UKBizDB.co.uk

I.M.A. TAXI CO. LTD.

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

This company is commonly known as I.m.a. Taxi Co. Ltd.. The company was founded 25 years ago and was given the registration number SC188323. The firm's registered office is in LIVINGSTON. You can find them at 36 Clement Rise, , Livingston, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:I.M.A. TAXI CO. LTD.
Company Number:SC188323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1998
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:36 Clement Rise, Livingston, Scotland, EH54 6JY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Clement Rise, Livingston, Scotland, EH54 6JY

Director12 April 2019Active
36, Clement Rise, Livingston, Scotland, EH54 6JY

Director12 August 2020Active
10/2, Hope Lane North, Edinburgh, EH15 2PT

Secretary07 August 1998Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Secretary07 August 1998Active
37 Candlemaker Park, Edinburgh, EH17 8TH

Director09 August 2000Active
41, Garry Walk, Livingston, Scotland, EH54 5AS

Director12 April 2019Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director07 August 1998Active
20, Vexhim Park, Edinburgh, Scotland, EH15 3SB

Director27 November 2018Active
20, Vexhim Park, Edinburgh, Scotland, EH15 3SB

Director27 November 2018Active
34 Comiston Springs Avenue, Edinburgh, EH10 6LU

Director07 August 1998Active
127, Telford Road, Edinburgh, Scotland, EH4 2PX

Director11 January 2012Active
10/2, Hope Lane North, Edinburgh, EH15 2PT

Director07 August 1998Active
10/2, Hope Lane North, Edinburgh, EH15 2PT

Director01 November 1999Active
127, Telford Road, Edinburgh, Scotland, EH4 2PX

Director11 January 2012Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director07 August 1998Active

People with Significant Control

Nousheen Rehan
Notified on:12 August 2020
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:Scotland
Address:36, Clement Rise, Livingston, Scotland, EH54 6JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Asim Mahmood
Notified on:07 August 2019
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:Scotland
Address:41, Garry Walk, Livingston, Scotland, EH54 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Muhammad Rehan Maqbool
Notified on:07 August 2019
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:Scotland
Address:36, Clement Rise, Livingston, Scotland, EH54 6JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mohammed Shabbir
Notified on:01 July 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:Scotland
Address:127, Telford Road, Edinburgh, Scotland, EH4 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Sultana Tahira
Notified on:01 July 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:Scotland
Address:127, Telford Road, Edinburgh, Scotland, EH4 2PX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Gazette

Gazette dissolved compulsory.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Accounts

Accounts with accounts type dormant.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2019-09-19Accounts

Accounts with accounts type dormant.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-04-22Address

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

Download
2019-04-22Officers

Appoint person director company with name date.

Download
2019-04-22Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.