resigned
dot icon15/01/1998
Annual return made up to 03/12/97
dot icon15/01/1998
Director resigned
dot icon15/01/1998
Director resigned
dot icon15/01/1998
Director resigned
dot icon15/01/1998
Director resigned
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New secretary appointed;new director appointed
dot icon14/03/1997
Accounts for a small company made up to 1996-09-30
dot icon05/12/1996
Annual return made up to 03/12/96
dot icon29/03/1996
New secretary appointed;new director appointed
dot icon29/03/1996
New director appointed
dot icon29/03/1996
Secretary resigned
dot icon15/03/1996
Full accounts made up to 1995-09-30
dot icon02/02/1996
Director resigned
dot icon02/02/1996
Secretary resigned;director resigned
dot icon02/02/1996
Director resigned
dot icon02/02/1996
New secretary appointed
dot icon02/02/1996
New director appointed
dot icon06/12/1995
New secretary appointed;new director appointed
dot icon06/12/1995
New secretary appointed;new director appointed
dot icon06/12/1995
Annual return made up to 05/12/95
dot icon06/03/1995
Full accounts made up to 1994-09-30
dot icon02/03/1995
Resolutions
dot icon20/01/1995
New director appointed
dot icon20/01/1995
New director appointed
dot icon20/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Annual return made up to 15/12/94
dot icon22/12/1994
New director appointed
dot icon07/03/1994
Resolutions
dot icon03/03/1994
Full accounts made up to 1993-09-30
dot icon27/01/1994
Annual return made up to 17/12/93
dot icon19/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/04/1993
Full accounts made up to 1992-09-30
dot icon04/12/1992
Annual return made up to 17/12/92
dot icon04/12/1992
New director appointed
dot icon18/03/1992
Full accounts made up to 1991-09-30
dot icon18/02/1992
Annual return made up to 17/12/91
dot icon25/04/1991
Full accounts made up to 1990-09-30
dot icon22/02/1991
Annual return made up to 31/12/90
dot icon06/07/1990
Resolutions
dot icon22/03/1990
Full accounts made up to 1989-09-30
dot icon22/03/1990
Annual return made up to 17/12/89
dot icon21/03/1990
Partic of mort/charge 3115
dot icon21/03/1990
Partic of mort/charge 3114
dot icon13/06/1989
Full accounts made up to 1988-09-30
dot icon06/06/1989
Annual return made up to 25/12/88
dot icon20/04/1989
Partic of mort/charge 4492
dot icon20/04/1989
Partic of mort/charge 4491
dot icon29/12/1988
Resolutions
dot icon08/03/1988
Annual return made up to 17/01/88
dot icon08/03/1988
Full accounts made up to 1987-09-30
dot icon29/04/1987
Registered office changed on 29/04/87 from: 163 gilmore place edinburgh 3
dot icon29/04/1987
Full accounts made up to 1986-09-30
dot icon29/04/1987
Annual return made up to 18/01/87
dot icon24/02/1987
Annual return made up to 13/01/86
dot icon27/05/1968
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
40
1.43M
-
0.00
578.31K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallagher, Patrick
Director
12/05/2019 - 13/10/2023
39
Anderson, Colin
Director
26/04/2009 - 07/03/2012
12
Anderson, Colin
Director
25/03/2012 - 04/07/2012
12
Wood, Kevin
Director
26/09/2019 - Present
5
Carr-Pollock, Haydn
Director
25/10/2020 - 30/06/2023
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL RADIO TAXIS (TOLLCROSS) LIMITED

CENTRAL RADIO TAXIS (TOLLCROSS) LIMITED is an(a) Active company incorporated on 27/05/1968 with the registered office located at 15 Bankhead Drive, Edinburgh EH11 4DW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL RADIO TAXIS (TOLLCROSS) LIMITED?

toggle

CENTRAL RADIO TAXIS (TOLLCROSS) LIMITED is currently Active. It was registered on 27/05/1968 .

Where is CENTRAL RADIO TAXIS (TOLLCROSS) LIMITED located?

toggle

CENTRAL RADIO TAXIS (TOLLCROSS) LIMITED is registered at 15 Bankhead Drive, Edinburgh EH11 4DW.

What does CENTRAL RADIO TAXIS (TOLLCROSS) LIMITED do?

toggle

CENTRAL RADIO TAXIS (TOLLCROSS) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CENTRAL RADIO TAXIS (TOLLCROSS) LIMITED?

toggle

The latest filing was on 12/02/2026: Appointment of Mr Alan Joseph Purves as a director on 2026-02-05.