About

Registered Number: SC295779
Date of Incorporation: 18/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 7 Fowler Square, Loanhead, Midlothian, EH20 9RU

 

1082 Taxis Ltd was founded on 18 January 2006 and are based in Midlothian, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. 1082 Taxis Ltd has 5 directors listed as Gifford, Laura, Gifford, Philip John, Davidson, Elizabeth Francis, Davidson, Neil Alexander, Rutherglen, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIFFORD, Laura 19 December 2011 - 1
GIFFORD, Philip John 19 December 2011 - 1
DAVIDSON, Elizabeth Francis 18 January 2006 03 March 2012 1
DAVIDSON, Neil Alexander 18 January 2006 03 March 2012 1
RUTHERGLEN, John 18 January 2006 13 February 2006 1

Filing History

Document Type Date
PSC04 - N/A 09 March 2020
CH01 - Change of particulars for director 09 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 31 January 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 31 January 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 31 January 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 05 March 2012
AR01 - Annual Return 05 March 2012
TM01 - Termination of appointment of director 03 March 2012
TM01 - Termination of appointment of director 03 March 2012
TM02 - Termination of appointment of secretary 03 March 2012
AD01 - Change of registered office address 23 December 2011
AP01 - Appointment of director 23 December 2011
AP01 - Appointment of director 23 December 2011
SH01 - Return of Allotment of shares 19 December 2011
AA - Annual Accounts 30 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 29 November 2009
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
287 - Change in situation or address of Registered Office 05 February 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 14 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
288b - Notice of resignation of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
NEWINC - New incorporation documents 18 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.