Warning: file_put_contents(c/1e8c159515bc6147a442aa50c59d77cb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
1292 Taxis Ltd., KY11 9XQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

1292 TAXIS LTD.

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

This company is commonly known as 1292 Taxis Ltd.. The company was founded 13 years ago and was given the registration number SC390507. The firm's registered office is in DUNFERMLINE. You can find them at 41 Strathbeg Drive, Dalgety Bay, Dunfermline, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:1292 TAXIS LTD.
Company Number:SC390507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2010
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:41 Strathbeg Drive, Dalgety Bay, Dunfermline, Scotland, KY11 9XQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
229, The Moorings, Dalgety Bay, Dunfermline, Scotland, KY11 9GX

Director29 March 2017Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Secretary17 December 2010Active
134, Craigentinny Avenue, Edinburgh, Scotland, EH7 6RG

Director31 August 2011Active
134, Craigentinny Avenue, Edinburgh, Scotland, EH7 6RG

Director31 August 2011Active
8, Inchview Terrace, Edinburgh, Scotland, EH7 6TQ

Director31 August 2011Active
17/2, Loaning Crescent, Edinburgh, Scotland, EH7 6JR

Director10 October 2011Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director17 December 2010Active
43, Easter Drylaw Gardens, Edinburgh, Scotland, EH4 2LW

Director17 December 2010Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director17 December 2010Active
50, Telford Road, Edinburgh, Scotland, EH4 2LX

Director17 December 2010Active
50, Telford Road, Edinburgh, Scotland, EH4 2LX

Director17 December 2010Active
13, Fox Covert Avenue, Edinburgh, Scotland, EH12 6UQ

Director17 December 2010Active

People with Significant Control

Maureen Blyth
Notified on:01 July 2016
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:Scotland
Address:8, Inchview Terrace, Edinburgh, Scotland, EH7 6TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Thomas Alexander Watson Bruce Jnr
Notified on:01 July 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:Scotland
Address:8, Inchview Terrace, Edinburgh, Scotland, EH7 6TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Bethany Lewis
Notified on:01 July 2016
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:Scotland
Address:8, Inchview Terrace, Edinburgh, Scotland, EH7 6TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Thomas Alexander Watson Bruce Snr
Notified on:01 July 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:Scotland
Address:8, Inchview Terrace, Edinburgh, Scotland, EH7 6TQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-02Accounts

Accounts with accounts type dormant.

Download
2022-05-31Address

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

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type dormant.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type dormant.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type dormant.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type dormant.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2017-03-29Officers

Appoint person director company with name date.

Download
2017-03-29Address

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

Download
2017-01-04Accounts

Accounts with accounts type dormant.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Officers

Change person director company with change date.

Download
2016-08-26Address

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

Download
2015-12-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.