You are here: bizstats.co.uk > a-z index > 4 list > 45 list

457 Taxis Ltd. EDINBURGH


Founded in 2014, 457 Taxis, classified under reg no. SC471502 is an active company. Currently registered at 22 Wardie Crescent EH5 1AG, Edinburgh the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 2 directors, namely Sonia B., Syed S.. Of them, Sonia B., Syed S. have been with the company the longest, being appointed on 12 January 2024. As of 20 April 2024, there were 10 ex directors - Nicola G., Patrick G. and others listed below. There were no ex secretaries.

457 Taxis Ltd. Address / Contact

Office Address 22 Wardie Crescent
Town Edinburgh
Post code EH5 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC471502
Date of Incorporation Tue, 4th Mar 2014
Industry Non-trading company
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Sonia B.

Position: Director

Appointed: 12 January 2024

Syed S.

Position: Director

Appointed: 12 January 2024

Nicola G.

Position: Director

Appointed: 01 November 2023

Resigned: 12 January 2024

Patrick G.

Position: Director

Appointed: 01 November 2023

Resigned: 12 January 2024

Jennifer L.

Position: Director

Appointed: 01 November 2018

Resigned: 01 November 2023

Christopher K.

Position: Director

Appointed: 08 July 2015

Resigned: 12 January 2024

Robert F.

Position: Director

Appointed: 04 March 2014

Resigned: 30 May 2014

Susan M.

Position: Director

Appointed: 04 March 2014

Resigned: 04 March 2014

David B.

Position: Director

Appointed: 04 March 2014

Resigned: 01 November 2018

Margaret B.

Position: Director

Appointed: 04 March 2014

Resigned: 01 November 2018

Marion K.

Position: Director

Appointed: 04 March 2014

Resigned: 01 November 2023

Peter T.

Position: Director

Appointed: 04 March 2014

Resigned: 04 March 2014

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we discovered, there is Syed S. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Christopher K. This PSC owns 75,01-100% shares. Then there is Margaret B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Syed S.

Notified on 12 January 2024
Nature of control: 25-50% shares

Christopher K.

Notified on 1 November 2018
Ceased on 12 January 2024
Nature of control: 75,01-100% shares

Margaret B.

Notified on 1 July 2016
Ceased on 1 November 2018
Nature of control: 25-50% shares

David B.

Notified on 1 July 2016
Ceased on 1 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-04
Net Worth2222      
Balance Sheet
Cash Bank On Hand   222222 
Net Assets Liabilities   2222222
Cash Bank In Hand2222      
Net Assets Liabilities Including Pension Asset Liability2222      
Reserves/Capital
Shareholder Funds2222      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset        22
Number Shares Allotted222222 222
Par Value Share111111 111
Share Capital Allotted Called Up Paid2222      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 89 Moredun Park Road Edinburgh EH17 7HJ Scotland to 14/13 Heron Lane Edinburgh EH5 1FA on 2024-01-15
filed on: 15th, January 2024
Free Download (1 page)

Company search

Advertisements