UKBizDB.co.uk

P.F.R. TAXIS LTD.

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

This company is commonly known as P.f.r. Taxis Ltd.. The company was founded 24 years ago and was given the registration number SC196244. The firm's registered office is in BONNYRIGG. You can find them at 16 Castell Maynes Avenue, , Bonnyrigg, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:P.F.R. TAXIS LTD.
Company Number:SC196244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1999
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:16 Castell Maynes Avenue, Bonnyrigg, Scotland, EH19 3RW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Castell Maynes Avenue, Bonnyrigg, Scotland, EH19 3RW

Director11 May 2016Active
16, Castell Maynes Avenue, Bonnyrigg, Scotland, EH19 3RW

Director29 March 2017Active
136, Boden Street, Glasgow, G40 3PX

Secretary26 May 1999Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary14 May 1999Active
98, Stewarton Drive, Cambuslang, Glasgow, Scotland, G72 8DJ

Director11 May 2016Active
98, Stewarton Drive, Cambuslang, Glasgow, Scotland, G72 8DJ

Director11 May 2016Active
2/8 Oxgangs Drive, Edinburgh, EH13 9HD

Director14 May 2003Active
17, The Steils, Edinburgh, Scotland, EH10 5XD

Director12 March 2001Active
17, The Steils, Edinburgh, Scotland, EH10 5XD

Director14 May 2003Active
136, Boden Street, Glasgow, G40 3PX

Director26 May 1999Active
29 Galachlawside, Edinburgh, EH10 7JG

Director26 May 1999Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director14 May 1999Active

People with Significant Control

Chaudhry Adnan Rauf
Notified on:05 June 2018
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:Scotland
Address:16, Castell Maynes Avenue, Bonnyrigg, Scotland, EH19 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Haleema Sadia
Notified on:05 June 2018
Status:Active
Date of birth:November 1990
Nationality:Pakistani
Country of residence:Scotland
Address:16, Castell Maynes Avenue, Bonnyrigg, Scotland, EH19 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Colquhoun Harris
Notified on:02 July 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:Scotland
Address:136, Boden Street, Glasgow, Scotland, G40 3PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Elizabeth Gibson Harris
Notified on:02 July 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:Scotland
Address:136, Boden Street, Glasgow, Scotland, G40 3PX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type dormant.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type dormant.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2021-05-31Accounts

Accounts with accounts type dormant.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-16Accounts

Accounts with accounts type dormant.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-04-17Accounts

Accounts with accounts type dormant.

Download
2019-04-17Address

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

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download
2018-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-07-11Address

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

Download
2018-07-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.