Company Information for 1126 TAXIS LTD.
66/3 SLATEFORD ROAD, EDINBURGH, EH11 1QX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
1126 TAXIS LTD. | |
Legal Registered Office | |
66/3 SLATEFORD ROAD EDINBURGH EH11 1QX Other companies in EH53 | |
Company Number | SC311582 | |
---|---|---|
Company ID Number | SC311582 | |
Date formed | 2006-11-07 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2019 | |
Account next due | 31/08/2021 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-12-05 10:45:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MOHAMED ALI |
||
MD SAIFUL ISLAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS DUNCAN LITHGOW |
Company Secretary | ||
AGNES JOYCE LITHGOW |
Director | ||
THOMAS DUNCAN LITHGOW |
Director | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Director | ||
PETER TRAINER CORPORATE SERVICES LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Mosammat Morchalin on 2020-06-04 | |
CH01 | Director's details changed for Mrs Mosammat Morchalin Islam on 2019-12-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS MOSAMMAT MORCHALIN ISLAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED ALI | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIFUL ISLAM | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17 | |
PSC07 | CESSATION OF AGNES JOYCE LITHGOW AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES | |
TM02 | Termination of appointment of Thomas Duncan Lithgow on 2017-02-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AGNES LITHGOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LITHGOW | |
AP01 | DIRECTOR APPOINTED MR MD SAIFUL ISLAM | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/17 FROM 15 Braeside Park Mid Calder Livingston West Lothian EH53 0SL | |
AP01 | DIRECTOR APPOINTED MOHAMED ALI | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16 | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 07/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 07/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 07/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 07/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DUNCAN LITHGOW / 07/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AGNES JOYCE LITHGOW / 07/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS DUNCAN LITHGOW / 07/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 07/11/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363s | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 07/11/06--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1126 TAXIS LTD.
Cash Bank In Hand | 2012-12-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-12-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as 1126 TAXIS LTD. are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
D H HOMECARE LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |