About

Registered Number: SC209321
Date of Incorporation: 20/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 42 Denholm Avenue, Musselburgh, East Lothian, EH21 6TX

 

Having been setup in 2000, T & A Taxis Ltd have registered office in Musselburgh, East Lothian, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 10 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Holly 07 March 2014 - 1
FERGUSON, Kenneth 07 March 2014 - 1
FERGUSON, Michael 07 March 2014 - 1
FERGUSON, Victoria 07 March 2014 - 1
EVANS, Margaret Shea 08 April 2003 15 February 2014 1
EVANS, Thomas Edgar 08 August 2000 07 August 2014 1
LUXON, Shirley 04 July 2012 07 August 2014 1
MICHIE, Audrey Elizabeth 17 March 2011 15 February 2014 1
NICOL, Alexander 08 August 2000 07 April 2003 1
OLIVER, William 08 August 2000 19 January 2001 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 22 July 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 02 August 2017
AA - Annual Accounts 01 August 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 28 July 2015
TM01 - Termination of appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 31 July 2014
AA - Annual Accounts 11 March 2014
AP01 - Appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
AD01 - Change of registered office address 11 March 2014
TM01 - Termination of appointment of director 15 February 2014
TM01 - Termination of appointment of director 15 February 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 23 July 2012
AP01 - Appointment of director 04 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 14 April 2011
AP01 - Appointment of director 17 March 2011
AR01 - Annual Return 25 July 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 29 July 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 01 August 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 05 August 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 07 August 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 28 September 2000
CERTNM - Change of name certificate 14 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
RESOLUTIONS - N/A 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
287 - Change in situation or address of Registered Office 09 August 2000
NEWINC - New incorporation documents 20 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.