About

Registered Number: SC315254
Date of Incorporation: 24/01/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: 21 Broomhall Place, Edinburgh, EH12 7PE

 

1070 Taxis Ltd was founded on 24 January 2007 and are based in Edinburgh, it's status is listed as "Active". 1070 Taxis Ltd has 5 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAGHAN, Ritchie Henderson 09 May 2020 - 1
KELLACHER, Patricia Anne 24 January 2007 07 July 2014 1
KELLACHER, Robert James 24 January 2007 07 July 2014 1
ROBERTSON, Donna Jane 12 September 2007 07 July 2014 1
ROBERTSON, Stuart 12 September 2007 07 July 2014 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
CH01 - Change of particulars for director 11 May 2020
AP01 - Appointment of director 10 May 2020
TM01 - Termination of appointment of director 10 May 2020
AA - Annual Accounts 24 November 2019
CS01 - N/A 14 June 2019
PSC04 - N/A 27 January 2019
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
CS01 - N/A 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
AA - Annual Accounts 30 May 2018
AA - Annual Accounts 01 December 2017
AP01 - Appointment of director 16 October 2017
CS01 - N/A 16 October 2017
AP01 - Appointment of director 16 October 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 07 September 2016
CH01 - Change of particulars for director 21 June 2016
AR01 - Annual Return 09 February 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
AD01 - Change of registered office address 31 December 2014
AD01 - Change of registered office address 22 September 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 27 May 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 02 April 2014
AD01 - Change of registered office address 02 April 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
AA - Annual Accounts 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 18 November 2008
363s - Annual Return 10 March 2008
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2007
225 - Change of Accounting Reference Date 22 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.