880 TAXIS LTD.

Register to unlock more data on OkredoRegister

880 TAXIS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC473985

Incorporation date

01/04/2014

Size

Dormant

Contacts

Registered address

Registered address

36 Glass Road, Winchburgh, Broxburn EH52 6SQCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2014)
dot icon30/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon24/11/2025
Director's details changed for Mr Deryck Andrew Barnes on 2025-11-24
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 icon14/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon29/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon15/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon18/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon27/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon30/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon26/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon31/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon15/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon15/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon03/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon07/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon04/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon16/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon08/08/2018
Registered office address changed from 136 Boden Street Glasgow G40 3PX United Kingdom to 55 Church View Winchburgh Broxburn EH52 6SZ on 2018-08-08
dot icon19/04/2018
Registered office address changed from 55 Dunnet Way East Mains Industrial Estate Broxburn EH52 5NN United Kingdom to 136 Boden Street Glasgow G40 3PX on 2018-04-19
dot icon18/04/2018
Cessation of Elizabeth Gibson Harris as a person with significant control on 2018-01-01
dot icon18/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon18/04/2018
Notification of Deryck Andrew Barnes as a person with significant control on 2018-01-01
dot icon18/04/2018
Registered office address changed from 136 Boden Street Glasgow G40 3PX to 55 Dunnet Way East Mains Industrial Estate Broxburn EH52 5NN on 2018-04-18
dot icon18/04/2018
Cessation of Ian Colquhoun Harris as a person with significant control on 2018-01-01
dot icon19/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon22/11/2017
Termination of appointment of Ian Colquhoun Harris as a director on 2017-11-22
dot icon22/11/2017
Termination of appointment of Elizabeth Gibson Harris as a director on 2017-11-22
dot icon05/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon05/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon11/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon10/11/2015
Director's details changed for Deryck Andrew Barnes on 2015-11-04
dot icon02/09/2015
Termination of appointment of Anthony Booth as a director on 2015-08-05
dot icon02/09/2015
Termination of appointment of Jacqueline Anne Booth as a director on 2015-08-05
dot icon02/09/2015
Termination of appointment of Sarah Elizabeth Lee Keddie as a director on 2015-08-05
dot icon25/06/2015
Registered office address changed from 42 Kirkhill Drive Edinburgh Midlothian EH16 5DJ to 136 Boden Street Glasgow G40 3PX on 2015-06-25
dot icon25/06/2015
Appointment of Deryck Andrew Barnes as a director on 2015-06-23
dot icon25/06/2015
Appointment of Mrs Elizabeth Gibson Harris as a director on 2015-06-23
dot icon25/06/2015
Appointment of Mr Ian Colquhoun Harris as a director on 2015-06-23
dot icon11/06/2015
Accounts for a dormant company made up to 2015-04-30
dot icon23/05/2015
Termination of appointment of Paul Gilroy as a director on 2015-05-23
dot icon16/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon04/07/2014
Termination of appointment of James Conroy as a director
dot icon10/04/2014
Appointment of James Rayson Conroy as a director
dot icon10/04/2014
Appointment of Antony Booth as a director
dot icon10/04/2014
Registered office address changed from 25 Whitehill Avenue Musselburgh East Lothian EH21 6PF Scotland on 2014-04-10
dot icon10/04/2014
Termination of appointment of Susan Mcintosh as a director
dot icon10/04/2014
Termination of appointment of Peter Trainer as a director
dot icon10/04/2014
Appointment of Jacqueline Anne Booth as a director
dot icon10/04/2014
Appointment of Paul Gilroy as a director
dot icon10/04/2014
Appointment of Sarah Elizabeth Lee Keddie as a director
dot icon01/04/2014
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
30/04/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Elizabeth Gibson
Director
23/06/2015 - 22/11/2017
253
Barnes, Deryck Andrew
Director
23/06/2015 - Present
39

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 880 TAXIS LTD.

880 TAXIS LTD. is an(a) Active company incorporated on 01/04/2014 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 880 TAXIS LTD.?

toggle

880 TAXIS LTD. is currently Active. It was registered on 01/04/2014 .

Where is 880 TAXIS LTD. located?

toggle

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

What does 880 TAXIS LTD. do?

toggle

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

What is the latest filing for 880 TAXIS LTD.?

toggle

The latest filing was on 30/01/2026: Accounts for a dormant company made up to 2025-04-30.