157 TAXIS LTD.

Register to unlock more data on OkredoRegister

157 TAXIS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC439345

Incorporation date

24/12/2012

Size

Dormant

Contacts

Registered address

Registered address

36 Glass Road, Winchburgh, Broxburn EH52 6SQCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2012)
dot icon06/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon24/11/2025
Director's details changed for Mr Deryck Andrew Barnes on 2025-11-24
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/08/2025
Registered office address changed from 55 Church View Winchburgh Broxburn EH52 6SZ Scotland to 36 Glass Road Winchburgh Broxburn EH52 6SQ on 2025-08-07
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon12/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-02-02 with updates
dot icon15/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon31/01/2022
Cessation of Louise Mccoll as a person with significant control on 2021-05-18
dot icon31/01/2022
Notification of Deryck Andrew Barnes as a person with significant control on 2021-05-18
dot icon31/01/2022
Termination of appointment of Louise Mccoll as a director on 2021-05-18
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon01/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/06/2020
Appointment of Mr Deryck Andrew Barnes as a director on 2020-05-28
dot icon01/06/2020
Registered office address changed from 33 Drunbrae South 33 Drumbrae South Edinburgh EH12 8DT Scotland to 55 Church View Winchburgh Broxburn EH52 6SZ on 2020-06-01
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon14/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon05/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/05/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon15/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon06/04/2017
Termination of appointment of Leila Mounira Mediouni as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of Anouar Mediouni as a director on 2017-04-06
dot icon29/03/2017
Registered office address changed from 4/1 Stenhouse Avenue Edinburgh EH11 3HY to 33 Drunbrae South 33 Drumbrae South Edinburgh EH128DT on 2017-03-29
dot icon15/03/2017
Compulsory strike-off action has been discontinued
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon09/03/2017
Appointment of Mrs Louise Mccoll as a director on 2017-03-03
dot icon09/03/2017
Confirmation statement made on 2016-12-24 with updates
dot icon24/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon10/06/2015
Registered office address changed from 4/1 Stenhouse Avenue Edinburgh EH11 3HY Scotland to 4/1 Stenhouse Avenue Edinburgh EH11 3HY on 2015-06-10
dot icon10/06/2015
Termination of appointment of Adel Ben-Arous as a director on 2015-03-07
dot icon10/06/2015
Registered office address changed from 57/7 Mayfield Road Edinburgh EH9 3AA Scotland to 4/1 Stenhouse Avenue Edinburgh EH11 3HY on 2015-06-10
dot icon29/04/2015
Registered office address changed from 4/1 Stenhouse Avenue Edinburgh EH11 3HY to 57/7 Mayfield Road Edinburgh EH9 3AA on 2015-04-29
dot icon28/04/2015
Appointment of Mr Adel Ben-Arous as a director on 2015-03-07
dot icon02/04/2015
Termination of appointment of Robin Peter Whitecross as a director on 2015-03-07
dot icon02/04/2015
Termination of appointment of Yvonne Cairns as a director on 2015-03-07
dot icon02/04/2015
Termination of appointment of Alexandria Whitecross as a director on 2015-03-07
dot icon09/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon14/11/2014
Appointment of Anouar Mediouni as a director on 2014-11-11
dot icon13/11/2014
Registered office address changed from 33 Saughton Mains Avenue Edinburgh Midlothian EH11 3QF to 4/1 Stenhouse Avenue Edinburgh EH11 3HY on 2014-11-13
dot icon12/11/2014
Termination of appointment of Richard Burns Whitecross as a director on 2014-06-05
dot icon12/11/2014
Termination of appointment of Mohamed Hedi Mediouni as a director on 2014-11-11
dot icon02/05/2014
Appointment of Mohamed Hedi Mediouni as a director
dot icon02/05/2014
Appointment of Leila Mounira Mediouni as a director
dot icon02/05/2014
Registered office address changed from 24 Ravenscroft Gardens Edinburgh Midlothian EH17 8RP on 2014-05-02
dot icon31/12/2013
Accounts for a dormant company made up to 2013-12-31
dot icon27/12/2013
Annual return made up to 2013-12-24 with full list of shareholders
dot icon07/01/2013
Appointment of Yvonne Cairns as a director
dot icon07/01/2013
Appointment of Richard Burns Whitecross as a director
dot icon07/01/2013
Appointment of Alexandria Whitecross as a director
dot icon07/01/2013
Appointment of Robin Peter Whitecross as a director
dot icon07/01/2013
Termination of appointment of Susan Mcintosh as a director
dot icon07/01/2013
Termination of appointment of Peter Trainer as a director
dot icon24/12/2012
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
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccoll, Louise
Director
03/03/2017 - 18/05/2021
93
Mcintosh, Susan
Director
24/12/2012 - 24/12/2012
1024
Barnes, Deryck Andrew
Director
28/05/2020 - Present
39
Trainer, Peter
Director
24/12/2012 - 24/12/2012
1097
Mediouni, Anouar
Director
11/11/2014 - 06/04/2017
5

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+
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 157 TAXIS LTD.

157 TAXIS LTD. is an(a) Active company incorporated on 24/12/2012 with the registered office located at 36 Glass Road, Winchburgh, Broxburn EH52 6SQ. 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 157 TAXIS LTD.?

toggle

157 TAXIS LTD. is currently Active. It was registered on 24/12/2012 .

Where is 157 TAXIS LTD. located?

toggle

157 TAXIS LTD. is registered at 36 Glass Road, Winchburgh, Broxburn EH52 6SQ.

What does 157 TAXIS LTD. do?

toggle

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

What is the latest filing for 157 TAXIS LTD.?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-02 with no updates.