871 TAXIS LTD.

Register to unlock more data on OkredoRegister

871 TAXIS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC372493

Incorporation date

08/02/2010

Size

Dormant

Contacts

Registered address

Registered address

60 Badger Park, Broxburn EH52 5GZCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2010)
dot icon28/02/2026
Accounts for a dormant company made up to 2026-02-28
dot icon23/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon03/03/2025
Accounts for a dormant company made up to 2025-02-28
dot icon12/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon28/02/2024
Accounts for a dormant company made up to 2024-02-28
dot icon14/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon21/12/2023
Appointment of Christina Grace Mccormack as a director on 2023-12-01
dot icon21/12/2023
Termination of appointment of Stuart Reid Mccormack as a director on 2023-12-01
dot icon21/12/2023
Cessation of Stuart Reid Mccormack as a person with significant control on 2023-12-01
dot icon21/12/2023
Notification of Christina Grace Mccormack as a person with significant control on 2023-12-01
dot icon21/08/2023
Registered office address changed from 15 Badger Park Broxburn West Lothian EH52 5GY to 60 Badger Park Broxburn EH52 5GZ on 2023-08-21
dot icon21/08/2023
Director's details changed for Murray James John Mccormack on 2023-08-01
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon28/02/2022
Accounts for a dormant company made up to 2022-02-28
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon09/03/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon08/03/2021
Accounts for a dormant company made up to 2021-02-28
dot icon28/02/2020
Accounts for a dormant company made up to 2020-02-28
dot icon28/02/2020
Director's details changed for Stuart Reid Mccromack on 2020-01-01
dot icon11/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon28/02/2019
Accounts for a dormant company made up to 2019-02-28
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon28/02/2018
Accounts for a dormant company made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon28/02/2017
Accounts for a dormant company made up to 2017-02-28
dot icon21/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon29/02/2016
Accounts for a dormant company made up to 2016-02-28
dot icon29/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon03/03/2015
Accounts for a dormant company made up to 2015-02-28
dot icon26/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon03/03/2014
Accounts for a dormant company made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon01/03/2013
Accounts for a dormant company made up to 2013-02-28
dot icon01/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon06/03/2012
Accounts for a dormant company made up to 2012-02-28
dot icon13/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon02/03/2011
Accounts for a dormant company made up to 2011-02-28
dot icon08/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon12/11/2010
Termination of appointment of Colin Birtley as a director
dot icon17/06/2010
Appointment of Colin Birtley as a director
dot icon17/06/2010
Appointment of Murray James John Mccormack as a director
dot icon17/06/2010
Appointment of Stuart Reid Mccromack as a director
dot icon17/06/2010
Termination of appointment of Peter Trainer as a director
dot icon17/06/2010
Termination of appointment of Susan Mcintosh as a director
dot icon17/06/2010
Termination of appointment of Peter Trainer as a secretary
dot icon17/06/2010
Registered office address changed from 72 Niddrie Mains Drive Edinburgh Midlothian EH16 4RS Scotland on 2010-06-17
dot icon08/02/2010
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2026
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccormack, Stuart Reid
Director
01/04/2010 - 01/12/2023
-
Mccormack, Murray James John
Director
01/04/2010 - Present
1
Mccormack, Christina Grace
Director
01/12/2023 - Present
-

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 871 TAXIS LTD.

871 TAXIS LTD. is an(a) Active company incorporated on 08/02/2010 with the registered office located at 60 Badger Park, Broxburn EH52 5GZ. 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 871 TAXIS LTD.?

toggle

871 TAXIS LTD. is currently Active. It was registered on 08/02/2010 .

Where is 871 TAXIS LTD. located?

toggle

871 TAXIS LTD. is registered at 60 Badger Park, Broxburn EH52 5GZ.

What does 871 TAXIS LTD. do?

toggle

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

What is the latest filing for 871 TAXIS LTD.?

toggle

The latest filing was on 28/02/2026: Accounts for a dormant company made up to 2026-02-28.