AJAS TAXIS LIMITED

Register to unlock more data on OkredoRegister

AJAS TAXIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC211789

Incorporation date

09/10/2000

Size

Dormant

Contacts

Registered address

Registered address

136 Boden Street, Glasgow G40 3PXCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2000)
dot icon17/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon10/10/2025
Change of details for Mr Ian Colquhoun Harris as a person with significant control on 2025-10-01
dot icon10/10/2025
Director's details changed for Mrs Elizabeth Gibson Harris on 2025-10-01
dot icon10/10/2025
Director's details changed for Mr Ian Colquhoun Harris on 2025-10-01
dot icon09/05/2025
Accounts for a dormant company made up to 2024-10-31
dot icon24/10/2024
Director's details changed for Faisal Mohammad on 2024-10-23
dot icon22/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon12/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon13/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon31/10/2022
Accounts for a dormant company made up to 2022-10-31
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon10/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon31/10/2021
Accounts for a dormant company made up to 2021-10-31
dot icon11/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon31/10/2020
Accounts for a dormant company made up to 2020-10-31
dot icon12/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon31/10/2019
Accounts for a dormant company made up to 2019-10-31
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon01/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon31/10/2017
Accounts for a dormant company made up to 2017-10-31
dot icon10/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon09/10/2017
Termination of appointment of Sameer Khan as a director on 2017-09-21
dot icon12/06/2017
Appointment of Faisal Mohammad as a director on 2017-06-09
dot icon31/10/2016
Accounts for a dormant company made up to 2016-10-31
dot icon10/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon05/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon15/12/2015
Termination of appointment of Claire Jane Mcguire as a director on 2015-11-06
dot icon29/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon15/10/2015
Appointment of Sameer Khan as a director on 2015-10-14
dot icon15/10/2015
Appointment of Mr Ian Colquhoun Harris as a director on 2015-10-14
dot icon15/10/2015
Registered office address changed from 186/10 Pleasance Edinburgh EH8 9RT to 136 Boden Street Glasgow G40 3PX on 2015-10-15
dot icon15/10/2015
Appointment of Mrs Elizabeth Gibson Harris as a director on 2015-10-14
dot icon09/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon09/07/2015
Termination of appointment of Joseph Patrick Mcguire as a director on 2015-07-09
dot icon14/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon14/10/2014
Director's details changed for Joseph Patrick Mcguire on 2014-02-01
dot icon03/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon27/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon18/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon14/08/2012
Termination of appointment of Julia Szulc as a director
dot icon14/08/2012
Termination of appointment of Julia Szulc as a secretary
dot icon14/08/2012
Termination of appointment of Andrew Szulc as a director
dot icon14/08/2012
Termination of appointment of Adam Szulc as a director
dot icon17/05/2012
Accounts for a dormant company made up to 2011-10-31
dot icon11/05/2012
Registered office address changed from 56 Bonaly Grove Edinburgh Midlothian EH13 0QB on 2012-05-11
dot icon11/05/2012
Appointment of Joseph Patrick Mcguire as a director
dot icon11/05/2012
Appointment of Claire Jane Mcguire as a director
dot icon17/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon30/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon12/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon23/06/2010
Accounts for a dormant company made up to 2009-10-31
dot icon19/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon19/10/2009
Director's details changed for Julia Ann Szulc on 2009-10-16
dot icon19/10/2009
Director's details changed for Andrew Szulc on 2009-10-16
dot icon19/10/2009
Director's details changed for Mr Adam Grant Szulc on 2009-10-16
dot icon18/06/2009
Accounts for a dormant company made up to 2008-10-31
dot icon16/10/2008
Return made up to 09/10/08; full list of members
dot icon16/10/2008
Director's change of particulars / adam szulc / 15/10/2008
dot icon02/10/2008
Accounts for a dormant company made up to 2007-10-31
dot icon18/10/2007
Return made up to 09/10/07; full list of members
dot icon05/07/2007
Accounts made up to 2006-10-31
dot icon13/10/2006
Return made up to 09/10/06; full list of members
dot icon03/08/2006
Accounts made up to 2005-10-31
dot icon17/10/2005
Return made up to 09/10/05; full list of members
dot icon22/07/2005
Accounts made up to 2004-10-31
dot icon21/10/2004
Return made up to 09/10/04; full list of members
dot icon05/08/2004
Accounts made up to 2003-10-31
dot icon15/10/2003
Return made up to 09/10/03; full list of members
dot icon04/08/2003
Accounts made up to 2002-10-31
dot icon15/10/2002
Return made up to 09/10/02; full list of members
dot icon30/11/2001
New director appointed
dot icon30/11/2001
Accounts made up to 2001-10-31
dot icon23/10/2001
Return made up to 09/10/01; full list of members
dot icon10/10/2000
Secretary resigned
dot icon09/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/10/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
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
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
09/10/2000 - 09/10/2000
8526
Harris, Ian Colquhoun
Director
14/10/2015 - Present
197
Harris, Elizabeth Gibson
Director
14/10/2015 - Present
255
Mcguire, Claire Jane
Director
10/05/2012 - 06/11/2015
3
Mohammad, Faisal
Director
09/06/2017 - Present
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AJAS TAXIS LIMITED

AJAS TAXIS LIMITED is an(a) Dissolved company incorporated on 09/10/2000 with the registered office located at 136 Boden Street, Glasgow G40 3PX. There are currently 3 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 AJAS TAXIS LIMITED?

toggle

AJAS TAXIS LIMITED is currently Dissolved. It was registered on 09/10/2000 and dissolved on 17/03/2026.

Where is AJAS TAXIS LIMITED located?

toggle

AJAS TAXIS LIMITED is registered at 136 Boden Street, Glasgow G40 3PX.

What does AJAS TAXIS LIMITED do?

toggle

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

What is the latest filing for AJAS TAXIS LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via compulsory strike-off.