You are here: bizstats.co.uk > a-z index > 5 list > 57 list

579 Taxis Ltd. EDINBURGH


579 Taxis Ltd. was officially closed on 2023-01-17. 579 Taxis was a private limited company that could have been found at 32 Portland Street, Edinburgh, EH6 4BE, SCOTLAND. Its net worth was estimated to be around 2 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (formally formed on 2010-07-28) was run by 3 directors.
Director Jasbir K. who was appointed on 01 April 2020.
Director Gurdit S. who was appointed on 01 April 2020.
Director James W. who was appointed on 28 July 2010.

The company was categorised as "non-trading company" (74990). The latest confirmation statement was sent on 2022-07-28 and last time the accounts were sent was on 31 July 2021. 2015-07-28 was the date of the most recent annual return.

579 Taxis Ltd. Address / Contact

Office Address 32 Portland Street
Town Edinburgh
Post code EH6 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC382759
Date of Incorporation Wed, 28th Jul 2010
Date of Dissolution Tue, 17th Jan 2023
Industry Non-trading company
End of financial Year 31st July
Company age 13 years old
Account next due date Sun, 30th Apr 2023
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Fri, 11th Aug 2023
Last confirmation statement dated Thu, 28th Jul 2022

Company staff

Jasbir K.

Position: Director

Appointed: 01 April 2020

Gurdit S.

Position: Director

Appointed: 01 April 2020

James W.

Position: Director

Appointed: 28 July 2010

Peter T.

Position: Director

Appointed: 28 July 2010

Resigned: 28 July 2010

James W.

Position: Director

Appointed: 28 July 2010

Resigned: 01 April 2020

Heather W.

Position: Director

Appointed: 28 July 2010

Resigned: 14 October 2010

Gordon W.

Position: Director

Appointed: 28 July 2010

Resigned: 01 April 2020

Peter T.

Position: Secretary

Appointed: 28 July 2010

Resigned: 28 July 2010

Susan M.

Position: Director

Appointed: 28 July 2010

Resigned: 28 July 2010

People with significant control

Gurdit S.

Notified on 6 April 2020
Nature of control: 25-50% shares

Jasbir K.

Notified on 6 April 2020
Nature of control: 25-50% shares

James W.

Notified on 6 April 2016
Ceased on 6 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth22    
Balance Sheet
Cash Bank On Hand 22   
Net Assets Liabilities 22222
Net Assets Liabilities Including Pension Asset Liability22    
Reserves/Capital
Shareholder Funds22    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222222
Number Shares Allotted 22222
Par Value Share 11111
Share Capital Allotted Called Up Paid22    

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: 17th, January 2023
Free Download (1 page)

Company search