BAB-COL TAXIS LIMITED

Register to unlock more data on OkredoRegister

BAB-COL TAXIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC215704

Incorporation date

13/02/2001

Size

Dormant

Contacts

Registered address

Registered address

80 Redhall Crescent, Longstone, Edinburgh, Midlothian EH14 2HECopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2001)
dot icon19/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon03/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon16/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon25/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon23/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon06/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon17/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon16/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon01/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon22/02/2021
Confirmation statement made on 2021-02-13 with updates
dot icon01/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon20/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon20/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon20/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon15/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon01/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-02-28
dot icon26/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon11/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon21/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon21/02/2015
Appointment of Miss Rebecca Laura Notman as a director on 2015-01-01
dot icon21/02/2015
Appointment of Miss Rebecca Laura Notman as a secretary on 2015-01-01
dot icon21/02/2015
Termination of appointment of Johanne June Notman as a director on 2015-01-01
dot icon21/02/2015
Termination of appointment of Johanne June Notman as a secretary on 2015-01-01
dot icon15/12/2014
Accounts for a dormant company made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon18/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon06/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon04/01/2013
Director's details changed for Mr Robert Craig Notman on 2013-01-04
dot icon04/01/2013
Secretary's details changed for Mrs Johanne June Notman on 2013-01-04
dot icon04/01/2013
Registered office address changed from 16 Redhall Drive Longstone Edinburgh Midlothian EH14 2HG Scotland on 2013-01-04
dot icon05/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon04/03/2012
Accounts for a dormant company made up to 2012-02-28
dot icon20/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon25/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon29/10/2010
Director's details changed for Robert Craig Notman on 2010-10-07
dot icon29/10/2010
Director's details changed for Mrs Johanne June Notman on 2010-10-07
dot icon29/10/2010
Secretary's details changed for Mrs Johanne June Notman on 2010-10-07
dot icon29/10/2010
Registered office address changed from 33 Inglis Green Road Edinburgh EH14 2EY on 2010-10-29
dot icon29/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon13/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon13/03/2010
Director's details changed for Robert Craig Notman on 2010-02-23
dot icon13/03/2010
Director's details changed for Mrs Johanne June Notman on 2010-02-23
dot icon21/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon09/03/2009
Return made up to 13/02/09; full list of members
dot icon29/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon04/04/2008
Return made up to 13/02/08; full list of members
dot icon04/04/2008
Director appointed mrs johanne june notman
dot icon06/03/2008
Ad 06/04/07\gbp si 1@1=1\gbp ic 1/2\
dot icon31/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon02/10/2007
Ad 01/11/04-01/11/04 £ si 1@1=1
dot icon09/03/2007
Return made up to 13/02/07; full list of members
dot icon04/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon11/04/2006
Return made up to 13/02/06; full list of members
dot icon15/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon22/04/2005
Return made up to 13/02/05; full list of members
dot icon29/01/2005
Director resigned
dot icon29/01/2005
Accounts for a dormant company made up to 2004-02-28
dot icon01/12/2004
Director resigned
dot icon01/12/2004
Director resigned
dot icon01/12/2004
Registered office changed on 01/12/04 from: 37 queen street edinburgh midlothian EH2 1JX
dot icon19/11/2004
New secretary appointed
dot icon19/11/2004
New director appointed
dot icon18/02/2004
Return made up to 13/02/04; full list of members
dot icon04/12/2003
Return made up to 13/02/03; full list of members
dot icon02/12/2003
Secretary resigned
dot icon02/12/2003
New secretary appointed
dot icon02/12/2003
Accounts for a dormant company made up to 2003-02-28
dot icon02/12/2003
Accounts for a dormant company made up to 2002-02-28
dot icon16/04/2002
Return made up to 13/02/02; full list of members
dot icon18/03/2002
Director resigned
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Secretary resigned
dot icon06/06/2001
New secretary appointed
dot icon03/05/2001
New director appointed
dot icon03/05/2001
New director appointed
dot icon03/05/2001
New director appointed
dot icon03/05/2001
New director appointed
dot icon02/04/2001
Certificate of change of name
dot icon13/02/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallace, Andrew
Nominee Director
13/02/2001 - 12/03/2001
10
Leadbetter, Paul
Director
12/03/2001 - 18/10/2004
4
1924 NOMINEES LTD
Corporate Secretary
28/11/2003 - 18/10/2004
45
Mr Robert Craig Notman
Director
18/10/2004 - Present
1
Notman, Rebecca Laura
Director
01/01/2015 - Present
3

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 BAB-COL TAXIS LIMITED

BAB-COL TAXIS LIMITED is an(a) Active company incorporated on 13/02/2001 with the registered office located at 80 Redhall Crescent, Longstone, Edinburgh, Midlothian EH14 2HE. 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 BAB-COL TAXIS LIMITED?

toggle

BAB-COL TAXIS LIMITED is currently Active. It was registered on 13/02/2001 .

Where is BAB-COL TAXIS LIMITED located?

toggle

BAB-COL TAXIS LIMITED is registered at 80 Redhall Crescent, Longstone, Edinburgh, Midlothian EH14 2HE.

What does BAB-COL TAXIS LIMITED do?

toggle

BAB-COL TAXIS LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for BAB-COL TAXIS LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-13 with no updates.