191 TAXIS LTD.

Register to unlock more data on OkredoRegister

191 TAXIS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC427114

Incorporation date

27/06/2012

Size

Dormant

Contacts

Registered address

Registered address

4b Lochend Road, Edinburgh EH6 8BRCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2012)
dot icon01/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon04/08/2025
Termination of appointment of Andrew Connolly as a director on 2025-05-13
dot icon04/08/2025
Termination of appointment of Tania Maria Connolly as a director on 2025-05-13
dot icon04/08/2025
Termination of appointment of Natasha Elizabeth Neill as a director on 2025-05-13
dot icon31/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon26/03/2025
Appointment of Ross Ian Flynn as a director on 2025-03-26
dot icon26/03/2025
Registered office address changed from 48 Arran Marches Musselburgh EH21 7DQ Scotland to 4B Lochend Road Edinburgh EH6 8BR on 2025-03-26
dot icon20/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon28/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon02/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon19/09/2023
Registered office address changed from 44 Cornhill Terrace Edinburgh Midlothian EH6 8EL to 48 Arran Marches Musselburgh EH21 7DQ on 2023-09-19
dot icon19/09/2023
Termination of appointment of Tania Maria Connolly as a director on 2023-02-10
dot icon19/09/2023
Director's details changed for Tania Maria Connolly on 2023-02-10
dot icon19/09/2023
Director's details changed for Andrew Connolly on 2023-02-10
dot icon19/09/2023
Appointment of Tania Maria Connolly as a director on 2023-02-10
dot icon02/08/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon05/07/2023
Termination of appointment of Elaine Margaret Robinson as a director on 2023-02-10
dot icon05/07/2023
Termination of appointment of Bryan Robinson as a director on 2023-02-10
dot icon30/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon02/12/2022
Appointment of Nina Catherine Flynn as a director on 2022-12-02
dot icon02/12/2022
Appointment of Natasha Elizabeth Neill as a director on 2022-12-02
dot icon08/08/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon10/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon30/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon20/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon28/08/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon30/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon11/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon04/12/2018
Accounts for a dormant company made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon20/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon28/07/2017
Notification of a person with significant control statement
dot icon10/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon27/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon29/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon16/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon23/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon25/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon12/08/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon10/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon23/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon23/07/2013
Director's details changed for Andrew Connoly on 2013-07-01
dot icon28/06/2012
Termination of appointment of Susan Mcintosh as a director
dot icon28/06/2012
Termination of appointment of Peter Trainer as a secretary
dot icon28/06/2012
Termination of appointment of Peter Trainer as a director
dot icon28/06/2012
Appointment of Elaine Margaret Robinson as a director
dot icon28/06/2012
Appointment of Tania Maria Connolly as a director
dot icon28/06/2012
Appointment of Bryan Robinson as a director
dot icon28/06/2012
Appointment of Andrew Connoly as a director
dot icon27/06/2012
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
30/06/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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
-
2022
-
4.00
-
0.00
4.00
-
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
27/06/2012 - 27/06/2012
1098
Mcintosh, Susan
Director
27/06/2012 - 27/06/2012
1025
Trainer, Peter
Secretary
27/06/2012 - 27/06/2012
670
Flynn, Nina Catherine
Director
02/12/2022 - Present
-
Neill, Natasha Elizabeth
Director
02/12/2022 - 13/05/2025
-

Persons with Significant Control

1
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 191 TAXIS LTD.

191 TAXIS LTD. is an(a) Active company incorporated on 27/06/2012 with the registered office located at 4b Lochend Road, Edinburgh EH6 8BR. 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 191 TAXIS LTD.?

toggle

191 TAXIS LTD. is currently Active. It was registered on 27/06/2012 .

Where is 191 TAXIS LTD. located?

toggle

191 TAXIS LTD. is registered at 4b Lochend Road, Edinburgh EH6 8BR.

What does 191 TAXIS LTD. do?

toggle

191 TAXIS LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 191 TAXIS LTD.?

toggle

The latest filing was on 01/12/2025: Accounts for a dormant company made up to 2025-06-30.