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

1292 Taxis Ltd. DUNFERMLINE


1292 Taxis Ltd. is a private limited company registered at 229 The Moorings, Dalgety Bay, Dunfermline KY11 9GX. Its total net worth is estimated to be around 4 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2010-12-17, this 13-year-old company is run by 1 director.
Director John A., appointed on 29 March 2017.
The company is officially classified as "non-trading company" (Standard Industrial Classification code: 74990).
The last confirmation statement was sent on 2022-12-02 and the deadline for the subsequent filing is 2023-12-16. Moreover, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

1292 Taxis Ltd. Address / Contact

Office Address 229 The Moorings
Office Address2 Dalgety Bay
Town Dunfermline
Post code KY11 9GX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC390507
Date of Incorporation Fri, 17th Dec 2010
Industry Non-trading company
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

John A.

Position: Director

Appointed: 29 March 2017

Bethany L.

Position: Director

Appointed: 10 October 2011

Resigned: 28 April 2017

Maureen B.

Position: Director

Appointed: 31 August 2011

Resigned: 28 April 2017

Thomas B.

Position: Director

Appointed: 31 August 2011

Resigned: 28 April 2017

Thomas B.

Position: Director

Appointed: 31 August 2011

Resigned: 28 April 2017

Alan W.

Position: Director

Appointed: 17 December 2010

Resigned: 21 December 2011

Margaret W.

Position: Director

Appointed: 17 December 2010

Resigned: 21 December 2011

Scott W.

Position: Director

Appointed: 17 December 2010

Resigned: 21 December 2011

Susan M.

Position: Director

Appointed: 17 December 2010

Resigned: 17 December 2010

Peter T.

Position: Secretary

Appointed: 17 December 2010

Resigned: 17 December 2010

Peter T.

Position: Director

Appointed: 17 December 2010

Resigned: 17 December 2010

Carol M.

Position: Director

Appointed: 17 December 2010

Resigned: 21 December 2011

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats researched, there is Thomas B. This PSC and has 25-50% shares. The second one in the PSC register is Thomas B. This PSC owns 25-50% shares. The third one is Maureen B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Thomas B.

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

Thomas B.

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

Maureen B.

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

Bethany L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth444444     
Balance Sheet
Cash Bank On Hand         22
Net Assets Liabilities     222222
Cash Bank In Hand44444      
Net Assets Liabilities Including Pension Asset Liability444444     
Reserves/Capital
Shareholder Funds444444     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    442222 
Number Shares Allotted 4444422222
Par Value Share 1111111111
Share Capital Allotted Called Up Paid444444     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023-12-02
filed on: 8th, January 2024
Free Download (3 pages)

Company search