BONALY TAXIS LTD.

Register to unlock more data on OkredoRegister

BONALY TAXIS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC298397

Incorporation date

08/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

13 Parkhead Loan, Edinburgh EH11 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2006)
dot icon22/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon01/06/2024
Compulsory strike-off action has been discontinued
dot icon31/05/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon08/03/2024
Micro company accounts made up to 2023-03-08
dot icon25/05/2023
Confirmation statement made on 2023-03-08 with updates
dot icon14/11/2022
Appointment of Mr Alan Brydon as a director on 2022-11-11
dot icon14/11/2022
Appointment of Ms Francis Joseph Walsh Mcewan as a director on 2022-11-11
dot icon14/11/2022
Registered office address changed from , 2 Stewart Way, Livingston, EH54 8HP, Scotland to 13 Parkhead Loan Edinburgh EH11 4SJ on 2022-11-14
dot icon14/11/2022
Notification of Alan Brydon as a person with significant control on 2022-11-11
dot icon14/11/2022
Termination of appointment of Jabeen Atique as a director on 2022-11-11
dot icon14/11/2022
Cessation of Jabeen Atique as a person with significant control on 2022-11-11
dot icon09/03/2022
Accounts for a dormant company made up to 2022-03-08
dot icon09/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon09/03/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-08
dot icon17/12/2021
Notification of Jabeen Atique as a person with significant control on 2021-12-17
dot icon17/12/2021
Cessation of Muhammad Atique Arshad as a person with significant control on 2021-12-17
dot icon17/12/2021
Termination of appointment of Muhammad Atique Arshad as a director on 2021-12-17
dot icon09/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/10/2021
Previous accounting period extended from 2021-03-08 to 2021-03-31
dot icon10/05/2021
Termination of appointment of Mostafa Tavakolizaniani as a director on 2020-12-24
dot icon10/05/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon10/05/2021
Termination of appointment of Guita Tavakoli as a director on 2020-12-24
dot icon29/12/2020
Appointment of Mr Muhammad Atique Arshad as a director on 2020-12-29
dot icon29/12/2020
Termination of appointment of Muhammad Arshad as a director on 2020-12-29
dot icon29/12/2020
Notification of Muhammad Arshad as a person with significant control on 2020-12-28
dot icon29/12/2020
Registered office address changed from , 20 Barnton Park Drive, Edinburgh, EH4 6HF, Scotland to 13 Parkhead Loan Edinburgh EH11 4SJ on 2020-12-29
dot icon29/12/2020
Appointment of Mrs Jabeen Atique as a director on 2020-12-28
dot icon29/12/2020
Appointment of Mr Muhammad Arshad as a director on 2020-12-28
dot icon29/12/2020
Cessation of Neil Thomas Duff as a person with significant control on 2020-12-28
dot icon29/10/2020
Termination of appointment of Norman Lovatt as a director on 2020-10-26
dot icon29/10/2020
Termination of appointment of Christine Lovatt as a director on 2020-10-26
dot icon29/10/2020
Termination of appointment of Neil Thomas Duff as a director on 2020-10-26
dot icon29/10/2020
Termination of appointment of Pamela Ellen Duff as a director on 2020-10-26
dot icon21/07/2020
Appointment of Mrs Guita Tavakoli as a director on 2020-07-15
dot icon21/07/2020
Registered office address changed from , 13 Lodeneia Park, Dalkeith, Midlothian, EH22 2AW, Scotland to 13 Parkhead Loan Edinburgh EH11 4SJ on 2020-07-21
dot icon21/07/2020
Appointment of Mostafa Tavakolizaniani as a director on 2020-07-15
dot icon09/03/2020
Accounts for a dormant company made up to 2020-03-08
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon08/03/2019
Accounts for a dormant company made up to 2019-03-08
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon08/03/2018
Accounts for a dormant company made up to 2018-03-08
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon08/03/2017
Accounts for a dormant company made up to 2017-03-08
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon28/04/2016
Appointment of Mrs Pamela Ellen Duff as a director on 2016-04-25
dot icon28/04/2016
Appointment of Mr Neil Thomas Duff as a director on 2016-04-25
dot icon18/03/2016
Accounts for a dormant company made up to 2016-03-08
dot icon18/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon01/11/2015
Registered office address changed from , 13 Lodeneia Park, Dalkeith, Midlothian, EH22 2AW, Scotland to 13 Parkhead Loan Edinburgh EH11 4SJ on 2015-11-01
dot icon01/11/2015
Registered office address changed from , 4 South Chesters Medway, Bonnyrigg, Midlothian, EH19 3GG to 13 Parkhead Loan Edinburgh EH11 4SJ on 2015-11-01
dot icon01/11/2015
Director's details changed for Mr Norman Lovatt on 2015-11-01
dot icon01/11/2015
Termination of appointment of Pamela Duff as a director on 2015-11-01
dot icon01/11/2015
Director's details changed for Mrs Christine Lovatt on 2015-11-01
dot icon01/11/2015
Termination of appointment of Neil Thomas Duff as a director on 2015-11-01
dot icon11/03/2015
Accounts for a dormant company made up to 2015-03-08
dot icon11/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon11/03/2015
Register inspection address has been changed from 11 Flat 35 Western Harbour Midway Edinburgh EH6 6LG Scotland to 2 Atholl Place Edinburgh EH3 8HP
dot icon11/03/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-08
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/09/2014
Termination of appointment of Leslie Mcvay as a secretary on 2014-09-25
dot icon25/09/2014
Termination of appointment of Leslie Mcvay as a director on 2014-09-25
dot icon25/09/2014
Termination of appointment of Stacy Mcvay as a director on 2014-09-25
dot icon12/06/2014
Registered office address changed from , 4 South Hesters Medway, Bonnyrigg, Midlothian, Scotland on 2014-06-12
dot icon12/06/2014
Appointment of Mrs Pamela Duff as a director
dot icon12/06/2014
Appointment of Mrs Christine Lovatt as a director
dot icon02/06/2014
Registered office address changed from , 11 Flat 35 Western Harbour Midway, Edinburgh, EH6 6LG on 2014-06-02
dot icon02/06/2014
Appointment of Mr Norman Lovatt as a director
dot icon02/06/2014
Appointment of Mr Neil Thomas Duff as a director
dot icon01/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/08/2013
Previous accounting period extended from 2013-03-08 to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon29/10/2012
Accounts for a dormant company made up to 2012-03-08
dot icon03/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon09/03/2011
Accounts for a dormant company made up to 2011-03-08
dot icon09/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon09/03/2011
Previous accounting period shortened from 2011-03-31 to 2011-03-08
dot icon20/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon17/03/2010
Director's details changed for Stacy Mcvay on 2010-03-01
dot icon17/03/2010
Register inspection address has been changed
dot icon12/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon25/03/2009
Return made up to 08/03/09; full list of members
dot icon25/03/2009
Director and secretary's change of particulars / leslie mcvay / 25/03/2009
dot icon25/03/2009
Director's change of particulars / stacy mcvay / 24/03/2009
dot icon22/01/2009
Registered office changed on 22/01/2009 from, 41 wester drylaw place, edinburgh, EH4 2TL
dot icon22/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon19/03/2008
Director and secretary's change of particulars / leslie mcvay / 18/03/2008
dot icon19/03/2008
Director's change of particulars / stacy mcvay / 18/03/2008
dot icon19/03/2008
Return made up to 08/03/08; full list of members
dot icon28/11/2007
Registered office changed on 28/11/07 from:\45 northumberland street, edinburgh, EH3 6JQ
dot icon08/06/2007
Return made up to 08/03/07; full list of members
dot icon13/04/2007
Accounts for a dormant company made up to 2007-03-31
dot icon29/03/2007
Ad 08/03/06--------- £ si 1@1=1 £ ic 1/2
dot icon23/01/2007
Secretary resigned;director resigned
dot icon19/01/2007
Director resigned
dot icon24/04/2006
New director appointed
dot icon24/04/2006
New secretary appointed;new director appointed
dot icon24/04/2006
Registered office changed on 24/04/06 from:\34 bonaly terrace, edinburgh, EH13 0EL
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New secretary appointed;new director appointed
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Secretary resigned
dot icon14/03/2006
Director resigned
dot icon08/03/2006
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
08/03/2023
dot iconNext confirmation date
08/03/2025
dot iconLast change occurred
08/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
08/03/2023
dot iconNext account date
08/03/2024
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
2.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jabeen Atique
Director
28/12/2020 - 11/11/2022
6
Mr Alan Brydon
Director
11/11/2022 - Present
2
Mcewan, Francis Joseph Walsh
Director
11/11/2022 - Present
-

Persons with Significant Control

4
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 BONALY TAXIS LTD.

BONALY TAXIS LTD. is an(a) Dissolved company incorporated on 08/03/2006 with the registered office located at 13 Parkhead Loan, Edinburgh EH11 4SJ. There are currently 2 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 BONALY TAXIS LTD.?

toggle

BONALY TAXIS LTD. is currently Dissolved. It was registered on 08/03/2006 and dissolved on 22/04/2025.

Where is BONALY TAXIS LTD. located?

toggle

BONALY TAXIS LTD. is registered at 13 Parkhead Loan, Edinburgh EH11 4SJ.

What does BONALY TAXIS LTD. do?

toggle

BONALY TAXIS LTD. operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BONALY TAXIS LTD.?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via compulsory strike-off.