This company is commonly known as 1126 Taxis Ltd.. The company was founded 17 years ago and was given the registration number SC311582. The firm's registered office is in EDINBURGH. You can find them at 66/3 Slateford Road, , Edinburgh, . This company's SIC code is 74990 - Non-trading company.
Name | : | 1126 TAXIS LTD. |
---|---|---|
Company Number | : | SC311582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2006 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 66/3 Slateford Road, Edinburgh, Scotland, EH11 1QX |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, West Pilton Street, Edinburgh, Scotland, EH4 4JQ | Director | 10 January 2017 | Active |
48, West Pilton Street, Edinburgh, Scotland, EH4 4JQ | Director | 13 December 2023 | Active |
15 Braeside Park, Midcalder, Livingston, EH53 0SL | Secretary | 07 November 2006 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Secretary | 07 November 2006 | Active |
12/4, Tytler Gardens, Edinburgh, Scotland, EH8 8HS | Director | 10 January 2017 | Active |
15 Braeside Park, Midcalder, Livingston, EH53 0SL | Director | 07 November 2006 | Active |
15 Braeside Park, Midcalder, Livingston, EH53 0SL | Director | 07 November 2006 | Active |
48, West Pilton Street, Edinburgh, Scotland, EH4 4JQ | Director | 29 November 2019 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 07 November 2006 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 07 November 2006 | Active |
Md Saiful Islam | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 48, West Pilton Street, Edinburgh, Scotland, EH4 4JQ |
Nature of control | : |
|
Mrs Agnes Joyce Lithgow | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 15, Braeside Park, Livingston, Scotland, EH53 0SL |
Nature of control | : |
|
Mr Thomas Duncan Lithgow | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 15, Braeside Park, Livingston, Scotland, EH53 0SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-24 | Officers | Change person director company with change date. | Download |
2023-02-24 | Officers | Change person director company with change date. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Address | Change registered office address company with date old address new address. | Download |
2021-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Officers | Change person director company with change date. | Download |
2019-12-02 | Officers | Change person director company with change date. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.