1240 TAXIS LTD.

Register to unlock more data on OkredoRegister

1240 TAXIS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC246181

Incorporation date

21/03/2003

Size

Dormant

Contacts

Registered address

Registered address

51 Blackchapel Road, Edinburgh EH15 3QUCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2003)
dot icon27/02/2026
Registered office address changed from 4 Carrick Knowe Place Edinburgh EH12 7ER Scotland to 51 Blackchapel Road Edinburgh EH15 3QU on 2026-02-27
dot icon27/02/2026
Termination of appointment of Rebecca Laura Notman as a director on 2026-02-27
dot icon27/02/2026
Termination of appointment of Robert Craig Notman as a director on 2026-02-27
dot icon27/02/2026
Cessation of Rebecca Laura Notman as a person with significant control on 2026-02-27
dot icon27/02/2026
Appointment of Mr Barry Collins as a director on 2026-02-27
dot icon27/02/2026
Notification of Barry Collins as a person with significant control on 2026-02-27
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon28/01/2026
Registered office address changed from 6/2 Inglis Green Road Edinburgh EH14 1TN Scotland to 4 Carrick Knowe Place Edinburgh EH12 7ER on 2026-01-28
dot icon03/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/11/2025
Registered office address changed from 80 Redhall Crescent Edinburgh EH14 2HE Scotland to 6/2 Inglis Green Road Edinburgh EH14 1TN on 2025-11-08
dot icon12/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon04/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon27/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon26/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon01/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon28/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon29/12/2017
Notification of Rebecca Laura Notman as a person with significant control on 2017-06-08
dot icon29/12/2017
Cessation of Pamela Kennedy as a person with significant control on 2017-06-08
dot icon29/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/08/2017
Termination of appointment of Jamie Alan Frederick Bowes as a director on 2017-08-01
dot icon10/08/2017
Termination of appointment of Jamie Alan Frederick Bowes as a secretary on 2017-08-01
dot icon10/08/2017
Termination of appointment of Pamela Kennedy as a director on 2017-08-01
dot icon12/06/2017
Appointment of Mr Robert Craig Notman as a director on 2017-06-10
dot icon12/06/2017
Appointment of Miss Rebecca Laura Notman as a director on 2017-06-10
dot icon12/06/2017
Registered office address changed from 38 Arnott Gardens Edinburgh EH14 2LB to 80 Redhall Crescent Edinburgh EH14 2HE on 2017-06-12
dot icon03/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon24/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/07/2014
Appointment of Mr Jamie Alan Frederick Bowes as a director on 2014-07-21
dot icon17/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon03/02/2011
Accounts for a dormant company made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon19/05/2010
Director's details changed for Pamela Kennedy on 2010-03-21
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 21/03/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/05/2008
Return made up to 21/03/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/07/2007
Return made up to 21/03/07; no change of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/06/2006
Return made up to 21/03/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/05/2005
Return made up to 21/03/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/04/2004
Return made up to 21/03/04; full list of members
dot icon21/05/2003
New secretary appointed
dot icon07/05/2003
Secretary resigned
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New secretary appointed;new director appointed
dot icon27/03/2003
Secretary resigned
dot icon27/03/2003
Director resigned
dot icon27/03/2003
Director resigned
dot icon21/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Pamela Kennedy
Director
21/03/2003 - 01/08/2017
1
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
21/03/2003 - 21/03/2003
3136
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
21/03/2003 - 21/03/2003
3136
PETER TRAINER CORPORATE SERVICES LTD.
Nominee Director
21/03/2003 - 21/03/2003
1220
Bowes, Jamie Alan Frederick
Director
21/07/2014 - 01/08/2017
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1240 TAXIS LTD.

1240 TAXIS LTD. is an(a) Active company incorporated on 21/03/2003 with the registered office located at 51 Blackchapel Road, Edinburgh EH15 3QU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1240 TAXIS LTD.?

toggle

1240 TAXIS LTD. is currently Active. It was registered on 21/03/2003 .

Where is 1240 TAXIS LTD. located?

toggle

1240 TAXIS LTD. is registered at 51 Blackchapel Road, Edinburgh EH15 3QU.

What does 1240 TAXIS LTD. do?

toggle

1240 TAXIS LTD. operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for 1240 TAXIS LTD.?

toggle

The latest filing was on 27/02/2026: Registered office address changed from 4 Carrick Knowe Place Edinburgh EH12 7ER Scotland to 51 Blackchapel Road Edinburgh EH15 3QU on 2026-02-27.