1330 TAXIS LTD.

Register to unlock more data on OkredoRegister

1330 TAXIS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC489522

Incorporation date

22/10/2014

Size

Dormant

Contacts

Registered address

Registered address

6a Mayburn Loan, Loanhead, Midlothian EH20 9ENCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2014)
dot icon05/11/2025
Confirmation statement made on 2025-10-22 with updates
dot icon29/06/2025
Termination of appointment of Angela Louise Peden as a director on 2025-06-29
dot icon29/06/2025
Appointment of Mr David Mathew Ernist Boyle as a director on 2025-06-29
dot icon29/06/2025
Notification of David Mathew Ernist Boyle as a person with significant control on 2025-06-29
dot icon29/06/2025
Appointment of Mr David Mathew Ernist Boyle as a secretary on 2025-06-29
dot icon18/12/2024
Accounts for a dormant company made up to 2024-10-31
dot icon04/11/2024
Confirmation statement made on 2024-10-22 with updates
dot icon06/10/2024
Termination of appointment of David Brown Innes as a director on 2024-10-04
dot icon06/10/2024
Termination of appointment of Elizabeth Rachel Moir Innes as a director on 2024-10-04
dot icon29/08/2024
Notification of John Henry Peden as a person with significant control on 2024-08-29
dot icon29/08/2024
Cessation of David Brown Innes as a person with significant control on 2024-08-29
dot icon07/08/2024
Appointment of Mr John Henry Peden as a director on 2024-08-07
dot icon07/08/2024
Appointment of Mrs Angela Louise Peden as a director on 2024-08-07
dot icon07/08/2024
Registered office address changed from 38 Kingsknowe Drive Edinburgh EH14 2JX Scotland to 6a Mayburn Loan Loanhead Midlothian EH20 9EN on 2024-08-07
dot icon28/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon15/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon25/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon01/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon25/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon31/10/2020
Accounts for a dormant company made up to 2020-10-31
dot icon31/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon20/11/2019
Accounts for a dormant company made up to 2019-10-31
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon01/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon03/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon25/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon02/06/2017
Director's details changed for Mrs Elizabeth Rachel Moir Innes on 2017-05-26
dot icon02/06/2017
Director's details changed for Mr David Brown Innes on 2017-05-26
dot icon02/06/2017
Registered office address changed from 6 Briarbank Terrace Edinburgh Midlothian EH11 1st to 38 Kingsknowe Drive Edinburgh EH14 2JX on 2017-06-02
dot icon04/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon02/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon23/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon12/02/2015
Termination of appointment of Thomas Brown as a director on 2015-02-05
dot icon23/10/2014
Registered office address changed from 2 Christiemiller Place Edinburgh Midlothian EH7 6SX Scotland to 6 Briarbank Terrace Edinburgh Midlothian EH11 1ST on 2014-10-23
dot icon23/10/2014
Appointment of Thomas Brown as a director on 2014-10-22
dot icon23/10/2014
Appointment of Mrs Elizabeth Rachel Moir Innes as a director on 2014-10-22
dot icon23/10/2014
Appointment of Mr David Brown Innes as a director on 2014-10-22
dot icon23/10/2014
Termination of appointment of Susan Mcintosh as a director on 2014-10-22
dot icon23/10/2014
Termination of appointment of Peter Trainer as a director on 2014-10-22
dot icon22/10/2014
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
31/10/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trainer, Peter
Director
22/10/2014 - 22/10/2014
1087
Brown, Thomas
Director
22/10/2014 - 05/02/2015
2
Mcintosh, Susan
Director
22/10/2014 - 22/10/2014
1014
Mr David Brown Innes
Director
22/10/2014 - 04/10/2024
5
Boyle, David
Director
29/06/2025 - Present
1

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 1330 TAXIS LTD.

1330 TAXIS LTD. is an(a) Active company incorporated on 22/10/2014 with the registered office located at 6a Mayburn Loan, Loanhead, Midlothian EH20 9EN. There are currently 3 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 1330 TAXIS LTD.?

toggle

1330 TAXIS LTD. is currently Active. It was registered on 22/10/2014 .

Where is 1330 TAXIS LTD. located?

toggle

1330 TAXIS LTD. is registered at 6a Mayburn Loan, Loanhead, Midlothian EH20 9EN.

What does 1330 TAXIS LTD. do?

toggle

1330 TAXIS LTD. operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for 1330 TAXIS LTD.?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-22 with updates.