DAVIDSONS TAXIS LTD.

Register to unlock more data on OkredoRegister

DAVIDSONS TAXIS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC204277

Incorporation date

24/02/2000

Size

Dormant

Contacts

Registered address

Registered address

5 Craigiebield Crescent, Penicuik, Midlothian EH26 9EQCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2000)
dot icon25/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon24/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon27/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon23/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon07/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon16/08/2023
Accounts for a dormant company made up to 2023-02-28
dot icon09/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon01/08/2022
Accounts for a dormant company made up to 2022-02-28
dot icon02/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon03/08/2021
Accounts for a dormant company made up to 2021-02-28
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon07/08/2020
Accounts for a dormant company made up to 2020-02-28
dot icon20/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon05/08/2019
Accounts for a dormant company made up to 2019-02-28
dot icon27/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon01/09/2018
Accounts for a dormant company made up to 2018-02-28
dot icon09/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon15/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon07/04/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon07/04/2017
Appointment of Mr Andrew Peter Whigham as a director on 2017-04-06
dot icon07/04/2017
Appointment of Jan Frances Whigham as a director on 2017-04-06
dot icon09/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon06/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon13/04/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon29/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon13/04/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon14/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon04/03/2014
Director's details changed for Sheila Davidson on 2013-04-18
dot icon06/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon14/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon23/10/2012
Accounts for a dormant company made up to 2012-02-28
dot icon27/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon26/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon09/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon14/07/2010
Accounts for a dormant company made up to 2010-02-28
dot icon15/03/2010
Director's details changed for Derrick Davidson on 2010-02-24
dot icon15/03/2010
Director's details changed for Sheila Davidson on 2010-02-24
dot icon15/03/2010
Director's details changed for Derrick Davidson on 2010-02-24
dot icon15/03/2010
Director's details changed for Derrick Davidson on 2010-02-24
dot icon15/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon15/03/2010
Director's details changed for Derrick Davidson on 2010-02-24
dot icon15/03/2010
Director's details changed for Sheila Davidson on 2010-02-24
dot icon15/03/2010
Secretary's details changed for Derrick Davidson on 2010-02-24
dot icon15/03/2010
Registered office address changed from 5 Craigiebield Crescent Penicuik Midlothian EH26 9EQ Scotland on 2010-03-15
dot icon15/03/2010
Registered office address changed from 36 Biggar Road Edinburgh EH10 7BH on 2010-03-15
dot icon03/06/2009
Accounts for a dormant company made up to 2009-02-28
dot icon26/02/2009
Return made up to 24/02/09; full list of members
dot icon22/04/2008
Accounts for a dormant company made up to 2008-02-29
dot icon26/02/2008
Return made up to 24/02/08; full list of members
dot icon26/02/2008
Director's change of particulars / sheila davidson / 26/02/2008
dot icon26/02/2008
Director and secretary's change of particulars / derrick davidson / 26/02/2008
dot icon05/12/2007
Registered office changed on 05/12/07 from: 31 moat view roslin lothian EH25 9NU
dot icon05/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon28/02/2007
Return made up to 24/02/07; full list of members
dot icon24/11/2006
Accounts for a dormant company made up to 2006-02-28
dot icon02/03/2006
Return made up to 24/02/06; full list of members
dot icon21/11/2005
Accounts for a dormant company made up to 2005-02-28
dot icon28/02/2005
Return made up to 24/02/05; full list of members
dot icon21/07/2004
Accounts for a dormant company made up to 2004-02-28
dot icon11/03/2004
Return made up to 24/02/04; full list of members
dot icon08/01/2004
Accounts for a dormant company made up to 2003-02-28
dot icon05/03/2003
Return made up to 24/02/03; full list of members
dot icon24/09/2002
New director appointed
dot icon24/09/2002
Registered office changed on 24/09/02 from: 47 mayshade road loanhead midlothian EH20 9HL
dot icon13/03/2002
Accounts for a dormant company made up to 2002-02-28
dot icon13/03/2002
Return made up to 24/02/02; full list of members
dot icon22/11/2001
Accounts for a dormant company made up to 2001-02-28
dot icon15/10/2001
Secretary resigned;director resigned
dot icon15/10/2001
New secretary appointed;new director appointed
dot icon13/05/2001
Return made up to 24/02/01; full list of members
dot icon20/10/2000
Director resigned
dot icon21/07/2000
New secretary appointed;new director appointed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon24/02/2000
Director resigned
dot icon24/02/2000
Secretary resigned
dot icon24/02/2000
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
24/02/2027
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)
2022
-
4.00
-
0.00
-
-
2023
-
4.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whigham, Jan Frances
Director
06/04/2017 - Present
2
Davidson, Derrick
Director
10/10/2001 - Present
1
Whigham, Andrew Peter
Director
06/04/2017 - Present
2
Davidson, Sheila
Director
19/09/2002 - Present
-

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 DAVIDSONS TAXIS LTD.

DAVIDSONS TAXIS LTD. is an(a) Active company incorporated on 24/02/2000 with the registered office located at 5 Craigiebield Crescent, Penicuik, Midlothian EH26 9EQ. There are currently 4 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 DAVIDSONS TAXIS LTD.?

toggle

DAVIDSONS TAXIS LTD. is currently Active. It was registered on 24/02/2000 .

Where is DAVIDSONS TAXIS LTD. located?

toggle

DAVIDSONS TAXIS LTD. is registered at 5 Craigiebield Crescent, Penicuik, Midlothian EH26 9EQ.

What does DAVIDSONS TAXIS LTD. do?

toggle

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

What is the latest filing for DAVIDSONS TAXIS LTD.?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-24 with no updates.