This company is commonly known as J.w. Taxis Ltd.. The company was founded 25 years ago and was given the registration number SC193090. The firm's registered office is in TRANENT. You can find them at 36 Toll House Neuk, , Tranent, . This company's SIC code is 74990 - Non-trading company.
Name | : | J.W. TAXIS LTD. |
---|---|---|
Company Number | : | SC193090 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1999 |
End of financial year | : | 29 February 2024 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 36 Toll House Neuk, Tranent, Scotland, EH33 2QU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Toll House Neuk, Tranent, Scotland, EH33 2QU | Director | 18 October 2018 | Active |
36, Toll House Neuk, Tranent, Scotland, EH33 2QU | Director | 18 October 2018 | Active |
32, Flat 6, Craighouse Gardens, Edinburgh, Scotland, EH10 5TY | Secretary | 18 July 2009 | Active |
212 Oxgangs Road North, Edinburgh, EH13 9EB | Secretary | 30 April 1999 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Nominee Secretary | 02 February 1999 | Active |
26 Sighthill Street, Edinburgh, EH11 4QQ | Secretary | 02 February 1999 | Active |
19 Hutchison Place, Edinburgh, EH14 1QR | Corporate Secretary | 31 January 2002 | Active |
32 Flat 6, Craighouse Gardens, Edinburgh, Scotland, EH10 5TY | Director | 22 June 2015 | Active |
32, Flat 6, Craighouse Gardens, Edinburgh, United Kingdom, EH10 5TY | Director | 30 April 1999 | Active |
5-5, Cameron House Avenue, Edinburgh, Scotland, EH16 5LF | Director | 18 March 2013 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Nominee Director | 02 February 1999 | Active |
36, Toll House Neuk, Tranent, Scotland, EH33 2QU | Director | 19 February 2018 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Nominee Director | 02 February 1999 | Active |
26 Sighthill Street, Edinburgh, EH11 4QQ | Director | 27 January 2000 | Active |
26 Sighthill Street, Edinburgh, EH11 4QQ | Director | 02 February 1999 | Active |
26 Sighthill Street, Edinburgh, EH11 4QQ | Director | 02 February 1999 | Active |
26 Sighthill Street, Edinburgh, EH11 4QQ | Director | 02 February 1999 | Active |
29, Springfield Terrace, St. Boswells, Melrose, Gb-Gbr, TD6 0EP | Director | 18 March 2013 | Active |
Ryan Grant | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 36, Toll House Neuk, Tranent, Scotland, EH33 2QU |
Nature of control | : |
|
Kirsty Grant | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 36, Toll House Neuk, Tranent, Scotland, EH33 2QU |
Nature of control | : |
|
Mrs Irene Hamilton | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 36, Toll House Neuk, Tranent, Scotland, EH33 2QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Accounts | Accounts amended with accounts type dormant. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Address | Change registered office address company with date old address new address. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Officers | Appoint person director company with name date. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.