You are here: bizstats.co.uk > a-z index > 1 list > 12 list

1248 Taxis Ltd. EDINBURGH


1248 Taxis started in year 2007 as Private Limited Company with registration number SC314414. The 1248 Taxis company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Edinburgh at 19 Old Dalkeith Road. Postal code: EH16 4TE.

The company has 2 directors, namely Ada C., Louis B.. Of them, Ada C., Louis B. have been with the company the longest, being appointed on 13 October 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Tracey R. who worked with the the company until 2 April 2012.

1248 Taxis Ltd. Address / Contact

Office Address 19 Old Dalkeith Road
Town Edinburgh
Post code EH16 4TE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC314414
Date of Incorporation Wed, 10th Jan 2007
Industry Non-trading company
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Ada C.

Position: Director

Appointed: 13 October 2021

Louis B.

Position: Director

Appointed: 13 October 2021

Caley M.

Position: Director

Appointed: 20 February 2019

Resigned: 13 October 2021

Terry F.

Position: Director

Appointed: 20 February 2019

Resigned: 13 October 2021

Kevin D.

Position: Director

Appointed: 13 March 2018

Resigned: 15 January 2020

Diane I.

Position: Director

Appointed: 30 May 2012

Resigned: 15 January 2020

Shelley D.

Position: Director

Appointed: 02 April 2012

Resigned: 30 May 2012

Kevin D.

Position: Director

Appointed: 02 April 2012

Resigned: 15 February 2018

Tracey R.

Position: Secretary

Appointed: 10 January 2007

Resigned: 02 April 2012

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 10 January 2007

Resigned: 10 January 2007

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 10 January 2007

Resigned: 10 January 2007

Tracey R.

Position: Director

Appointed: 10 January 2007

Resigned: 30 May 2012

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 10 January 2007

Resigned: 10 January 2007

Laurence B.

Position: Director

Appointed: 10 January 2007

Resigned: 26 March 2007

Roy R.

Position: Director

Appointed: 10 January 2007

Resigned: 30 May 2012

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As we established, there is Louis B. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Terry F. This PSC owns 25-50% shares. Then there is Caley M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Louis B.

Notified on 13 October 2021
Nature of control: 25-50% shares

Terry F.

Notified on 15 February 2019
Ceased on 13 October 2021
Nature of control: 25-50% shares

Caley M.

Notified on 15 February 2019
Ceased on 13 October 2021
Nature of control: 25-50% shares

Kevin D.

Notified on 1 July 2016
Ceased on 15 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Diane I.

Notified on 1 July 2016
Ceased on 15 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth11 7852 360    
Balance Sheet
Cash Bank On Hand    22
Current Assets4 9315 1794 9371 6032 
Net Assets Liabilities 2 3605 1635 25122
Net Assets Liabilities Including Pension Asset Liability11 7852 360    
Reserves/Capital
Shareholder Funds11 7852 360    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 900900900  
Average Number Employees During Period   2  
Creditors 42 92539 12935 143  
Fixed Assets96 01041 00640 25539 691  
Net Current Assets Liabilities-83 325-37 74634 19233 5402 
Number Shares Allotted     2
Par Value Share     1
Total Assets Less Current Liabilities12 6853 2606 0636 1512 
Accruals Deferred Income900900    
Creditors Due Within One Year88 25642 925    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On Monday 6th February 2023 director's details were changed
filed on: 23rd, January 2024
Free Download (2 pages)

Company search