955 TAXIS LTD.

Register to unlock more data on OkredoRegister

955 TAXIS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC574319

Incorporation date

22/08/2017

Size

Dormant

Contacts

Registered address

Registered address

122 Craighall Drive, Musselburgh EH21 8FNCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2017)
dot icon19/11/2025
Compulsory strike-off action has been discontinued
dot icon18/11/2025
First Gazette notice for compulsory strike-off
dot icon13/11/2025
Confirmation statement made on 2025-09-01 with updates
dot icon29/01/2025
Termination of appointment of Kausar Shahnaz as a director on 2024-10-10
dot icon29/01/2025
Termination of appointment of Muhammed Zulfiqar as a director on 2024-10-10
dot icon29/01/2025
Cessation of Muhammed Zulfiqar as a person with significant control on 2024-10-10
dot icon29/01/2025
Notification of Fraser Macleod Ogilvie as a person with significant control on 2024-10-10
dot icon02/09/2024
Notification of Muhammed Zulfiqar as a person with significant control on 2024-05-22
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon02/09/2024
Accounts for a dormant company made up to 2024-08-31
dot icon27/08/2024
Appointment of Fraser Macleod Ogilvie as a director on 2024-08-26
dot icon27/08/2024
Appointment of Diane Kathryn Ogilvie as a director on 2024-08-26
dot icon27/08/2024
Registered office address changed from 1 Hutchison Crossway Edinburgh EH14 1RP Scotland to 122 Craighall Drive Musselburgh EH21 8FN on 2024-08-27
dot icon03/06/2024
Termination of appointment of Sharmin Akhter as a director on 2024-05-22
dot icon03/06/2024
Termination of appointment of Saidur Rahman as a director on 2024-05-22
dot icon03/06/2024
Cessation of Saidur Rahman as a person with significant control on 2024-05-22
dot icon28/03/2024
Appointment of Mrs Kausar Shahnaz as a director on 2024-03-27
dot icon27/03/2024
Registered office address changed from 35/6 Easter Drylaw Place Edinburgh EH4 2QJ Scotland to 1 Hutchison Crossway Edinburgh EH14 1RP on 2024-03-27
dot icon27/03/2024
Appointment of Mr Muhammed Zulfiqar as a director on 2024-03-27
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon31/08/2023
Accounts for a dormant company made up to 2023-08-31
dot icon06/10/2022
Accounts for a dormant company made up to 2022-08-31
dot icon06/10/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon09/08/2022
Compulsory strike-off action has been discontinued
dot icon08/08/2022
Accounts for a dormant company made up to 2021-08-31
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon01/09/2021
Change of details for Mr Saidur Rahman as a person with significant control on 2021-09-01
dot icon01/09/2021
Cessation of Sharmin Akhter as a person with significant control on 2021-09-01
dot icon01/09/2021
Notification of Sharmin Akhter as a person with significant control on 2021-09-01
dot icon01/09/2021
Notification of Saidur Rahman as a person with significant control on 2021-09-01
dot icon01/09/2021
Cessation of Mudusar Shahzad as a person with significant control on 2021-09-01
dot icon01/09/2021
Termination of appointment of Mudusar Shahzad as a director on 2021-09-01
dot icon01/09/2021
Cessation of Shahzad Anjam Ghaffar as a person with significant control on 2021-09-01
dot icon01/09/2021
Termination of appointment of Shahzad Anjam Ghaffar as a director on 2021-09-01
dot icon16/09/2020
Registered office address changed from 15 Bruce Road Crossgates Fife KY4 8AZ Scotland to 35/6 Easter Drylaw Place Edinburgh EH4 2QJ on 2020-09-16
dot icon14/09/2020
Appointment of Mr Saidur Rahman as a director on 2020-09-09
dot icon14/09/2020
Appointment of Sharmin Akhter as a director on 2020-09-09
dot icon03/09/2020
Accounts for a dormant company made up to 2020-08-31
dot icon03/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon31/08/2019
Accounts for a dormant company made up to 2019-08-31
dot icon29/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon31/08/2018
Accounts for a dormant company made up to 2018-08-31
dot icon30/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon22/08/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Muhammed Zulfiqar
Director
27/03/2024 - 10/10/2024
8
Mr Saidur Rahman
Director
09/09/2020 - 22/05/2024
3
Shahzad, Mudusar
Director
22/08/2017 - 01/09/2021
1
Sharmin Akhter
Director
09/09/2020 - 22/05/2024
-
Ghaffar, Shahzad Anjam
Director
22/08/2017 - 01/09/2021
8

Persons with Significant Control

8
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 955 TAXIS LTD.

955 TAXIS LTD. is an(a) Active company incorporated on 22/08/2017 with the registered office located at 122 Craighall Drive, Musselburgh EH21 8FN. 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 955 TAXIS LTD.?

toggle

955 TAXIS LTD. is currently Active. It was registered on 22/08/2017 .

Where is 955 TAXIS LTD. located?

toggle

955 TAXIS LTD. is registered at 122 Craighall Drive, Musselburgh EH21 8FN.

What does 955 TAXIS LTD. do?

toggle

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

What is the latest filing for 955 TAXIS LTD.?

toggle

The latest filing was on 19/11/2025: Compulsory strike-off action has been discontinued.