EDINBURGH CITY PRIVATE HIRE LTD.

Register to unlock more data on OkredoRegister

EDINBURGH CITY PRIVATE HIRE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC322832

Incorporation date

04/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cousland Terrace, Seafield, Bathgate, West Lothian EH47 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2007)
dot icon27/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon22/09/2025
Second filing for the appointment of Mrs Natasha Saunders as a director
dot icon22/09/2025
Director's details changed for Mrs Natsha Saunders on 2025-09-19
dot icon10/06/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon03/03/2025
Appointment of Mrs Natsha Saunders as a director on 2025-01-24
dot icon03/03/2025
Termination of appointment of Allan Esplin Gibson as a director on 2025-02-24
dot icon31/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon31/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon13/05/2024
Director's details changed for Mr Allan Esplin Gibson on 2024-05-04
dot icon13/05/2024
Change of details for Edinburgh City Private Hire Holdings Limited as a person with significant control on 2024-05-04
dot icon13/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon12/07/2023
Registered office address changed from 7 Bankhead Avenue Edinburgh EH11 4BT to Cousland Terrace Seafield Bathgate West Lothian EH47 7AS on 2023-07-12
dot icon05/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon17/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon16/12/2021
Appointment of Mr Keith Allan Gibson as a director on 2021-12-14
dot icon20/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon26/06/2020
Alterations to floating charge 2
dot icon23/06/2020
Alterations to floating charge 2
dot icon13/06/2020
Alterations to floating charge SC3228320003
dot icon10/06/2020
Registration of charge SC3228320003, created on 2020-05-20
dot icon13/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/02/2020
Cessation of Allan Esplin Gibson as a person with significant control on 2020-01-14
dot icon07/02/2020
Notification of Edinburgh City Private Hire Holdings Limited as a person with significant control on 2020-01-14
dot icon07/02/2020
Termination of appointment of Kevin Steven Woodburn as a director on 2019-12-30
dot icon07/02/2020
Termination of appointment of Kenneth Whitelaw Mcleod as a director on 2019-12-30
dot icon10/06/2019
Cessation of Steven Paul Malcolm as a person with significant control on 2018-07-31
dot icon10/06/2019
Confirmation statement made on 2019-05-04 with updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/08/2018
Termination of appointment of Steven Paul Malcolm as a director on 2018-07-31
dot icon11/06/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/06/2017
Confirmation statement made on 2017-05-04 with updates
dot icon18/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/01/2017
Director's details changed for Mr Allan Esplin Gibson on 2017-01-13
dot icon13/01/2017
Director's details changed for Mr Allan Esplin Gibson on 2017-01-13
dot icon23/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/07/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon15/05/2015
Director's details changed for Mr Steven Paul Malcolm on 2015-05-15
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/04/2015
Director's details changed for Mr Allan Esplin Gibson on 2015-04-01
dot icon01/04/2015
Director's details changed for Mr Kevin Steven Woodburn on 2015-04-01
dot icon01/04/2015
Director's details changed for Mr Steven Paul Malcolm on 2015-04-01
dot icon21/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/11/2013
Satisfaction of charge 1 in full
dot icon28/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/06/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon10/05/2011
Statement of capital following an allotment of shares on 2011-04-06
dot icon15/04/2011
Appointment of Mr Kenneth Whitelaw Mcleod as a director
dot icon04/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/07/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mr Allan Esplin Gibson on 2010-05-04
dot icon14/07/2010
Termination of appointment of Allan Gibson as a secretary
dot icon14/07/2010
Director's details changed for Steven Paul Malcolm on 2010-05-04
dot icon04/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/12/2009
Registered office address changed from 3-5 New Broompark Granton Edinburgh Lothian EH5 1RS on 2009-12-07
dot icon03/11/2009
Appointment of Kevin Steven Woodburn as a director
dot icon07/07/2009
Return made up to 04/05/09; no change of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon27/01/2009
Return made up to 04/05/08; full list of members
dot icon16/08/2007
Accounting reference date extended from 31/05/08 to 31/07/08
dot icon29/06/2007
Partic of mort/charge *
dot icon15/06/2007
Resolutions
dot icon08/06/2007
Registered office changed on 08/06/07 from: 101 main street uddingston glasgow G71 7EW
dot icon15/05/2007
Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100
dot icon15/05/2007
New secretary appointed;new director appointed
dot icon15/05/2007
New director appointed
dot icon11/05/2007
Director resigned
dot icon11/05/2007
Secretary resigned
dot icon04/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

28
2022
change arrow icon-35.50 % *

* during past year

Cash in Bank

£83,114.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
8.08K
-
0.00
128.86K
-
2022
28
130.72K
-
0.00
83.11K
-
2022
28
130.72K
-
0.00
83.11K
-

Employees

2022

Employees

28 Descended-7 % *

Net Assets(GBP)

130.72K £Ascended1.52K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.11K £Descended-35.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Allan Esplin
Director
04/05/2007 - 24/02/2025
13
Mr Keith Allan Gibson
Director
14/12/2021 - Present
6
Saunders, Natsha
Director
24/01/2025 - Present
-

Persons with Significant Control

3
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 EDINBURGH CITY PRIVATE HIRE LTD.

EDINBURGH CITY PRIVATE HIRE LTD. is an(a) Active company incorporated on 04/05/2007 with the registered office located at Cousland Terrace, Seafield, Bathgate, West Lothian EH47 7AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of EDINBURGH CITY PRIVATE HIRE LTD.?

toggle

EDINBURGH CITY PRIVATE HIRE LTD. is currently Active. It was registered on 04/05/2007 .

Where is EDINBURGH CITY PRIVATE HIRE LTD. located?

toggle

EDINBURGH CITY PRIVATE HIRE LTD. is registered at Cousland Terrace, Seafield, Bathgate, West Lothian EH47 7AS.

What does EDINBURGH CITY PRIVATE HIRE LTD. do?

toggle

EDINBURGH CITY PRIVATE HIRE LTD. operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does EDINBURGH CITY PRIVATE HIRE LTD. have?

toggle

EDINBURGH CITY PRIVATE HIRE LTD. had 28 employees in 2022.

What is the latest filing for EDINBURGH CITY PRIVATE HIRE LTD.?

toggle

The latest filing was on 27/04/2026: Total exemption full accounts made up to 2025-07-31.