UKBizDB.co.uk

650 TAXIS LTD.

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

This company is commonly known as 650 Taxis Ltd.. The company was founded 15 years ago and was given the registration number SC346840. The firm's registered office is in EDINBURGH. You can find them at 27 Whitelea Road, , Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:650 TAXIS LTD.
Company Number:SC346840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2008
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:27 Whitelea Road, Edinburgh, Scotland, EH14 7HE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Whitelea Road, Balerno, Scotland, EH14 7HE

Director12 February 2020Active
27, Whitelea Road, Balerno, Scotland, EH14 7HE

Director12 February 2020Active
27, Lauriston Street, Edinburgh, EH3 9DQ

Secretary08 August 2008Active
55, Muirhead Road, Baillieston, Glasgow, Scotland, G69 7HA

Director26 November 2018Active
Galahill House Cottage, Barr Road, Galashiels, TD1 3HX

Director08 August 2008Active
10/13 Northfield Drive, Edinburgh, EH8 7RW

Director08 August 2008Active
10/13, Northfield Drive, Edinburgh, EH8 7RW

Director08 August 2008Active
27, Lauriston Street, Edinburgh, EH3 9DQ

Director08 August 2008Active
27, Lauriston Street, Edinburgh, EH3 9DQ

Director08 August 2008Active

People with Significant Control

Rachel Alison Wallace
Notified on:12 February 2020
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:Scotland
Address:27, Whitelea Road, Balerno, Scotland, EH14 7HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Peoples Cowe
Notified on:26 November 2018
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:Scotland
Address:55, Muirhead Road, Glasgow, Scotland, G69 7HA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Fairbairn
Notified on:08 August 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:Scotland
Address:55, Muirhead Road, Glasgow, Scotland, G69 7HA
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control
Miss Dionne Mary Fairbairn
Notified on:08 August 2016
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:Scotland
Address:55, Muirhead Road, Glasgow, Scotland, G69 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type dormant.

Download
2023-03-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type dormant.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type dormant.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-13Address

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

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Accounts

Accounts with accounts type dormant.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type dormant.

Download
2018-11-26Address

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

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Address

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

Download

Copyright © 2024. All rights reserved.