904 TAXIS LTD.

Register to unlock more data on OkredoRegister

904 TAXIS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC460083

Incorporation date

25/09/2013

Size

Dormant

Contacts

Registered address

Registered address

36 Glass Road, Winchburgh, Broxburn EH52 6SQCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2013)
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
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 icon16/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon02/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon11/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon04/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon22/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon21/10/2022
Confirmation statement made on 2022-09-25 with updates
dot icon27/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon31/01/2022
Termination of appointment of Louise Mccoll as a director on 2020-12-04
dot icon31/01/2022
Termination of appointment of James Michael Mccoll as a director on 2020-12-04
dot icon31/01/2022
Notification of Deryck Andrew Barnes as a person with significant control on 2020-12-04
dot icon31/01/2022
Cessation of Louise Mccoll as a person with significant control on 2020-12-04
dot icon31/01/2022
Cessation of James Michael Mccoll as a person with significant control on 2020-12-04
dot icon19/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon13/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon06/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon05/10/2020
Notification of James Michael Mccoll as a person with significant control on 2020-06-01
dot icon05/10/2020
Notification of Louise Mccoll as a person with significant control on 2020-06-01
dot icon05/10/2020
Appointment of Mr James Michael Mccoll as a director on 2020-06-01
dot icon05/10/2020
Appointment of Mrs Louise Mccoll as a director on 2020-06-01
dot icon02/10/2020
Cessation of Deryck Andrew Barnes as a person with significant control on 2020-06-01
dot icon29/09/2020
Notification of Deryck Barnes as a person with significant control on 2020-06-01
dot icon29/09/2020
Cessation of James Michael Mccoll as a person with significant control on 2020-06-01
dot icon29/09/2020
Termination of appointment of Louise Mccoll as a director on 2020-06-01
dot icon29/09/2020
Termination of appointment of James Michael Mccoll as a director on 2020-06-01
dot icon01/06/2020
Appointment of Mr Deryck Andrew Barnes as a director on 2020-05-28
dot icon01/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon01/06/2020
Registered office address changed from 33 Drum Brae South Edinburgh Midlothian EH12 8DT to 55 Church View Winchburgh Broxburn EH52 6SZ on 2020-06-01
dot icon26/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon19/12/2018
Accounts for a dormant company made up to 2018-09-30
dot icon02/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon04/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon09/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon20/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon12/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon29/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon12/11/2013
Termination of appointment of Ravish Appalsawmy as a director
dot icon26/09/2013
Appointment of Mrs Louise Mccoll as a director
dot icon26/09/2013
Registered office address changed from 13 Bankton Gardens Murieston Livingston West Lothian EH54 9DZ Scotland on 2013-09-26
dot icon26/09/2013
Appointment of Ravish Appalsawmy as a director
dot icon26/09/2013
Appointment of Mr James Michael Mccoll as a director
dot icon26/09/2013
Termination of appointment of Peter Trainer as a director
dot icon26/09/2013
Termination of appointment of Susan Mcintosh as a director
dot icon25/09/2013
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
30/09/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccoll, Louise
Director
01/06/2020 - 04/12/2020
92
Mccoll, Louise
Director
25/09/2013 - 01/06/2020
92
Barnes, Deryck Andrew
Director
28/05/2020 - Present
38

Persons with Significant Control

5
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 904 TAXIS LTD.

904 TAXIS LTD. is an(a) Active company incorporated on 25/09/2013 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 904 TAXIS LTD.?

toggle

904 TAXIS LTD. is currently Active. It was registered on 25/09/2013 .

Where is 904 TAXIS LTD. located?

toggle

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

What does 904 TAXIS LTD. do?

toggle

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

What is the latest filing for 904 TAXIS LTD.?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-25 with no updates.