962 TAXIS LTD.

Register to unlock more data on OkredoRegister

962 TAXIS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC497595

Incorporation date

12/02/2015

Size

Dormant

Contacts

Registered address

Registered address

103 Paradykes Avenue, Loanhead EH20 9LFCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2015)
dot icon28/02/2026
Accounts for a dormant company made up to 2026-02-28
dot icon16/02/2026
Director's details changed for Andleeb Mateen on 2026-02-16
dot icon16/02/2026
Change of details for Andleeb Andleeb as a person with significant control on 2026-02-16
dot icon16/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon28/02/2024
Accounts for a dormant company made up to 2024-02-28
dot icon27/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon28/02/2022
Accounts for a dormant company made up to 2022-02-28
dot icon22/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon25/06/2021
Change of details for Mr Mateen Ahmed Butt as a person with significant control on 2021-06-22
dot icon25/06/2021
Change of details for Andleeb Andleeb as a person with significant control on 2021-06-22
dot icon25/06/2021
Director's details changed for Mr Mateen Ahmed Butt on 2021-06-22
dot icon25/06/2021
Director's details changed for Andleeb Mateen on 2021-06-22
dot icon25/06/2021
Registered office address changed from 36 Alnwickhill Drive Edinburgh EH16 6XX Scotland to 103 Paradykes Avenue Loanhead EH20 9LF on 2021-06-25
dot icon15/03/2021
Accounts for a dormant company made up to 2021-02-28
dot icon15/03/2021
Confirmation statement made on 2021-02-12 with updates
dot icon20/10/2020
Director's details changed for Mr Mateen Ahmed Butt on 2020-10-20
dot icon20/10/2020
Director's details changed for Andleeb Andleeb on 2020-10-20
dot icon17/07/2020
Notification of Andleeb Andleeb as a person with significant control on 2020-05-01
dot icon17/07/2020
Appointment of Andleeb Andleeb as a director on 2020-05-01
dot icon17/07/2020
Termination of appointment of Andlwb Mateen as a director on 2020-05-01
dot icon17/07/2020
Cessation of Andlwb Mateen as a person with significant control on 2020-05-01
dot icon16/07/2020
Accounts for a dormant company made up to 2020-02-28
dot icon13/07/2020
Notification of Andlwb Mateen as a person with significant control on 2020-05-01
dot icon13/07/2020
Notification of Mateen Ahmed Butt as a person with significant control on 2020-05-01
dot icon13/07/2020
Termination of appointment of Elizabeth Gibson Harris as a director on 2020-05-01
dot icon13/07/2020
Termination of appointment of Ian Colquhoun Harris as a director on 2020-05-01
dot icon13/07/2020
Registered office address changed from 136 Boden Street Glasgow G40 3PX to 36 Alnwickhill Drive Edinburgh EH16 6XX on 2020-07-13
dot icon13/07/2020
Cessation of Elizabeth Gibson Harris as a person with significant control on 2020-05-01
dot icon13/07/2020
Cessation of Ian Colquhoun Harris as a person with significant control on 2020-05-01
dot icon13/07/2020
Appointment of Andlwb Mateen as a director on 2020-05-01
dot icon13/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon23/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon14/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon01/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon13/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon07/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon14/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon13/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon03/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon28/05/2015
Termination of appointment of Louis Campbell Irvine as a director on 2015-04-23
dot icon17/02/2015
Appointment of Mr Mateen Ahmed Butt as a director on 2015-02-12
dot icon17/02/2015
Appointment of Mr Ian Colquhoun Harris as a director on 2015-02-12
dot icon17/02/2015
Appointment of Mrs Elizabeth Gibson Harris as a director on 2015-02-12
dot icon17/02/2015
Appointment of Louis Campbell Irvine as a director on 2015-02-12
dot icon17/02/2015
Registered office address changed from 30 Hyvot Green Edinburgh Midlothian EH17 8PH Scotland to 136 Boden Street Glasgow G40 3PX on 2015-02-17
dot icon17/02/2015
Termination of appointment of Susan Mcintosh as a director on 2015-02-12
dot icon17/02/2015
Termination of appointment of Peter Trainer as a director on 2015-02-12
dot icon12/02/2015
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
12/02/2027
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
Harris, Elizabeth Gibson
Director
12/02/2015 - 01/05/2020
253
Butt, Mateen Ahmed
Director
12/02/2015 - Present
2
Mateen, Andleeb
Director
01/05/2020 - Present
-

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 962 TAXIS LTD.

962 TAXIS LTD. is an(a) Active company incorporated on 12/02/2015 with the registered office located at 103 Paradykes Avenue, Loanhead EH20 9LF. 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 962 TAXIS LTD.?

toggle

962 TAXIS LTD. is currently Active. It was registered on 12/02/2015 .

Where is 962 TAXIS LTD. located?

toggle

962 TAXIS LTD. is registered at 103 Paradykes Avenue, Loanhead EH20 9LF.

What does 962 TAXIS LTD. do?

toggle

962 TAXIS LTD. operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for 962 TAXIS LTD.?

toggle

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