1248 TAXIS LTD.

Register to unlock more data on OkredoRegister

1248 TAXIS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC314414

Incorporation date

10/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Old Dalkeith Road, Edinburgh EH16 4TECopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2007)
dot icon10/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon20/11/2025
Termination of appointment of Ada Marie Baigan as a director on 2025-11-20
dot icon30/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon01/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon23/01/2024
Director's details changed for Ada Marie Clifton on 2023-02-06
dot icon23/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon13/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon10/01/2022
Cessation of Caley Charlie Mcnicol as a person with significant control on 2021-10-13
dot icon10/01/2022
Termination of appointment of Caley Charlie Mcnicol as a director on 2021-10-13
dot icon10/01/2022
Termination of appointment of Terry Charles Forbes as a director on 2021-10-13
dot icon10/01/2022
Notification of Louis George Baigan as a person with significant control on 2021-10-13
dot icon10/01/2022
Cessation of Terry Charles Forbes as a person with significant control on 2021-10-13
dot icon15/10/2021
Change of details for Mr Terry Charles Forbes as a person with significant control on 2021-10-01
dot icon15/10/2021
Appointment of Ada Marie Clifton as a director on 2021-10-13
dot icon15/10/2021
Appointment of Mr Louis George Baigan as a director on 2021-10-13
dot icon15/10/2021
Director's details changed for Mr Terry Charles Forbes on 2021-10-01
dot icon15/10/2021
Registered office address changed from 145 Guardwell Crescent Edinburgh EH17 7HA Scotland to 19 Old Dalkeith Road Edinburgh EH16 4TE on 2021-10-15
dot icon15/10/2021
Change of details for Mr Terry Charles Forbes as a person with significant control on 2021-10-01
dot icon16/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon16/02/2021
Accounts for a dormant company made up to 2021-01-31
dot icon15/02/2021
Micro company accounts made up to 2020-01-31
dot icon15/02/2021
Director's details changed for Mr Terry Charles Forbes on 2021-02-15
dot icon15/02/2021
Change of details for Mr Terry Charles Forbes as a person with significant control on 2021-02-15
dot icon15/02/2021
Registered office address changed from 10 Findlay Gardens Edinburgh EH7 6HG Scotland to 145 Guardwell Crescent Edinburgh EH17 7HA on 2021-02-15
dot icon17/02/2020
Confirmation statement made on 2020-01-10 with updates
dot icon27/01/2020
Termination of appointment of Diane Elizabeth Inglis as a director on 2020-01-15
dot icon27/01/2020
Termination of appointment of Kevin Dobbie as a director on 2020-01-15
dot icon01/11/2019
Micro company accounts made up to 2019-01-31
dot icon04/03/2019
Cessation of Diane Elizabeth Inglis as a person with significant control on 2019-02-15
dot icon04/03/2019
Notification of Terry Charles Forbes as a person with significant control on 2019-02-15
dot icon04/03/2019
Appointment of Mr Terry Charles Forbes as a director on 2019-02-20
dot icon04/03/2019
Notification of Caley Charlie Mcnicol as a person with significant control on 2019-02-15
dot icon04/03/2019
Appointment of Caley Charlie Mcnicol as a director on 2019-02-20
dot icon04/03/2019
Cessation of Kevin Dobbie as a person with significant control on 2019-02-15
dot icon04/03/2019
Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX to 10 Findlay Gardens Edinburgh EH7 6HG on 2019-03-04
dot icon12/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon23/10/2018
Micro company accounts made up to 2018-01-31
dot icon13/03/2018
Appointment of Mr Kevin Dobbie as a director on 2018-03-13
dot icon15/02/2018
Termination of appointment of Kevin Dobbie as a director on 2018-02-15
dot icon22/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon01/06/2017
Micro company accounts made up to 2017-01-31
dot icon17/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon14/01/2014
Director's details changed for Mr Kevin Dobbie on 2013-07-13
dot icon26/02/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon21/01/2013
Termination of appointment of Tracey Reynolds as a secretary
dot icon13/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon30/05/2012
Appointment of Diane Inglis as a director
dot icon30/05/2012
Registered office address changed from 51 Easter Hermitage Edinburgh EH6 8DR United Kingdom on 2012-05-30
dot icon30/05/2012
Termination of appointment of Shelley Dobbie as a director
dot icon30/05/2012
Termination of appointment of Roy Reynolds as a director
dot icon30/05/2012
Termination of appointment of Tracey Reynolds as a director
dot icon02/04/2012
Appointment of Mrs Shelley Dobbie as a director
dot icon02/04/2012
Appointment of Mr Kevin Dobbie as a director
dot icon10/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon28/09/2011
Accounts for a dormant company made up to 2011-01-31
dot icon10/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon05/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon13/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon13/01/2010
Director's details changed for Tracey Helen Reynolds on 2010-01-13
dot icon13/01/2010
Director's details changed for Roy Reynolds on 2010-01-13
dot icon13/01/2010
Secretary's details changed for Tracey Helen Reynolds on 2010-01-13
dot icon13/01/2010
Registered office address changed from 55 East Restalrig Terrace Edinburgh EH6 8ED on 2010-01-13
dot icon16/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon17/02/2009
Return made up to 10/01/09; full list of members
dot icon14/10/2008
Accounts for a dormant company made up to 2008-01-31
dot icon16/01/2008
Return made up to 10/01/08; full list of members
dot icon27/06/2007
Director resigned
dot icon16/01/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon16/01/2007
New secretary appointed;new director appointed
dot icon16/01/2007
Secretary resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon10/01/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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
2.00
-
2021
-
2.00
-
0.00
2.00
-

Employees

2021

Employees

-

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inglis, Diane Elizabeth
Director
30/05/2012 - 15/01/2020
2
PETER TRAINER CORPORATE SERVICES LTD.
Nominee Director
10/01/2007 - 10/01/2007
1220
Reynolds, Tracey Helen
Secretary
10/01/2007 - 02/04/2012
-
Boyle, Laurence
Director
10/01/2007 - 26/03/2007
-
Clifton, Ada Marie
Director
13/10/2021 - 20/11/2025
-

Persons with Significant Control

5
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 1248 TAXIS LTD.

1248 TAXIS LTD. is an(a) Active company incorporated on 10/01/2007 with the registered office located at 19 Old Dalkeith Road, Edinburgh EH16 4TE. 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 1248 TAXIS LTD.?

toggle

1248 TAXIS LTD. is currently Active. It was registered on 10/01/2007 .

Where is 1248 TAXIS LTD. located?

toggle

1248 TAXIS LTD. is registered at 19 Old Dalkeith Road, Edinburgh EH16 4TE.

What does 1248 TAXIS LTD. do?

toggle

1248 TAXIS LTD. operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 1248 TAXIS LTD.?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2026-01-10 with no updates.