BLACK & WHITE TAXIS LIMITED

Register to unlock more data on OkredoRegister

BLACK & WHITE TAXIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC188972

Incorporation date

02/09/1998

Size

Dormant

Contacts

Registered address

Registered address

26 Southhouse Broadway, Edinburgh EH17 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1998)
dot icon05/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon21/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon23/08/2024
Change of details for Mr Tahar Hacene as a person with significant control on 2024-08-23
dot icon23/08/2024
Secretary's details changed for Mr Tahar Hacene on 2024-08-23
dot icon23/08/2024
Director's details changed for Nawel Bennesbah on 2024-08-23
dot icon23/08/2024
Director's details changed for Mr Tahar Hacene on 2024-08-23
dot icon03/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon02/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon21/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon05/10/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon21/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon15/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon05/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon04/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon04/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon09/10/2018
Registered office address changed from 26 Southhous Broadway Edinburgh EH17 8EN Scotland to 26 Southhouse Broadway Edinburgh EH17 8EN on 2018-10-09
dot icon05/10/2018
Registered office address changed from 14/1 Dumbiedykes Road Edinburgh EH8 9UR to 26 Southhous Broadway Edinburgh EH17 8EN on 2018-10-05
dot icon05/10/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon22/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon16/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon13/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon09/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon15/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon10/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon29/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon11/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon25/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon19/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon19/09/2012
Director's details changed for Mr Tahar Hacene on 2012-09-19
dot icon31/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon18/06/2012
Annual return made up to 2011-09-30 with full list of shareholders
dot icon25/10/2011
Appointment of Nawel Bennesbah as a director
dot icon29/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon30/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon12/10/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon12/10/2010
Director's details changed for Tahar Hacene on 2009-10-01
dot icon16/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon25/09/2009
Return made up to 02/09/09; full list of members
dot icon25/09/2009
Location of register of members
dot icon15/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon27/11/2008
Appointment terminated director nawel benmesbah
dot icon23/09/2008
Return made up to 02/09/08; full list of members
dot icon23/09/2008
Amended accounts made up to 2007-09-30
dot icon29/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon20/09/2007
Return made up to 02/09/07; full list of members
dot icon31/07/2007
Director resigned
dot icon25/07/2007
Secretary resigned
dot icon26/03/2007
New director appointed
dot icon26/03/2007
Registered office changed on 26/03/07 from: 20 badger park broxburn west lothian EH52 5SZ
dot icon26/03/2007
New secretary appointed;new director appointed
dot icon28/11/2006
New secretary appointed
dot icon28/11/2006
Secretary resigned
dot icon16/10/2006
Accounts for a dormant company made up to 2006-09-30
dot icon07/09/2006
Return made up to 02/09/06; full list of members
dot icon31/05/2006
New director appointed
dot icon09/05/2006
Director resigned
dot icon13/10/2005
Return made up to 02/09/05; full list of members
dot icon13/10/2005
Accounts for a dormant company made up to 2005-09-30
dot icon02/12/2004
Accounts for a dormant company made up to 2004-09-30
dot icon06/09/2004
New secretary appointed
dot icon06/09/2004
Secretary resigned
dot icon06/09/2004
Return made up to 02/09/04; no change of members
dot icon19/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon23/09/2003
Return made up to 02/09/03; no change of members
dot icon22/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon04/11/2002
Return made up to 02/09/02; full list of members
dot icon07/10/2002
Director resigned
dot icon12/08/2002
Accounts for a dormant company made up to 2001-09-30
dot icon03/09/2001
Return made up to 02/09/01; full list of members
dot icon03/09/2001
Accounts for a dormant company made up to 2000-09-30
dot icon03/09/2001
New secretary appointed
dot icon03/09/2001
Secretary resigned
dot icon30/08/2000
Return made up to 02/09/00; full list of members
dot icon08/06/2000
Accounts for a dormant company made up to 1999-09-30
dot icon29/09/1999
Return made up to 02/09/99; full list of members
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon22/10/1998
Director resigned
dot icon22/10/1998
Ad 01/10/98--------- £ si 99@1=99 £ ic 1/100
dot icon09/10/1998
Certificate of change of name
dot icon07/10/1998
Memorandum and Articles of Association
dot icon07/10/1998
Resolutions
dot icon07/10/1998
Resolutions
dot icon02/09/1998
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
30/09/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
1.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tahar Hacene
Director
23/03/2007 - Present
-
Mr James Hendry Hopper
Director
01/10/1998 - 25/09/2002
2
Archibald Campbell & Harley
Nominee Secretary
02/09/1998 - 23/08/2001
42
Murray, Stuart Ritchie
Nominee Director
02/09/1998 - 01/10/1998
5
Mckenzie, George Thomas
Secretary
20/08/2001 - 01/08/2004
6

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 BLACK & WHITE TAXIS LIMITED

BLACK & WHITE TAXIS LIMITED is an(a) Active company incorporated on 02/09/1998 with the registered office located at 26 Southhouse Broadway, Edinburgh EH17 8EN. 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 BLACK & WHITE TAXIS LIMITED?

toggle

BLACK & WHITE TAXIS LIMITED is currently Active. It was registered on 02/09/1998 .

Where is BLACK & WHITE TAXIS LIMITED located?

toggle

BLACK & WHITE TAXIS LIMITED is registered at 26 Southhouse Broadway, Edinburgh EH17 8EN.

What does BLACK & WHITE TAXIS LIMITED do?

toggle

BLACK & WHITE TAXIS LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for BLACK & WHITE TAXIS LIMITED?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-09-02 with no updates.