About

Registered Number: SC339129
Date of Incorporation: 07/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 23 Steel's Road, Broxburn, EH52 5FD,

 

Based in Broxburn, 307 Taxis Ltd was founded on 07 March 2008, it's status at Companies House is "Active". There are 6 directors listed as Stewart, Helen, Stewart, Kenneth Young, Peter Trainer Company Secretaries Ltd., Peter Trainer Company Secretaries Ltd., Peter Trainer Corporate Services Ltd., Thinn, Thomas Leslie for the company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Helen 07 March 2008 - 1
STEWART, Kenneth Young 07 March 2008 - 1
PETER TRAINER COMPANY SECRETARIES LTD. 07 March 2008 07 March 2008 1
PETER TRAINER CORPORATE SERVICES LTD. 07 March 2008 07 March 2008 1
THINN, Thomas Leslie 07 March 2008 29 August 2008 1
Secretary Name Appointed Resigned Total Appointments
PETER TRAINER COMPANY SECRETARIES LTD. 07 March 2008 07 March 2008 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 25 April 2019
PSC04 - N/A 26 February 2019
PSC04 - N/A 26 February 2019
AD01 - Change of registered office address 26 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 15 December 2010
CH03 - Change of particulars for secretary 13 May 2010
CH01 - Change of particulars for director 13 May 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
AD01 - Change of registered office address 06 May 2010
GAZ1 - First notification of strike-off action in London Gazette 09 April 2010
363a - Annual Return 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2008
NEWINC - New incorporation documents 07 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.