About

Registered Number: SC314105
Date of Incorporation: 04/01/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 84 Carnbee Park, Edinburgh, EH16 6GH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.