A M TAXIS LIMITED

Register to unlock more data on OkredoRegister

A M TAXIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC175913

Incorporation date

29/05/1997

Size

Dormant

Contacts

Registered address

Registered address

100 Longstone Grove, Edinburgh EH14 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1997)
dot icon14/04/2026
Accounts for a dormant company made up to 2025-05-31
dot icon16/06/2025
Confirmation statement made on 2025-05-29 with updates
dot icon16/06/2025
Appointment of Mr Paul Gilfillan as a director on 2025-06-16
dot icon25/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon12/07/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon12/03/2024
Accounts for a dormant company made up to 2023-05-31
dot icon17/07/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon16/03/2023
Accounts for a dormant company made up to 2022-05-31
dot icon21/07/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon17/03/2022
Accounts for a dormant company made up to 2021-05-31
dot icon12/07/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon15/12/2020
Accounts for a dormant company made up to 2020-05-31
dot icon21/09/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon01/08/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon16/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon22/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon25/04/2017
Total exemption full accounts made up to 2016-05-31
dot icon23/07/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon08/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/08/2015
Termination of appointment of Paul Gilfillan as a director on 2015-08-17
dot icon26/07/2015
Appointment of Mrs Shirley Gilfillan as a director on 2015-07-20
dot icon13/07/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/08/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon17/06/2014
Total exemption full accounts made up to 2013-05-31
dot icon31/05/2014
Compulsory strike-off action has been discontinued
dot icon30/05/2014
First Gazette notice for compulsory strike-off
dot icon03/04/2014
Registered office address changed from 11 Howden Hall Court Edinburgh EH16 6UT on 2014-04-03
dot icon16/07/2013
Termination of appointment of Andrew Speirs as a director
dot icon21/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon20/06/2012
Accounts for a dormant company made up to 2012-05-31
dot icon20/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon22/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon14/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon15/07/2010
Accounts for a dormant company made up to 2010-05-31
dot icon14/07/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon14/07/2010
Director's details changed for Andrew Walker Speirs on 2009-10-01
dot icon14/07/2010
Director's details changed for Paul Gilfillan on 2009-10-01
dot icon23/10/2009
Accounts for a dormant company made up to 2009-05-31
dot icon13/08/2009
Director appointed paul gilfillan
dot icon24/06/2009
Appointment terminated director and secretary gail robertson
dot icon09/06/2009
Return made up to 29/05/09; full list of members
dot icon29/07/2008
Accounts for a dormant company made up to 2008-05-31
dot icon20/06/2008
Return made up to 29/05/08; full list of members
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Secretary resigned;director resigned
dot icon11/10/2007
Accounts for a dormant company made up to 2007-05-31
dot icon09/10/2007
New secretary appointed;new director appointed
dot icon09/10/2007
New director appointed
dot icon09/10/2007
Registered office changed on 09/10/07 from: 30/4 north meggetland edinburgh EH14 1XG
dot icon07/08/2007
Return made up to 29/05/07; no change of members
dot icon13/02/2007
Accounts for a dormant company made up to 2006-05-31
dot icon21/06/2006
Return made up to 29/05/06; full list of members
dot icon23/02/2006
New director appointed
dot icon23/02/2006
New secretary appointed;new director appointed
dot icon15/02/2006
Accounts for a dormant company made up to 2005-05-31
dot icon08/06/2005
Return made up to 29/05/05; full list of members
dot icon11/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon08/06/2004
Return made up to 29/05/04; full list of members
dot icon17/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon28/07/2003
Return made up to 29/05/03; full list of members
dot icon21/02/2003
Accounts for a dormant company made up to 2002-05-31
dot icon30/05/2002
Return made up to 29/05/02; full list of members
dot icon07/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon16/07/2001
Return made up to 29/05/01; full list of members
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Accounts for a dormant company made up to 2000-05-31
dot icon05/06/2000
Return made up to 29/05/00; full list of members
dot icon05/06/2000
Director resigned
dot icon03/04/2000
Accounts for a dormant company made up to 1999-05-31
dot icon26/11/1999
Director resigned
dot icon08/07/1999
New director appointed
dot icon06/07/1999
Return made up to 29/05/99; no change of members
dot icon01/07/1999
Certificate of change of name
dot icon01/07/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon29/06/1999
Resolutions
dot icon27/07/1998
Resolutions
dot icon20/07/1998
Accounts for a dormant company made up to 1998-05-31
dot icon20/07/1998
Return made up to 29/05/98; full list of members
dot icon20/07/1998
New director appointed
dot icon20/07/1998
New secretary appointed
dot icon13/06/1997
Certificate of change of name
dot icon11/06/1997
Resolutions
dot icon09/06/1997
Secretary resigned
dot icon09/06/1997
Director resigned
dot icon09/06/1997
Registered office changed on 09/06/97 from: 14 mitchell lane glasgow G1 3NU
dot icon29/05/1997
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
31/05/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
125.00
-
0.00
125.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilfillan, Paul
Director
01/05/2009 - 17/08/2015
5
Gilfillan, Paul
Director
16/06/2025 - Present
5
Hay, John Gibb
Director
06/12/1998 - 06/03/2006
7
Reid, Brian
Nominee Secretary
29/05/1997 - 29/05/1997
1838
Mabbott, Stephen
Nominee Director
29/05/1997 - 29/05/1997
2043

Persons with Significant Control

1
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 A M TAXIS LIMITED

A M TAXIS LIMITED is an(a) Active company incorporated on 29/05/1997 with the registered office located at 100 Longstone Grove, Edinburgh EH14 2BX. 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 A M TAXIS LIMITED?

toggle

A M TAXIS LIMITED is currently Active. It was registered on 29/05/1997 .

Where is A M TAXIS LIMITED located?

toggle

A M TAXIS LIMITED is registered at 100 Longstone Grove, Edinburgh EH14 2BX.

What does A M TAXIS LIMITED do?

toggle

A M TAXIS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A M TAXIS LIMITED?

toggle

The latest filing was on 14/04/2026: Accounts for a dormant company made up to 2025-05-31.