You are here: bizstats.co.uk > a-z index > 2 list > 28 list

286 Taxis Ltd. NEWBRIDGE


286 Taxis Ltd. was formally closed on 2023-07-04. 286 Taxis was a private limited company that could have been found at 4 Bridge Street, Newbridge, EH28 8SR, SCOTLAND. Its full net worth was estimated to be approximately 2 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (formed on 2014-03-20) was run by 4 directors.
Director Claire C. who was appointed on 22 November 2021.
Director John C. who was appointed on 22 November 2021.
Director Kim C. who was appointed on 22 November 2021.

The company was classified as "taxi operation" (49320). The latest confirmation statement was filed on 2022-03-20 and last time the annual accounts were filed was on 31 March 2022. 2016-03-20 was the date of the most recent annual return.

286 Taxis Ltd. Address / Contact

Office Address 4 Bridge Street
Town Newbridge
Post code EH28 8SR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC472974
Date of Incorporation Thu, 20th Mar 2014
Date of Dissolution Tue, 4th Jul 2023
Industry Taxi operation
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 3rd Apr 2023
Last confirmation statement dated Sun, 20th Mar 2022

Company staff

Claire C.

Position: Director

Appointed: 22 November 2021

John C.

Position: Director

Appointed: 22 November 2021

Kim C.

Position: Director

Appointed: 22 November 2021

Russell C.

Position: Director

Appointed: 22 November 2021

Frazer J.

Position: Director

Appointed: 22 November 2021

Resigned: 04 April 2023

Peter T.

Position: Director

Appointed: 20 March 2014

Resigned: 20 March 2014

Jeffrey G.

Position: Director

Appointed: 20 March 2014

Resigned: 01 September 2014

Susan M.

Position: Director

Appointed: 20 March 2014

Resigned: 20 March 2014

Alan D.

Position: Director

Appointed: 20 March 2014

Resigned: 22 February 2022

Linda D.

Position: Director

Appointed: 20 March 2014

Resigned: 22 February 2022

Gary M.

Position: Director

Appointed: 20 March 2014

Resigned: 22 February 2022

People with significant control

Kim C.

Notified on 22 February 2022
Nature of control: 25-50% shares

John C.

Notified on 22 February 2022
Nature of control: 25-50% shares

Linda D.

Notified on 6 April 2016
Ceased on 22 February 2022
Nature of control: 25-50% shares

Alan D.

Notified on 6 April 2016
Ceased on 22 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth222     
Balance Sheet
Cash Bank On Hand  222222
Net Assets Liabilities  222222
Cash Bank In Hand222     
Net Assets Liabilities Including Pension Asset Liability222     
Reserves/Capital
Shareholder Funds222     
Other
Number Shares Allotted22222222
Par Value Share11111111
Share Capital Allotted Called Up Paid222     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 4th, July 2023
Free Download (1 page)

Company search