ALIX TAYLOR TAXI'S & TOURS LTD

Register to unlock more data on OkredoRegister

ALIX TAYLOR TAXI'S & TOURS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC196923

Incorporation date

07/06/1999

Size

Dormant

Contacts

Registered address

Registered address

1 Comely Bank Place Mews, Edinburgh, Midlothian EH4 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1999)
dot icon28/01/2026
Accounts for a dormant company made up to 2025-06-03
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon01/02/2025
Accounts for a dormant company made up to 2024-06-10
dot icon27/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon21/02/2024
Accounts for a dormant company made up to 2023-06-10
dot icon27/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon28/01/2023
Accounts for a dormant company made up to 2022-06-03
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon31/01/2022
Accounts for a dormant company made up to 2021-06-10
dot icon16/06/2021
Director's details changed for Miss Alix Taylor on 2021-06-16
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon30/04/2021
Accounts for a dormant company made up to 2020-06-10
dot icon07/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon21/03/2020
Accounts for a dormant company made up to 2019-06-10
dot icon09/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon30/01/2019
Accounts for a dormant company made up to 2018-06-10
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon07/03/2018
Accounts for a dormant company made up to 2017-06-10
dot icon07/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon06/03/2017
Accounts for a dormant company made up to 2016-06-10
dot icon14/07/2016
Appointment of Miss Alix Taylor as a director on 2016-07-14
dot icon14/07/2016
Termination of appointment of Susan Richmond Taylor as a secretary on 2016-07-14
dot icon09/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon09/03/2016
Accounts for a dormant company made up to 2015-06-10
dot icon08/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon09/03/2015
Appointment of Mrs Susan Richmond Taylor as a secretary on 2015-03-07
dot icon07/03/2015
Termination of appointment of Susan Richmond Hutchison as a director on 2015-03-07
dot icon07/03/2015
Accounts for a dormant company made up to 2014-06-10
dot icon11/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon22/02/2014
Accounts for a dormant company made up to 2013-06-10
dot icon06/08/2013
Director's details changed for Mrs Susan Richmond Hutchison on 2012-07-25
dot icon01/07/2013
Director's details changed for Mrs Susan Richmond Hutchison on 2013-07-01
dot icon12/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon05/03/2013
Accounts for a dormant company made up to 2012-06-10
dot icon15/06/2012
Certificate of change of name
dot icon14/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon08/02/2012
Accounts for a dormant company made up to 2011-06-10
dot icon27/06/2011
Appointment of Mrs Susan Richmond Hutchison as a director
dot icon27/06/2011
Termination of appointment of Lorna Taylor as a director
dot icon08/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon07/06/2011
Director's details changed for Mrs Lorna Taylor on 2011-06-07
dot icon28/07/2010
Accounts for a dormant company made up to 2010-06-10
dot icon13/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon13/06/2010
Director's details changed for Mr Mark Taylor on 2010-06-07
dot icon13/06/2010
Director's details changed for Mrs Lorna Taylor on 2010-06-07
dot icon10/06/2009
Accounts for a dormant company made up to 2009-06-10
dot icon10/06/2009
Return made up to 07/06/09; full list of members
dot icon20/05/2009
Director appointed mrs lorna taylor
dot icon20/05/2009
Appointment terminated director gordon brunton
dot icon14/01/2009
Registered office changed on 14/01/2009 from 24 ellens glen road edinburgh lothian EH17 7QP
dot icon14/01/2009
Director appointed mr mark taylor
dot icon14/01/2009
Secretary appointed mr mark taylor
dot icon14/01/2009
Appointment terminated secretary angela brunton
dot icon14/01/2009
Appointment terminated director angela brunton
dot icon12/06/2008
Accounts for a dormant company made up to 2008-06-10
dot icon11/06/2008
Return made up to 07/06/08; full list of members
dot icon11/06/2008
Accounting reference date shortened from 30/06/2008 to 10/06/2008
dot icon24/08/2007
Accounts for a dormant company made up to 2007-06-30
dot icon24/08/2007
Accounts for a dormant company made up to 2006-06-30
dot icon10/07/2007
Return made up to 07/06/07; no change of members
dot icon06/07/2006
Director resigned
dot icon06/07/2006
Return made up to 07/06/06; full list of members
dot icon16/06/2006
Director resigned
dot icon15/05/2006
New secretary appointed;new director appointed
dot icon15/05/2006
Secretary resigned
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Registered office changed on 15/05/06 from: 112 gilmerton dykes road edinburgh midlothian EH17 8PE
dot icon13/07/2005
Return made up to 07/06/05; full list of members
dot icon13/07/2005
Accounts for a dormant company made up to 2005-06-30
dot icon02/07/2004
Accounts for a dormant company made up to 2004-06-30
dot icon07/06/2004
Return made up to 07/06/04; full list of members
dot icon01/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon20/06/2003
Return made up to 07/06/03; full list of members
dot icon19/07/2002
Return made up to 07/06/02; full list of members
dot icon19/07/2002
Accounts for a dormant company made up to 2002-06-30
dot icon28/09/2001
Accounts for a dormant company made up to 2001-06-30
dot icon14/06/2001
Return made up to 07/06/01; full list of members
dot icon07/09/2000
Accounts for a dormant company made up to 2000-06-30
dot icon27/06/2000
Return made up to 07/06/00; full list of members
dot icon01/06/2000
New secretary appointed;new director appointed
dot icon20/07/1999
Director resigned
dot icon16/06/1999
New director appointed
dot icon16/06/1999
New secretary appointed
dot icon16/06/1999
New director appointed
dot icon08/06/1999
Secretary resigned
dot icon08/06/1999
Director resigned
dot icon07/06/1999
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

£0.00

Confirmation

dot iconLast made up date
03/06/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
03/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
03/06/2025
dot iconNext account date
10/06/2026
dot iconNext due on
10/03/2027
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
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'reilly, Stephen
Director
07/06/1999 - 19/07/1999
1
Nelson, Bryan
Director
07/06/1999 - 14/06/2006
-
Hutchison, Susan Richmond
Director
20/06/2011 - 07/03/2015
-
Brunton, Gordon Robert
Director
04/05/2006 - 20/05/2009
-
Brunton, Angela Leonore
Director
04/05/2006 - 14/01/2009
-

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 ALIX TAYLOR TAXI'S & TOURS LTD

ALIX TAYLOR TAXI'S & TOURS LTD is an(a) Active company incorporated on 07/06/1999 with the registered office located at 1 Comely Bank Place Mews, Edinburgh, Midlothian EH4 1EB. 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 ALIX TAYLOR TAXI'S & TOURS LTD?

toggle

ALIX TAYLOR TAXI'S & TOURS LTD is currently Active. It was registered on 07/06/1999 .

Where is ALIX TAYLOR TAXI'S & TOURS LTD located?

toggle

ALIX TAYLOR TAXI'S & TOURS LTD is registered at 1 Comely Bank Place Mews, Edinburgh, Midlothian EH4 1EB.

What does ALIX TAYLOR TAXI'S & TOURS LTD do?

toggle

ALIX TAYLOR TAXI'S & TOURS LTD operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for ALIX TAYLOR TAXI'S & TOURS LTD?

toggle

The latest filing was on 28/01/2026: Accounts for a dormant company made up to 2025-06-03.