1293 TAXIS LTD.

Register to unlock more data on OkredoRegister

1293 TAXIS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC385351

Incorporation date

14/09/2010

Size

Dormant

Contacts

Registered address

Registered address

24 Doctor Gracie Drive, Prestonpans EH32 9GQCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2010)
dot icon19/01/2026
Appointment of Shagufta Hussain as a director on 2026-01-19
dot icon19/01/2026
Termination of appointment of Joyce Louise Mccallum as a director on 2026-01-08
dot icon19/01/2026
Cessation of Dennis Andrew Mccallum as a person with significant control on 2026-01-08
dot icon19/01/2026
Termination of appointment of Dennis Andrew Mccallum as a director on 2026-01-08
dot icon19/01/2026
Cessation of Joyce Louise Mccallum as a person with significant control on 2026-01-08
dot icon19/01/2026
Notification of Hafiz Azhar Hussain as a person with significant control on 2026-01-08
dot icon28/11/2025
Appointment of Hafiz Azhar Hussain as a director on 2025-11-26
dot icon28/11/2025
Accounts for a dormant company made up to 2025-09-30
dot icon26/11/2025
Registered office address changed from 28 Bryce Road Currie Midlothian EH14 5LW Scotland to 24 Doctor Gracie Drive Prestonpans EH32 9GQ on 2025-11-26
dot icon17/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon11/12/2024
Accounts for a dormant company made up to 2024-09-30
dot icon17/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon06/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon25/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon08/12/2022
Accounts for a dormant company made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon18/11/2021
Accounts for a dormant company made up to 2021-09-30
dot icon15/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon11/12/2020
Accounts for a dormant company made up to 2020-09-30
dot icon15/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon30/11/2019
Accounts for a dormant company made up to 2019-09-30
dot icon15/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon09/11/2018
Accounts for a dormant company made up to 2018-09-30
dot icon16/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon29/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon20/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon22/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon23/08/2016
Termination of appointment of George Alexander Robb as a director on 2016-07-23
dot icon23/08/2016
Termination of appointment of Haley Robb as a director on 2016-07-23
dot icon23/08/2016
Termination of appointment of Rebecca Robb as a director on 2016-07-23
dot icon23/08/2016
Termination of appointment of Gail Robb as a director on 2016-07-23
dot icon06/06/2016
Registered office address changed from 358 Calder Road Edinburgh Midlothian EH11 3TB to 28 Bryce Road Currie Midlothian EH14 5LW on 2016-06-06
dot icon06/06/2016
Appointment of Mrs Joyce Louise Mccallum as a director on 2016-05-19
dot icon06/06/2016
Appointment of Mr Dennis Andrew Mccallum as a director on 2016-05-19
dot icon12/10/2015
Accounts for a dormant company made up to 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon29/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon24/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon24/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon04/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon11/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon17/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon04/01/2012
Annual return made up to 2011-09-14 with full list of shareholders
dot icon17/09/2010
Appointment of Rebecca Robb as a director
dot icon17/09/2010
Appointment of Haley Robb as a director
dot icon17/09/2010
Appointment of Gail Robb as a director
dot icon17/09/2010
Appointment of George Alexander Robb as a director
dot icon17/09/2010
Termination of appointment of Peter Trainer as a director
dot icon17/09/2010
Termination of appointment of Susan Mcintosh as a director
dot icon17/09/2010
Termination of appointment of Peter Trainer as a secretary
dot icon14/09/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Trainer, Peter
Director
14/09/2010 - 14/09/2010
1087
Mcintosh, Susan
Director
14/09/2010 - 14/09/2010
1014
Trainer, Peter
Secretary
14/09/2010 - 14/09/2010
670
Mccallum, Dennis Andrew
Director
19/05/2016 - 08/01/2026
15
Mccallum, Joyce Louise
Director
19/05/2016 - 08/01/2026
16

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 1293 TAXIS LTD.

1293 TAXIS LTD. is an(a) Active company incorporated on 14/09/2010 with the registered office located at 24 Doctor Gracie Drive, Prestonpans EH32 9GQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1293 TAXIS LTD.?

toggle

1293 TAXIS LTD. is currently Active. It was registered on 14/09/2010 .

Where is 1293 TAXIS LTD. located?

toggle

1293 TAXIS LTD. is registered at 24 Doctor Gracie Drive, Prestonpans EH32 9GQ.

What does 1293 TAXIS LTD. do?

toggle

1293 TAXIS LTD. operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for 1293 TAXIS LTD.?

toggle

The latest filing was on 19/01/2026: Appointment of Shagufta Hussain as a director on 2026-01-19.