About

Registered Number: SC390507
Date of Incorporation: 17/12/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: 41 Strathbeg Drive, Dalgety Bay, Dunfermline, KY11 9XQ,

 

Having been setup in 2010, 1292 Taxis Ltd are based in Dunfermline, it's status is listed as "Active". We don't currently know the number of employees at this organisation. Alexander, John James, Blyth, Maureen, Bruce, Thomas Alexander Watson Snr, Lewis, Bethany, Munro, Carol Margaret, Wood, Alan Joseph, Wood, Margaret Keir Lawson, Wood, Scott Robert are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, John James 29 March 2017 - 1
BLYTH, Maureen 31 August 2011 28 April 2017 1
BRUCE, Thomas Alexander Watson Snr 31 August 2011 28 April 2017 1
LEWIS, Bethany 10 October 2011 28 April 2017 1
MUNRO, Carol Margaret 17 December 2010 21 December 2011 1
WOOD, Alan Joseph 17 December 2010 21 December 2011 1
WOOD, Margaret Keir Lawson 17 December 2010 21 December 2011 1
WOOD, Scott Robert 17 December 2010 21 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 16 January 2018
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
AP01 - Appointment of director 29 March 2017
AD01 - Change of registered office address 29 March 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 21 December 2016
CH01 - Change of particulars for director 20 December 2016
AD01 - Change of registered office address 26 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 22 December 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 09 January 2013
TM01 - Termination of appointment of director 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 17 January 2012
AP01 - Appointment of director 28 October 2011
SH01 - Return of Allotment of shares 28 October 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
AD01 - Change of registered office address 28 October 2011
AP01 - Appointment of director 22 December 2010
AP01 - Appointment of director 22 December 2010
AP01 - Appointment of director 22 December 2010
AP01 - Appointment of director 22 December 2010
TM02 - Termination of appointment of secretary 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
NEWINC - New incorporation documents 17 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.