884 TAXIS LIMITED

Register to unlock more data on OkredoRegister

884 TAXIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC324692

Incorporation date

31/05/2007

Size

Dormant

Contacts

Registered address

Registered address

33 Drum Brae South, Edinburgh EH12 8DTCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2007)
dot icon19/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon19/06/2025
Accounts for a dormant company made up to 2025-05-31
dot icon27/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon19/07/2024
Termination of appointment of Richard Baker as a director on 2024-07-18
dot icon18/07/2024
Cessation of Richard Baker as a person with significant control on 2024-07-18
dot icon18/07/2024
Registered office address changed from 85 Swanston Avenue Edinburgh EH10 7DA Scotland to 33 Drum Brae South Edinburgh EH12 8DT on 2024-07-18
dot icon18/07/2024
Director's details changed for Mrs Louise Mccoll on 2024-07-18
dot icon18/07/2024
Notification of Lousie Mccoll as a person with significant control on 2024-07-18
dot icon12/07/2024
Registered office address changed from 33 Drum Brae South Edinburgh EH12 8DT Scotland to 85 Swanston Avenue Edinburgh EH10 7DA on 2024-07-12
dot icon12/07/2024
Appointment of Mr Richard Baker as a director on 2024-07-12
dot icon12/07/2024
Cessation of Louise Mccoll as a person with significant control on 2024-07-12
dot icon12/07/2024
Notification of Richard Baker as a person with significant control on 2024-07-12
dot icon05/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon14/03/2024
Termination of appointment of Richard Baker as a director on 2024-01-01
dot icon26/06/2023
Appointment of Mrs Louise Mccoll as a director on 2023-06-23
dot icon26/06/2023
Cessation of Richard Baker as a person with significant control on 2023-06-23
dot icon26/06/2023
Notification of Louise Mccoll as a person with significant control on 2023-06-23
dot icon26/06/2023
Registered office address changed from 85 Swanston Avenue Edinburgh EH10 7DA Scotland to 33 Drum Brae South Edinburgh EH12 8DT on 2023-06-26
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon31/05/2023
Accounts for a dormant company made up to 2023-05-31
dot icon07/06/2022
Accounts for a dormant company made up to 2022-05-31
dot icon07/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon09/06/2021
Accounts for a dormant company made up to 2021-05-31
dot icon09/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon17/12/2020
Change of details for Mr Richard Baker as a person with significant control on 2020-12-01
dot icon17/12/2020
Registered office address changed from 83 Cluny Gardens Edinburgh EH10 6BW Scotland to 85 Swanston Avenue Edinburgh EH10 7DA on 2020-12-17
dot icon01/06/2020
Accounts for a dormant company made up to 2020-05-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon05/03/2020
Registered office address changed from 30/5 Ferry Gait Drive Edinburgh EH4 4GJ to 83 Cluny Gardens Edinburgh EH10 6BW on 2020-03-05
dot icon05/03/2020
Notification of Richard Baker as a person with significant control on 2020-03-05
dot icon05/03/2020
Cessation of Douglas Thomson as a person with significant control on 2020-03-05
dot icon05/03/2020
Termination of appointment of Douglas Thomson as a director on 2020-03-05
dot icon05/03/2020
Termination of appointment of Douglas Thomson as a secretary on 2020-03-05
dot icon03/06/2019
Accounts for a dormant company made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon04/06/2018
Accounts for a dormant company made up to 2018-05-31
dot icon04/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon12/02/2018
Appointment of Mr Richard Baker as a director on 2018-02-12
dot icon12/02/2018
Termination of appointment of George Mcleish as a director on 2018-02-12
dot icon05/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon05/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon02/06/2016
Accounts for a dormant company made up to 2016-05-31
dot icon02/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon02/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon02/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon02/06/2014
Accounts for a dormant company made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon03/06/2013
Accounts for a dormant company made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon01/06/2012
Accounts for a dormant company made up to 2012-05-31
dot icon01/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon16/06/2011
Accounts for a dormant company made up to 2011-05-31
dot icon16/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon30/06/2010
Accounts for a dormant company made up to 2010-05-31
dot icon30/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon30/06/2010
Director's details changed for Douglas Thomson on 2010-05-31
dot icon30/06/2010
Director's details changed for George Mcleish on 2010-05-31
dot icon22/06/2009
Return made up to 31/05/09; full list of members
dot icon22/06/2009
Accounts for a dormant company made up to 2009-05-31
dot icon02/07/2008
Accounts for a dormant company made up to 2008-05-31
dot icon02/07/2008
Return made up to 31/05/08; full list of members
dot icon29/04/2008
Registered office changed on 29/04/2008 from 30/5 ferry gait drive edinburgh midlothian EH4 4GJ
dot icon29/04/2008
Director and secretary's change of particulars / douglas thomson / 25/04/2008
dot icon26/03/2008
Registered office changed on 26/03/2008 from 11 north bughtlinside edinburgh midlothian EH12 8YA
dot icon31/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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
-
-
2023
-
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

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
Mccoll, Louise
Director
23/06/2023 - Present
92
Mr Richard Baker
Director
12/02/2018 - 01/01/2024
9
Mr Richard Baker
Director
12/07/2024 - 18/07/2024
9

Persons with Significant Control

6
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 884 TAXIS LIMITED

884 TAXIS LIMITED is an(a) Active company incorporated on 31/05/2007 with the registered office located at 33 Drum Brae South, Edinburgh EH12 8DT. 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 884 TAXIS LIMITED?

toggle

884 TAXIS LIMITED is currently Active. It was registered on 31/05/2007 .

Where is 884 TAXIS LIMITED located?

toggle

884 TAXIS LIMITED is registered at 33 Drum Brae South, Edinburgh EH12 8DT.

What does 884 TAXIS LIMITED do?

toggle

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

What is the latest filing for 884 TAXIS LIMITED?

toggle

The latest filing was on 19/06/2025: Confirmation statement made on 2025-05-31 with no updates.