Based in Edinburgh, 831 Taxis Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Forrest, Lesley Mclagan, Forrest, Stuart Cameron, Wood, Amanda Jane, Wood, Thomas John, Mcgilvray, James Forbes, Mcgilvray, Moira Jack for 831 Taxis Ltd at Companies House. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORREST, Lesley Mclagan | 01 April 2019 | - | 1 |
FORREST, Stuart Cameron | 01 April 2019 | - | 1 |
WOOD, Amanda Jane | 06 April 2011 | - | 1 |
WOOD, Thomas John | 06 April 2011 | - | 1 |
MCGILVRAY, James Forbes | 04 January 2007 | 01 April 2019 | 1 |
MCGILVRAY, Moira Jack | 04 January 2007 | 01 April 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 August 2020 | |
CS01 - N/A | 10 January 2020 | |
TM01 - Termination of appointment of director | 10 January 2020 | |
PSC01 - N/A | 10 January 2020 | |
PSC07 - N/A | 10 January 2020 | |
AP01 - Appointment of director | 10 January 2020 | |
AP01 - Appointment of director | 10 January 2020 | |
TM02 - Termination of appointment of secretary | 10 January 2020 | |
TM01 - Termination of appointment of director | 10 January 2020 | |
AA - Annual Accounts | 28 June 2019 | |
AD01 - Change of registered office address | 28 March 2019 | |
CH01 - Change of particulars for director | 28 March 2019 | |
CH01 - Change of particulars for director | 28 March 2019 | |
CS01 - N/A | 04 January 2019 | |
AA - Annual Accounts | 17 August 2018 | |
CS01 - N/A | 12 January 2018 | |
AA - Annual Accounts | 03 July 2017 | |
CS01 - N/A | 07 January 2017 | |
AA - Annual Accounts | 21 September 2016 | |
AR01 - Annual Return | 09 January 2016 | |
AA - Annual Accounts | 06 August 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 22 August 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 23 October 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 29 November 2012 | |
AR01 - Annual Return | 03 May 2012 | |
AR01 - Annual Return | 03 May 2012 | |
CH01 - Change of particulars for director | 24 April 2012 | |
CH01 - Change of particulars for director | 24 April 2012 | |
AA - Annual Accounts | 01 November 2011 | |
SH01 - Return of Allotment of shares | 12 April 2011 | |
AP01 - Appointment of director | 07 April 2011 | |
AP01 - Appointment of director | 07 April 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 21 January 2010 | |
AA - Annual Accounts | 30 November 2009 | |
363a - Annual Return | 03 April 2009 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 24 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2007 | |
288a - Notice of appointment of directors or secretaries | 10 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
NEWINC - New incorporation documents | 04 January 2007 |