About

Registered Number: SC327587
Date of Incorporation: 11/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 18 Clerwood Place, Edinburgh, EH12 8PJ

 

Based in Edinburgh, 1005 Taxis Ltd was founded on 11 July 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. Centola, Susan, Mcternan, Fiona, Mcternan, Steven James, Mcternan, Ashley, Mortimer, Callum David, Mortimer, David Robert, Mortimer, Jane Louisa Fraser, Mortimer, Rory Daniel are listed as the directors of this organisation.

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.