1292 TAXIS LTD.
Status | ACTIVE |
Company No. | SC390507 |
Category | Private Limited Company |
Incorporated | 17 Dec 2010 |
Age | 13 years, 5 months, 17 days |
Jurisdiction | Scotland |
SUMMARY
1292 TAXIS LTD. is an active private limited company with number SC390507. It was incorporated 13 years, 5 months, 17 days ago, on 17 December 2010. The company address is 229 The Moorings 229 The Moorings, Dunfermline, KY11 9GX, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Accounts with accounts type dormant
Date: 11 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type dormant
Date: 02 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 31 May 2022
Action Date: 31 May 2022
Category: Address
Type: AD01
New address: 229 the Moorings Dalgety Bay Dunfermline KY11 9GX
Old address: 41 Strathbeg Drive Dalgety Bay Dunfermline KY11 9XQ Scotland
Change date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Accounts with accounts type dormant
Date: 10 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type dormant
Date: 20 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type dormant
Date: 30 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Accounts with accounts type dormant
Date: 16 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Termination director company with name termination date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Alexander Watson Jnr Bruce
Termination date: 2017-04-28
Documents
Termination director company with name termination date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Alexander Watson Snr Bruce
Termination date: 2017-04-28
Documents
Termination director company with name termination date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bethany Lewis
Termination date: 2017-04-28
Documents
Termination director company with name termination date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Blyth
Termination date: 2017-04-28
Documents
Appoint person director company with name date
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-29
Officer name: Mr John James Alexander
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Address
Type: AD01
New address: 41 Strathbeg Drive Dalgety Bay Dunfermline KY11 9XQ
Old address: 8 Inchview Terrace Edinburgh EH7 6TQ Scotland
Change date: 2017-03-29
Documents
Accounts with accounts type dormant
Date: 04 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Change person director company with change date
Date: 20 Dec 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Alexander Watson Jnr Bruce
Change date: 2016-08-26
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Address
Type: AD01
Old address: 17/2 Loaning Crescent Edinburgh EH7 6JR
Change date: 2016-08-26
New address: 8 Inchview Terrace Edinburgh EH7 6TQ
Documents
Accounts with accounts type dormant
Date: 31 Dec 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type dormant
Date: 31 Dec 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Accounts with accounts type dormant
Date: 24 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2013
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Accounts with accounts type dormant
Date: 04 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Termination director company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Munro
Documents
Termination director company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Wood
Documents
Termination director company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Wood
Documents
Termination director company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Wood
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Accounts with accounts type dormant
Date: 17 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bethany Lewis
Documents
Capital allotment shares
Date: 28 Oct 2011
Action Date: 17 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-17
Capital : 4 GBP
Documents
Appoint person director company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Alexander Watson Jnr Bruce
Documents
Appoint person director company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Alexander Watson Snr Bruce
Documents
Appoint person director company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maureen Blyth
Documents
Change registered office address company with date old address
Date: 28 Oct 2011
Action Date: 28 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-28
Old address: 50 Telford Road Edinburgh Midlothian EH4 2LX Scotland
Documents
Appoint person director company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carol Margaret Munro
Documents
Appoint person director company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Joseph Wood
Documents
Appoint person director company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Margaret Keir Lawson Wood
Documents
Appoint person director company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Scott Robert Wood
Documents
Termination secretary company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Trainer
Documents
Termination director company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Mcintosh
Documents
Termination director company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Trainer
Documents
Incorporation company
Date: 17 Dec 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 11011099 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 FRONT STREET,WOLSINGHAM,DL13 3DD
Number: | 09417941 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 GATE LANE,SUTTON COLDFIELD,B73 5TR
Number: | 03318949 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 HOLLOWAY ROAD,LONDON,N7 8JE
Number: | 10606602 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 THINGWALL ROAD,WIRRAL,CH61 3UE
Number: | 07688169 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ELMDON ROAD,SOUTH OCKENDON,RM15 5BF
Number: | 09318436 |
Status: | ACTIVE |
Category: | Private Limited Company |