1241 TAXIS LIMITED

1 Vandeleur Grove, Edinburgh, EH7 6UE, Scotland
StatusACTIVE
Company No.SC562801
CategoryPrivate Limited Company
Incorporated07 Apr 2017
Age7 years, 2 months, 11 days
JurisdictionScotland

SUMMARY

1241 TAXIS LIMITED is an active private limited company with number SC562801. It was incorporated 7 years, 2 months, 11 days ago, on 07 April 2017. The company address is 1 Vandeleur Grove, Edinburgh, EH7 6UE, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 06 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ross Alexander Newlands

Cessation date: 2020-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sharon Elizabeth Mills

Notification date: 2021-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-03

Psc name: James Fraser Mills

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-03

Psc name: Gail May Newlands

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kirsty Lois Newlands

Cessation date: 2021-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Alexander Newlands

Termination date: 2021-03-03

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-03

Psc name: Alexander Newlands

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Lois Newlands

Termination date: 2021-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-03

Officer name: Alexander Newlands

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Elizabeth Mills

Appointment date: 2020-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Address

Type: AD01

New address: 1 Vandeleur Grove Edinburgh EH7 6UE

Old address: 4 Ferniehill Road Edinburgh EH17 7AB Scotland

Change date: 2020-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Frances Mills

Appointment date: 2020-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Elizabeth Mills

Appointment date: 2020-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Fraser Mills

Appointment date: 2020-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 05 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Lindsay Webster

Termination date: 2020-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Lindsay Webster

Appointment date: 2019-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Incorporation company

Date: 07 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHINEBRIDGE LIMITED

REGINA HOUSE 124 FINCHLEY ROAD,,NW3 5JS

Number:01132797
Status:ACTIVE
Category:Private Limited Company

EGOSTITCH LIMITED

18 WESLEY STREET,WEST YORKSHIRE,WF10 1AE

Number:06349401
Status:ACTIVE
Category:Private Limited Company

FLEX VENTURE LTD

THE FORGE,IPSWICH,IP9 2LA

Number:10987354
Status:ACTIVE
Category:Private Limited Company

GENPROP LIMITED

THE MALTINGS CHURCH LANE,BOSTON,PE20 3HY

Number:11706840
Status:ACTIVE
Category:Private Limited Company

MOHAWK LIMITED

TOWNSHEND HOUSE,NORWICH,NR1 3DT

Number:05900387
Status:LIQUIDATION
Category:Private Limited Company

RICHARD WEALS CONSULTANCY LTD

57-61 MARKET PLACE,CANNOCK,WS11 1BP

Number:08119799
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source