This company is commonly known as J.w. Taxis (two) Ltd.. The company was founded 23 years ago and was given the registration number SC214313. The firm's registered office is in . You can find them at 49 Nantwich Drive, Edinburgh, , . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | J.W. TAXIS (TWO) LTD. |
---|---|---|
Company Number | : | SC214313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 2001 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 49 Nantwich Drive, Edinburgh, EH7 6RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56, Nantwich Drive, Edinburgh, Scotland, EH7 6RA | Director | 17 August 2021 | Active |
56, Nantwich Drive, Edinburgh, Scotland, EH7 6RA | Director | 17 August 2021 | Active |
212 Oxgangs Road North, Edinburgh, EH13 9EB | Secretary | 03 January 2001 | Active |
49 Nantwich Drive, Edinburgh, EH7 6RB | Secretary | 20 November 2001 | Active |
49 Nantwich Drive, Edinburgh, EH7 6RB | Secretary | 01 February 2002 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 03 January 2001 | Active |
19 Hutchison Place, Edinburgh, EH14 1QR | Corporate Secretary | 27 March 2001 | Active |
23 Alnwickhill Loan, Edinburgh, EH16 6YB | Director | 03 January 2001 | Active |
212 Oxgangs Road North, Edinburgh, EH13 9EB | Director | 03 January 2001 | Active |
49 Nantwich Drive, Edinburgh, EH7 6RB | Director | 20 November 2001 | Active |
49 Nantwich Drive, Edinburgh, EH7 6RB | Director | 20 November 2001 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 03 January 2001 | Active |
Mr Fong Shing Lee | ||
Notified on | : | 17 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 56, Nantwich Drive, Edinburgh, Scotland, EH7 6RA |
Nature of control | : |
|
Mr Brian William Russell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 49, Nantwich Drive, Edinburgh, Scotland, EH7 6RB |
Nature of control | : |
|
Mrs Caroline Mogford Russell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 49, Nantwich Drive, Edinburgh, Scotland, EH7 6RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-17 | Address | Change registered office address company with date old address new address. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-17 | Officers | Termination secretary company with name termination date. | Download |
2021-08-17 | Officers | Termination secretary company with name termination date. | Download |
2021-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.