You are here: bizstats.co.uk > a-z index > 1 list > 10 list

1070 Taxis Ltd. EDINBURGH


Founded in 2007, 1070 Taxis, classified under reg no. SC315254 is an active company. Currently registered at 21 Broomhall Place EH12 7PE, Edinburgh the company has been in the business for 18 years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Amanda B., Ritchie C.. Of them, Ritchie C. has been with the company the longest, being appointed on 9 May 2020 and Amanda B. has been with the company for the least time - from 20 February 2025. 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 - Robert K. who worked with the the company until 7 July 2014.

1070 Taxis Ltd. Address / Contact

Office Address 21 Broomhall Place
Town Edinburgh
Post code EH12 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC315254
Date of Incorporation Wed, 24th Jan 2007
Industry Taxi operation
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (562 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Amanda B.

Position: Director

Appointed: 20 February 2025

Ritchie C.

Position: Director

Appointed: 09 May 2020

Lisette H.

Position: Director

Appointed: 12 June 2024

Resigned: 20 February 2025

Ritchie C.

Position: Director

Appointed: 22 February 2024

Resigned: 12 June 2024

Karen C.

Position: Director

Appointed: 28 May 2021

Resigned: 12 June 2024

Karen C.

Position: Director

Appointed: 14 June 2018

Resigned: 08 May 2020

John C.

Position: Director

Appointed: 10 October 2017

Resigned: 12 June 2018

Damian F.

Position: Director

Appointed: 26 March 2014

Resigned: 12 June 2018

John C.

Position: Director

Appointed: 26 March 2014

Resigned: 04 January 2016

Ritchie C.

Position: Director

Appointed: 26 March 2014

Resigned: 11 December 2023

Donna R.

Position: Director

Appointed: 12 September 2007

Resigned: 07 July 2014

Stuart R.

Position: Director

Appointed: 12 September 2007

Resigned: 07 July 2014

Patricia K.

Position: Director

Appointed: 24 January 2007

Resigned: 07 July 2014

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 24 January 2007

Resigned: 24 January 2007

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 24 January 2007

Resigned: 24 January 2007

Robert K.

Position: Secretary

Appointed: 24 January 2007

Resigned: 07 July 2014

Robert K.

Position: Director

Appointed: 24 January 2007

Resigned: 07 July 2014

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 24 January 2007

Resigned: 24 January 2007

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Ritchie C. This PSC and has 75,01-100% shares. The second entity in the PSC register is Karen C. This PSC owns 75,01-100% shares. The third one is Ritchie C., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

Ritchie C.

Notified on 12 June 2024
Nature of control: 75,01-100% shares

Karen C.

Notified on 11 December 2023
Ceased on 11 June 2024
Nature of control: 75,01-100% shares

Ritchie C.

Notified on 6 August 2016
Ceased on 11 December 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth44444      
Balance Sheet
Cash Bank On Hand         44
Net Assets Liabilities    4444444
Net Assets Liabilities Including Pension Asset Liability44444      
Reserves/Capital
Shareholder Funds44444      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset4444444444 
Number Shares Allotted 4444444444
Par Value Share 1111111111
Share Capital Allotted Called Up Paid44444      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: April 1, 2025
filed on: 1st, April 2025
Free Download (1 page)

Company search

Advertisements