UKBizDB.co.uk

1126 TAXIS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:66/3 Slateford Road, Edinburgh, Scotland, EH11 1QX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, West Pilton Street, Edinburgh, Scotland, EH4 4JQ

Director10 January 2017Active
48, West Pilton Street, Edinburgh, Scotland, EH4 4JQ

Director13 December 2023Active
15 Braeside Park, Midcalder, Livingston, EH53 0SL

Secretary07 November 2006Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary07 November 2006Active
12/4, Tytler Gardens, Edinburgh, Scotland, EH8 8HS

Director10 January 2017Active
15 Braeside Park, Midcalder, Livingston, EH53 0SL

Director07 November 2006Active
15 Braeside Park, Midcalder, Livingston, EH53 0SL

Director07 November 2006Active
48, West Pilton Street, Edinburgh, Scotland, EH4 4JQ

Director29 November 2019Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director07 November 2006Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director07 November 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-24Officers

Change person director company with change date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type dormant.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Address

Change registered office address company with date old address new address.

Download
2021-07-24Accounts

Accounts with accounts type dormant.

Download
2020-11-23Accounts

Accounts with accounts type dormant.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Officers

Change person director company with change date.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.