About

Registered Number: SC353264
Date of Incorporation: 09/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 15 Old Duloch Court, Dunfermline, KY11 8ZU,

 

882 Taxis Ltd was registered on 09 January 2009 and are based in Dunfermline, it's status is listed as "Active". There are 6 directors listed as Archibald, Fraser Ewing, Archibald, Irene May, Allan, Alana, Allan, Mark, Archibald, Mark John, Mackie, David Alexander for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHIBALD, Fraser Ewing 25 April 2014 - 1
ARCHIBALD, Irene May 25 April 2014 - 1
ALLAN, Alana 09 January 2009 19 July 2014 1
ALLAN, Mark 09 January 2009 19 July 2014 1
ARCHIBALD, Mark John 25 April 2014 22 December 2014 1
MACKIE, David Alexander 09 January 2009 30 March 2009 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AD01 - Change of registered office address 07 May 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
AA - Annual Accounts 03 March 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 16 June 2017
DISS40 - Notice of striking-off action discontinued 22 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 03 August 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 31 July 2015
DISS40 - Notice of striking-off action discontinued 06 June 2015
GAZ1 - First notification of strike-off action in London Gazette 15 May 2015
TM01 - Termination of appointment of director 24 December 2014
TM01 - Termination of appointment of director 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
AD01 - Change of registered office address 28 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 05 February 2013
AD01 - Change of registered office address 19 April 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 06 February 2012
AD01 - Change of registered office address 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AD01 - Change of registered office address 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
288b - Notice of resignation of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
NEWINC - New incorporation documents 09 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.