About

Registered Number: SC327587
Date of Incorporation: 11/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: 18 Clerwood Place, Edinburgh, EH12 8PJ

 

Based in Edinburgh, 1005 Taxis Ltd was registered on 11 July 2007, it has a status of "Active". We don't currently know the number of employees at 1005 Taxis Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CENTOLA, Susan 01 May 2008 - 1
MCTERNAN, Fiona 13 May 2010 - 1
MCTERNAN, Ashley 01 May 2008 13 May 2010 1
MORTIMER, Callum David 11 July 2007 11 July 2008 1
MORTIMER, David Robert 11 July 2007 11 July 2008 1
MORTIMER, Jane Louisa Fraser 11 July 2007 11 July 2008 1
MORTIMER, Rory Daniel 11 July 2007 11 July 2008 1
Secretary Name Appointed Resigned Total Appointments
MCTERNAN, Steven James 01 May 2008 21 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 10 April 2019
PSC07 - N/A 10 April 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 01 August 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 17 July 2013
CH01 - Change of particulars for director 17 July 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 04 August 2011
TM02 - Termination of appointment of secretary 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AD01 - Change of registered office address 02 February 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AP01 - Appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 14 August 2009
287 - Change in situation or address of Registered Office 28 July 2009
363a - Annual Return 17 July 2009
363s - Annual Return 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
AA - Annual Accounts 10 September 2008
287 - Change in situation or address of Registered Office 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
NEWINC - New incorporation documents 11 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.