You are here: bizstats.co.uk > a-z index > 1 list > 11 list

1122 Taxis Ltd. GLASGOW


Founded in 2006, 1122 Taxis, classified under reg no. SC312723 is an active company. Currently registered at 55 Muirhead Road G69 7HA, Glasgow the company has been in the business for eighteen years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

The company has 3 directors, namely George R., Damian F. and John C.. Of them, George R., Damian F., John C. have been with the company the longest, being appointed on 3 February 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John P. who worked with the the company until 21 June 2015.

1122 Taxis Ltd. Address / Contact

Office Address 55 Muirhead Road
Office Address2 Baillieston
Town Glasgow
Post code G69 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC312723
Date of Incorporation Wed, 29th Nov 2006
Industry Non-trading company
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

George R.

Position: Director

Appointed: 03 February 2015

Damian F.

Position: Director

Appointed: 03 February 2015

John C.

Position: Director

Appointed: 03 February 2015

John P.

Position: Secretary

Appointed: 29 November 2006

Resigned: 21 June 2015

John P.

Position: Director

Appointed: 29 November 2006

Resigned: 21 June 2015

Angela P.

Position: Director

Appointed: 29 November 2006

Resigned: 21 June 2015

John P.

Position: Director

Appointed: 29 November 2006

Resigned: 21 June 2015

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 29 November 2006

Resigned: 29 November 2006

Antony H.

Position: Director

Appointed: 29 November 2006

Resigned: 15 December 2006

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 29 November 2006

Resigned: 29 November 2006

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 29 November 2006

Resigned: 29 November 2006

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is John C. This PSC and has 25-50% shares. Another one in the persons with significant control register is Damian F. This PSC owns 25-50% shares.

John C.

Notified on 1 July 2016
Nature of control: 25-50% shares

Damian F.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth2222      
Balance Sheet
Cash Bank On Hand   2222222
Net Assets Liabilities   2222222
Cash Bank In Hand2222      
Net Assets Liabilities Including Pension Asset Liability2222      
Reserves/Capital
Shareholder Funds2222      
Other
Number Shares Allotted 222222222
Par Value Share 111111111
Share Capital Allotted Called Up Paid2222      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to November 30, 2023
filed on: 30th, November 2023
Free Download (2 pages)

Company search

Advertisements