1126 TAXIS LTD.

Register to unlock more data on OkredoRegister

1126 TAXIS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC311582

Incorporation date

07/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

48 West Pilton Street, Edinburgh EH4 4JQCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2006)
dot icon14/01/2026
Micro company accounts made up to 2025-11-30
dot icon17/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon24/08/2025
Micro company accounts made up to 2024-11-30
dot icon08/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon26/08/2024
Director's details changed for Mrs Mosammat Morchalin on 2024-08-26
dot icon25/07/2024
Micro company accounts made up to 2023-11-30
dot icon13/12/2023
Appointment of Mrs Mosammat Morchalin as a director on 2023-12-13
dot icon22/11/2023
Termination of appointment of Mosammat Morchalin as a director on 2023-11-22
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon13/07/2023
Micro company accounts made up to 2022-11-30
dot icon24/02/2023
Director's details changed for Mr Md Saiful Islam on 2021-10-29
dot icon24/02/2023
Director's details changed for Mrs Mosammat Morchalin on 2021-10-29
dot icon16/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon01/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon19/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon04/11/2021
Registered office address changed from 66/3 Slateford Road Edinburgh EH11 1QX Scotland to 48 West Pilton Street Edinburgh EH4 4JQ on 2021-11-04
dot icon24/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon23/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon20/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon04/06/2020
Director's details changed for Mrs Mosammat Morchalin on 2020-06-04
dot icon02/12/2019
Director's details changed for Mrs Mosammat Morchalin Islam on 2019-12-02
dot icon29/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon29/11/2019
Appointment of Mrs Mosammat Morchalin Islam as a director on 2019-11-29
dot icon29/11/2019
Termination of appointment of Mohamed Ali as a director on 2019-11-29
dot icon28/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon17/10/2018
Notification of Saiful Islam as a person with significant control on 2017-05-01
dot icon29/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon29/08/2018
Cessation of Thomas Duncan Lithgow as a person with significant control on 2018-01-10
dot icon29/08/2018
Cessation of Agnes Joyce Lithgow as a person with significant control on 2018-01-10
dot icon10/01/2018
Confirmation statement made on 2017-11-07 with updates
dot icon08/03/2017
Termination of appointment of Thomas Duncan Lithgow as a secretary on 2017-02-25
dot icon08/03/2017
Termination of appointment of Agnes Joyce Lithgow as a director on 2017-02-25
dot icon08/03/2017
Termination of appointment of Thomas Duncan Lithgow as a director on 2017-02-25
dot icon11/01/2017
Appointment of Mr Md Saiful Islam as a director on 2017-01-10
dot icon11/01/2017
Registered office address changed from 15 Braeside Park Mid Calder Livingston West Lothian EH53 0SL to 66/3 Slateford Road Edinburgh EH11 1QX on 2017-01-11
dot icon11/01/2017
Appointment of Mohamed Ali as a director on 2017-01-10
dot icon30/11/2016
Accounts for a dormant company made up to 2016-11-30
dot icon07/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon30/11/2015
Accounts for a dormant company made up to 2015-11-30
dot icon09/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon01/12/2014
Accounts for a dormant company made up to 2014-11-30
dot icon10/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon02/12/2013
Accounts for a dormant company made up to 2013-11-30
dot icon07/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon30/11/2012
Accounts for a dormant company made up to 2012-11-30
dot icon07/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon09/12/2011
Accounts for a dormant company made up to 2011-11-30
dot icon07/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon16/12/2010
Accounts for a dormant company made up to 2010-11-30
dot icon08/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon20/12/2009
Accounts for a dormant company made up to 2009-11-30
dot icon16/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Thomas Duncan Lithgow on 2009-11-07
dot icon16/12/2009
Director's details changed for Agnes Joyce Lithgow on 2009-11-07
dot icon16/12/2009
Secretary's details changed for Thomas Duncan Lithgow on 2009-11-07
dot icon20/04/2009
Accounts for a dormant company made up to 2008-11-30
dot icon17/11/2008
Return made up to 07/11/08; no change of members
dot icon06/08/2008
Accounts for a dormant company made up to 2007-11-30
dot icon19/11/2007
Return made up to 07/11/07; full list of members
dot icon09/11/2006
Ad 07/11/06--------- £ si 1@1=1 £ ic 1/2
dot icon09/11/2006
New secretary appointed;new director appointed
dot icon09/11/2006
New director appointed
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Secretary resigned
dot icon09/11/2006
Director resigned
dot icon07/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PETER TRAINER CORPORATE SERVICES LTD.
Nominee Director
07/11/2006 - 07/11/2006
1220
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
07/11/2006 - 07/11/2006
3136
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
07/11/2006 - 07/11/2006
3136
Mr Thomas Duncan Lithgow
Director
07/11/2006 - 25/02/2017
-
Mrs Agnes Joyce Lithgow
Director
07/11/2006 - 25/02/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1126 TAXIS LTD.

1126 TAXIS LTD. is an(a) Active company incorporated on 07/11/2006 with the registered office located at 48 West Pilton Street, Edinburgh EH4 4JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1126 TAXIS LTD.?

toggle

1126 TAXIS LTD. is currently Active. It was registered on 07/11/2006 .

Where is 1126 TAXIS LTD. located?

toggle

1126 TAXIS LTD. is registered at 48 West Pilton Street, Edinburgh EH4 4JQ.

What does 1126 TAXIS LTD. do?

toggle

1126 TAXIS LTD. operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 1126 TAXIS LTD.?

toggle

The latest filing was on 14/01/2026: Micro company accounts made up to 2025-11-30.