981 TAXIS LTD.

Register to unlock more data on OkredoRegister

981 TAXIS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC318180

Incorporation date

09/03/2007

Size

Dormant

Contacts

Registered address

Registered address

28 Glaskhill Terrace, Penicuik EH26 0ELCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2007)
dot icon26/02/2026
Termination of appointment of Louise Mccoll as a director on 2025-10-31
dot icon14/07/2025
Registered office address changed from 33 Drum Brae South Edinburgh EH12 8DT Scotland to 28 Glaskhill Terrace Penicuik EH26 0EL on 2025-07-14
dot icon14/07/2025
Appointment of Jason Wann as a director on 2025-07-14
dot icon07/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon07/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/02/2025
Termination of appointment of Xuesong Chen as a director on 2025-02-25
dot icon03/04/2024
Cessation of Xuesong Chen as a person with significant control on 2024-02-26
dot icon03/04/2024
Notification of Louise Mccoll as a person with significant control on 2024-02-26
dot icon03/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon03/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/02/2024
Accounts for a dormant company made up to 2023-03-31
dot icon26/02/2024
Registered office address changed from 12/4 Burnbrae Drive Edinburgh EH12 8AS Scotland to 33 Drum Brae South Edinburgh EH12 8DT on 2024-02-26
dot icon26/02/2024
Appointment of Mrs Louise Mccoll as a director on 2024-02-26
dot icon17/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon28/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon30/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon22/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon22/03/2021
Termination of appointment of Zhong He as a director on 2020-03-01
dot icon21/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon10/03/2020
Cessation of Zhong He as a person with significant control on 2020-03-10
dot icon24/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon13/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon27/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon31/03/2016
Accounts for a dormant company made up to 2016-03-31
dot icon13/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon18/09/2015
Director's details changed for Director Zhong He on 2015-09-18
dot icon18/09/2015
Director's details changed for Mr Xuesong Chen on 2015-09-18
dot icon18/09/2015
Registered office address changed from 22 South Gyle Mains Edinburgh EH12 9EP to 12/4 Burnbrae Drive Edinburgh EH12 8AS on 2015-09-18
dot icon09/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon15/03/2015
Termination of appointment of Damian Mark Andrew Farrell as a director on 2014-11-14
dot icon15/03/2015
Termination of appointment of John Peoples Cowe as a director on 2014-11-14
dot icon15/03/2015
Termination of appointment of Richard Dean Gordon as a director on 2014-11-14
dot icon26/11/2014
Appointment of Xuesong Chen as a director on 2014-11-13
dot icon26/11/2014
Appointment of Zhong He as a director on 2014-11-13
dot icon26/11/2014
Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to 22 South Gyle Mains Edinburgh EH12 9EP on 2014-11-26
dot icon22/09/2014
Registered office address changed from 17 Cochrane Place Edinburgh EH6 8AH to 55 Muirhead Road Baillieston Glasgow G69 7HA on 2014-09-22
dot icon31/03/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon25/03/2014
Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland on 2014-03-25
dot icon24/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon24/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/03/2013
Director's details changed for Mr Richard Dean Gordon on 2012-11-26
dot icon18/03/2013
Termination of appointment of Basil Haddad as a director
dot icon18/03/2013
Termination of appointment of Kamel Haddad as a director
dot icon21/01/2013
Appointment of Mr Richard Dean Gordon as a director
dot icon17/01/2013
Appointment of Mr John Peoples Cowe as a director
dot icon17/01/2013
Appointment of Mr Damian Mark Andrew Farrell as a director
dot icon17/01/2013
Registered office address changed from 123 Warrender Park Road Edinburgh Midlothian EH9 1DS on 2013-01-17
dot icon14/09/2012
Termination of appointment of Lindsay Coats as a director
dot icon14/09/2012
Termination of appointment of Paul Mccloy as a secretary
dot icon14/09/2012
Termination of appointment of Paul Mccloy as a director
dot icon12/06/2012
Appointment of Basil Haddad as a director
dot icon12/06/2012
Appointment of Kamel Haddad as a director
dot icon12/06/2012
Registered office address changed from 95 Chesser Crescent Edinburgh EH14 1SW on 2012-06-12
dot icon12/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon15/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon21/02/2011
Accounts for a dormant company made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon09/04/2010
Director's details changed for Paul Grant Mccloy on 2010-04-09
dot icon09/04/2010
Director's details changed for Lindsay Coats on 2010-04-09
dot icon01/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon04/09/2009
Return made up to 09/03/09; full list of members
dot icon30/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon15/09/2008
Return made up to 09/03/08; full list of members
dot icon02/07/2007
Director resigned
dot icon14/03/2007
New director appointed
dot icon14/03/2007
New secretary appointed;new director appointed
dot icon14/03/2007
New director appointed
dot icon14/03/2007
Secretary resigned
dot icon14/03/2007
Director resigned
dot icon14/03/2007
Director resigned
dot icon09/03/2007
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
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
-
-
2022
-
2.00
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccoll, Louise
Director
26/02/2024 - 31/10/2025
92
Chen, Xuesong
Director
13/11/2014 - 25/02/2025
2
Wann, Jason
Director
14/07/2025 - Present
-

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 981 TAXIS LTD.

981 TAXIS LTD. is an(a) Active company incorporated on 09/03/2007 with the registered office located at 28 Glaskhill Terrace, Penicuik EH26 0EL. 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 981 TAXIS LTD.?

toggle

981 TAXIS LTD. is currently Active. It was registered on 09/03/2007 .

Where is 981 TAXIS LTD. located?

toggle

981 TAXIS LTD. is registered at 28 Glaskhill Terrace, Penicuik EH26 0EL.

What does 981 TAXIS LTD. do?

toggle

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

What is the latest filing for 981 TAXIS LTD.?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Louise Mccoll as a director on 2025-10-31.