About

Registered Number: SC328207
Date of Incorporation: 24/07/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: 19 Carnbee Avenue, Edinburgh, EH16 6GA

 

1038 Taxis Ltd was founded on 24 July 2007 and are based in Edinburgh. We don't currently know the number of employees at this business. The companies directors are listed as Duncan, Brian James, Swinton, Leanne, Johnston, Stuart, Johnston, Tracy Kathryn, Taylor, Ian, Taylor, Isabella Gerrard, Taylor, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Brian James 01 November 2014 - 1
SWINTON, Leanne 01 November 2014 - 1
JOHNSTON, Stuart 01 March 2012 01 March 2015 1
JOHNSTON, Tracy Kathryn 01 March 2012 01 March 2015 1
TAYLOR, Ian 24 July 2007 29 March 2012 1
TAYLOR, Isabella Gerrard 24 July 2007 29 March 2012 1
TAYLOR, John 24 July 2007 29 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 05 August 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 01 August 2018
CS01 - N/A 05 August 2017
AA - Annual Accounts 05 August 2017
PSC01 - N/A 05 August 2017
AA - Annual Accounts 05 August 2016
CS01 - N/A 05 August 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 03 August 2015
TM01 - Termination of appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 03 November 2014
AD01 - Change of registered office address 02 November 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
SH01 - Return of Allotment of shares 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AD01 - Change of registered office address 16 August 2012
TM01 - Termination of appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
TM02 - Termination of appointment of secretary 24 July 2012
AP01 - Appointment of director 29 March 2012
AP01 - Appointment of director 29 March 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 24 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
NEWINC - New incorporation documents 24 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.