About

Registered Number: SC215838
Date of Incorporation: 15/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Old Abbots Works, Bankside, Falkirk, FK2 7XJ

 

Bruce Taxis Ltd was founded on 15 February 2001 and are based in Falkirk, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Bruce, Emma, Bruce, Agnes Rennie, Bruce, Alexander James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Emma 31 January 2015 - 1
BRUCE, Alexander James 15 February 2001 15 December 2013 1
Secretary Name Appointed Resigned Total Appointments
BRUCE, Agnes Rennie 15 February 2001 27 July 2005 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 30 April 2020
AA01 - Change of accounting reference date 17 December 2019
CS01 - N/A 29 April 2019
CH01 - Change of particulars for director 22 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 04 June 2018
MR04 - N/A 01 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 27 April 2017
CH01 - Change of particulars for director 27 April 2017
CH03 - Change of particulars for secretary 27 April 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 08 March 2016
AP01 - Appointment of director 08 March 2016
AA - Annual Accounts 31 December 2015
AAMD - Amended Accounts 06 March 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AA - Annual Accounts 30 January 2014
AD01 - Change of registered office address 24 October 2013
AR01 - Annual Return 16 March 2013
AA - Annual Accounts 07 January 2013
CH03 - Change of particulars for secretary 04 June 2012
CH01 - Change of particulars for director 04 June 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 04 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 02 February 2011
AA - Annual Accounts 20 December 2010
CH03 - Change of particulars for secretary 21 October 2010
CH03 - Change of particulars for secretary 20 October 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 24 February 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 18 February 2009
410(Scot) - N/A 03 April 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 27 February 2008
410(Scot) - N/A 01 December 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 15 February 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
363a - Annual Return 08 March 2006
AA - Annual Accounts 10 February 2006
RESOLUTIONS - N/A 07 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 02 April 2005
363s - Annual Return 26 March 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 18 February 2002
225 - Change of Accounting Reference Date 09 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
NEWINC - New incorporation documents 15 February 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 28 January 2011 Outstanding

N/A

Standard security 17 February 2010 Outstanding

N/A

Bond & floating charge 27 March 2008 Outstanding

N/A

Standard security 21 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.