About

Registered Number: SC195898
Date of Incorporation: 03/05/1999 (25 years ago)
Company Status: Active
Registered Address: 33 Drum Brae South, Edinburgh, EH12 8DT,

 

J.T. Taxis Ltd was registered on 03 May 1999, it has a status of "Active". Currently we aren't aware of the number of employees at the J.T. Taxis Ltd. Dick, Alan Tracy, Templeton, Isabel, Templeton, Jonathan Robert are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICK, Alan Tracy 03 May 1999 19 July 1999 1
TEMPLETON, Isabel 03 May 1999 21 May 2018 1
TEMPLETON, Jonathan Robert 03 May 1999 21 May 2018 1

Filing History

Document Type Date
CS01 - N/A 06 June 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 08 May 2019
AD01 - Change of registered office address 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
TM02 - Termination of appointment of secretary 21 May 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 25 April 2018
AA01 - Change of accounting reference date 18 April 2018
PSC07 - N/A 06 September 2017
PSC07 - N/A 06 September 2017
PSC01 - N/A 06 September 2017
AP01 - Appointment of director 06 September 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 26 May 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 06 June 2000
288b - Notice of resignation of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
NEWINC - New incorporation documents 03 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.