C.D.I. TAXIS LTD.

Register to unlock more data on OkredoRegister

C.D.I. TAXIS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC189434

Incorporation date

16/09/1998

Size

Dormant

Contacts

Registered address

Registered address

Apex Hotels, 32 Hailes Avenue, Edinburgh EH13 0LZCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1998)
dot icon07/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon14/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon14/11/2024
Accounts for a dormant company made up to 2024-09-30
dot icon08/01/2024
Registered office address changed from 3 Station Road Ratho Station Newbridge EH28 8PS Scotland to Apex Hotels, 32 Hailes Avenue Edinburgh EH13 0LZ on 2024-01-08
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon30/09/2023
Accounts for a dormant company made up to 2023-09-30
dot icon04/11/2022
Confirmation statement made on 2022-10-29 with updates
dot icon03/11/2022
Termination of appointment of Afzal Dewan as a director on 2022-10-10
dot icon03/11/2022
Termination of appointment of Abul Hakim Dewan as a director on 2022-10-10
dot icon30/09/2022
Accounts for a dormant company made up to 2022-09-30
dot icon20/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon03/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon30/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon24/08/2020
Cessation of Abul Hakim Dewan as a person with significant control on 2020-08-20
dot icon24/08/2020
Notification of Dawood Masood as a person with significant control on 2020-08-20
dot icon24/08/2020
Appointment of Mrs Rabia Masood as a director on 2020-08-20
dot icon24/08/2020
Appointment of Mr Dawood Masood as a director on 2020-08-20
dot icon24/08/2020
Registered office address changed from 31 Oxgangs Terrace Edinburgh Midlothian EH13 9BZ to 3 Station Road Ratho Station Newbridge EH28 8PS on 2020-08-24
dot icon02/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon21/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon15/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon16/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon28/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon19/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon16/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon11/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon16/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon27/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon24/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2013-09-30
dot icon19/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon18/09/2013
Termination of appointment of Damian Farrell as a director
dot icon18/09/2013
Termination of appointment of John Cowe as a director
dot icon15/01/2013
Termination of appointment of Sidra Masood as a director
dot icon27/11/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon27/11/2012
Accounts for a dormant company made up to 2012-09-30
dot icon23/11/2012
Appointment of Abul Hakim Dewan as a director
dot icon23/11/2012
Appointment of Mr Afzal Dewan as a director
dot icon23/11/2012
Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA on 2012-11-23
dot icon25/10/2012
Termination of appointment of Margaret Jackson as a director
dot icon25/10/2012
Termination of appointment of Andrew Knight as a director
dot icon07/06/2012
Appointment of Margaret Pettigrew Jackson as a director
dot icon01/06/2012
Appointment of Mr Andrew Peter Knight as a director
dot icon30/05/2012
Appointment of Mr Andrew Peter Knight as a director
dot icon12/01/2012
Registered office address changed from 1 the Square East Linton East Lothian EH40 3AA on 2012-01-12
dot icon12/01/2012
Termination of appointment of Margaret Jackson as a secretary
dot icon12/01/2012
Termination of appointment of Margaret Jackson as a director
dot icon12/01/2012
Termination of appointment of Andrew Knight as a director
dot icon12/01/2012
Appointment of Sidra Masood as a director
dot icon12/01/2012
Appointment of Mr Damian Mark Andrew Farrell as a director
dot icon12/01/2012
Appointment of Mr John Peoples Cowe as a director
dot icon14/12/2011
Accounts for a dormant company made up to 2011-09-30
dot icon19/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon19/09/2011
Director's details changed for Andrew Peter Knight on 2009-11-02
dot icon27/06/2011
Director's details changed for Andrew Peter Knight on 2011-06-20
dot icon27/06/2011
Director's details changed for Margaret Pettigrew Jackson on 2011-06-20
dot icon27/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-09-16
dot icon01/12/2010
Accounts for a dormant company made up to 2010-09-30
dot icon25/11/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon10/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon10/11/2009
Annual return made up to 2009-09-16
dot icon09/11/2009
Termination of appointment of Alison Brown as a secretary
dot icon09/11/2009
Termination of appointment of Alison Brown as a director
dot icon09/11/2009
Termination of appointment of John Johnstone as a director
dot icon09/11/2009
Appointment of Margaret Pettigrew Jackson as a secretary
dot icon09/11/2009
Appointment of Margaret Pettigrew Jackson as a director
dot icon09/11/2009
Registered office address changed from 18 Greenbank Terrace Edinburgh Midlothian EH10 5PA on 2009-11-09
dot icon18/08/2009
Registered office changed on 18/08/2009 from 27 lauriston street edinburgh EH3 9DQ
dot icon29/05/2009
Accounts for a dormant company made up to 2008-09-30
dot icon19/05/2009
Director appointed andrew peter knight
dot icon15/05/2009
Return made up to 16/09/08; full list of members
dot icon23/02/2009
Registered office changed on 23/02/2009 from 18 greenbank terrace edinburgh lothian EH10 5RA
dot icon16/02/2009
Accounts for a dormant company made up to 2007-09-30
dot icon01/11/2007
Return made up to 16/09/07; full list of members
dot icon30/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon11/10/2006
Return made up to 16/09/06; full list of members
dot icon09/01/2006
Director resigned
dot icon05/10/2005
New secretary appointed;new director appointed
dot icon05/10/2005
New director appointed
dot icon05/10/2005
Secretary resigned;director resigned
dot icon05/10/2005
Registered office changed on 05/10/05 from: 18 grenbank terrace edinburgh lothian EH10 5RA
dot icon05/10/2005
Accounts for a dormant company made up to 2005-09-30
dot icon05/10/2005
Return made up to 16/09/05; full list of members
dot icon05/03/2005
New director appointed
dot icon05/03/2005
Registered office changed on 05/03/05 from: 27 eildon street edinburgh lothian EH3 5JX
dot icon23/01/2005
Director resigned
dot icon23/01/2005
Director resigned
dot icon12/01/2005
Accounts for a dormant company made up to 2004-09-30
dot icon12/01/2005
Registered office changed on 12/01/05 from: 8 mavisbank place lasswade midlothian EH18 1DQ
dot icon15/12/2004
New secretary appointed;new director appointed
dot icon15/12/2004
Secretary resigned
dot icon16/09/2004
Return made up to 16/09/04; full list of members
dot icon27/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon16/10/2003
Return made up to 16/09/03; full list of members
dot icon15/10/2003
New secretary appointed
dot icon01/08/2003
Accounts for a dormant company made up to 2002-09-30
dot icon23/04/2003
Registered office changed on 23/04/03 from: 9 lady road place newtongrange dalkeith midlothian EH22 4SU
dot icon23/04/2003
Secretary resigned
dot icon23/04/2003
Director resigned
dot icon23/04/2003
New secretary appointed
dot icon19/02/2003
New director appointed
dot icon27/09/2002
Return made up to 16/09/02; no change of members
dot icon27/09/2002
New director appointed
dot icon27/09/2002
Director resigned
dot icon19/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon11/09/2001
Return made up to 16/09/01; full list of members
dot icon24/07/2001
Director resigned
dot icon24/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon14/09/2000
Return made up to 16/09/00; full list of members
dot icon16/08/2000
Registered office changed on 16/08/00 from: 19 broomhill drive dalkeith midlothian EH22 3JU
dot icon12/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon12/07/2000
Resolutions
dot icon15/09/1999
Return made up to 16/09/99; full list of members
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New secretary appointed;new director appointed
dot icon23/09/1998
New director appointed
dot icon23/09/1998
Director resigned
dot icon23/09/1998
Director resigned
dot icon23/09/1998
Secretary resigned
dot icon16/09/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/10/2025
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
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrell, Damian Mark Andrew
Director
08/12/2011 - 28/12/2012
104
Trainer, Peter
Nominee Director
16/09/1998 - 16/09/1998
1097
Mcintosh, Susan
Nominee Director
16/09/1998 - 16/09/1998
1024
Knight, Andrew Peter
Director
15/05/2009 - 08/12/2011
3
Knight, Andrew Peter
Director
08/12/2011 - 20/09/2012
3

Persons with Significant Control

2
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 C.D.I. TAXIS LTD.

C.D.I. TAXIS LTD. is an(a) Dissolved company incorporated on 16/09/1998 with the registered office located at Apex Hotels, 32 Hailes Avenue, Edinburgh EH13 0LZ. 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 C.D.I. TAXIS LTD.?

toggle

C.D.I. TAXIS LTD. is currently Dissolved. It was registered on 16/09/1998 and dissolved on 07/04/2026.

Where is C.D.I. TAXIS LTD. located?

toggle

C.D.I. TAXIS LTD. is registered at Apex Hotels, 32 Hailes Avenue, Edinburgh EH13 0LZ.

What does C.D.I. TAXIS LTD. do?

toggle

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

What is the latest filing for C.D.I. TAXIS LTD.?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via compulsory strike-off.