ARMIT TAXIS LTD.

Register to unlock more data on OkredoRegister

ARMIT TAXIS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC238508

Incorporation date

22/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

66a Happy Valley Road, Blackburn, Bathgate EH47 7RACopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2002)
dot icon30/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon09/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon03/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/03/2024
Termination of appointment of Kim Robertson as a director on 2024-03-29
dot icon19/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon08/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/05/2021
Termination of appointment of Grant Walters as a director on 2021-04-18
dot icon18/04/2021
Appointment of Mr Grant Walters as a director on 2021-04-17
dot icon24/12/2020
Micro company accounts made up to 2019-12-31
dot icon20/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/03/2018
Change of details for Mr John Jenkins Smith as a person with significant control on 2018-03-05
dot icon12/03/2018
Director's details changed for Mr John Jenkins Smith on 2018-03-05
dot icon12/03/2018
Director's details changed for Mrs Kim Robertson on 2018-03-05
dot icon11/03/2018
Registered office address changed from 76 Calder Road Bellsquarry Livingston West Lothian EH54 9AD to 66a Happy Valley Road Blackburn Bathgate EH47 7RA on 2018-03-11
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon02/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon18/08/2015
Termination of appointment of Lorna Armit as a director on 2015-08-11
dot icon18/08/2015
Termination of appointment of Andrew Armit as a director on 2015-08-11
dot icon18/08/2015
Termination of appointment of Lorna Armit as a secretary on 2015-08-11
dot icon08/06/2015
Appointment of Miss Kim Robertson as a director on 2015-06-03
dot icon08/06/2015
Appointment of Mr John Jenkins Smith as a director on 2015-06-03
dot icon08/06/2015
Registered office address changed from 14 Newpark Road Bellsquarry Livingston EH54 9AE to 76 Calder Road Bellsquarry Livingston West Lothian EH54 9AD on 2015-06-08
dot icon30/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon03/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon17/11/2009
Director's details changed for Lorna Armit on 2009-11-17
dot icon17/11/2009
Director's details changed for Andrew Armit on 2009-11-17
dot icon01/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/11/2008
Return made up to 22/10/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/11/2007
Return made up to 22/10/07; no change of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/11/2006
Return made up to 22/10/06; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/11/2005
Return made up to 22/10/05; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/04/2005
New director appointed
dot icon29/10/2004
Return made up to 22/10/04; full list of members
dot icon11/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/10/2003
Return made up to 22/10/03; full list of members
dot icon29/05/2003
Ad 09/12/02--------- £ si 98@1=98 £ ic 2/100
dot icon14/05/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon14/05/2003
New director appointed
dot icon14/05/2003
New secretary appointed
dot icon24/10/2002
Secretary resigned
dot icon24/10/2002
Director resigned
dot icon22/10/2002
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
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.01K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walters, Grant
Director
17/04/2021 - 18/04/2021
2
BRIAN REID LTD.
Nominee Secretary
22/10/2002 - 22/10/2002
6709
STEPHEN MABBOTT LTD.
Nominee Director
22/10/2002 - 22/10/2002
6626
Mr John Jenkins Smith
Director
03/06/2015 - Present
1
Robertson, Kim
Director
03/06/2015 - 29/03/2024
1

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 ARMIT TAXIS LTD.

ARMIT TAXIS LTD. is an(a) Active company incorporated on 22/10/2002 with the registered office located at 66a Happy Valley Road, Blackburn, Bathgate EH47 7RA. 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 ARMIT TAXIS LTD.?

toggle

ARMIT TAXIS LTD. is currently Active. It was registered on 22/10/2002 .

Where is ARMIT TAXIS LTD. located?

toggle

ARMIT TAXIS LTD. is registered at 66a Happy Valley Road, Blackburn, Bathgate EH47 7RA.

What does ARMIT TAXIS LTD. do?

toggle

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

What is the latest filing for ARMIT TAXIS LTD.?

toggle

The latest filing was on 30/11/2025: Confirmation statement made on 2025-11-17 with no updates.