EMERALD TAXIS LTD.

Register to unlock more data on OkredoRegister

EMERALD TAXIS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC365496

Incorporation date

14/09/2009

Size

Dormant

Contacts

Registered address

Registered address

23 Wildflower Crescent, Ormiston, Tranent EH35 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2009)
dot icon14/01/2026
Registered office address changed from 49 Kings Road Tranent EH33 2HA Scotland to 23 Wildflower Crescent Ormiston Tranent EH35 5AF on 2026-01-14
dot icon14/01/2026
Director's details changed for Lee Demarco on 2026-01-14
dot icon14/01/2026
Change of details for Lee Demarco as a person with significant control on 2026-01-14
dot icon30/09/2025
Accounts for a dormant company made up to 2025-09-30
dot icon16/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2024-09-30
dot icon17/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon22/07/2024
Cessation of Ian Colquhoun Harris as a person with significant control on 2024-07-10
dot icon22/07/2024
Cessation of Elizabeth Gibson Harris as a person with significant control on 2024-07-10
dot icon22/07/2024
Registered office address changed from 136 Boden Street Glasgow G40 3PX Scotland to 49 Kings Road Tranent EH33 2HA on 2024-07-22
dot icon22/07/2024
Termination of appointment of Elizabeth Gibson Harris as a director on 2024-07-10
dot icon22/07/2024
Termination of appointment of Ian Colquhoun Harris as a director on 2024-07-10
dot icon22/07/2024
Notification of Lee Demarco as a person with significant control on 2024-07-10
dot icon30/09/2023
Accounts for a dormant company made up to 2023-09-30
dot icon15/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2022-09-30
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon06/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon15/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon15/04/2021
Accounts for a dormant company made up to 2020-09-30
dot icon07/01/2021
Termination of appointment of Laura Jayne Lucas as a director on 2020-11-13
dot icon07/01/2021
Termination of appointment of Ben Spencer Lucas as a director on 2020-11-13
dot icon07/01/2021
Termination of appointment of Alexander Richard Lucas as a director on 2020-11-13
dot icon07/01/2021
Notification of Elizabeth Gibson Harris as a person with significant control on 2020-11-13
dot icon07/01/2021
Notification of Ian Colquhoun Harris as a person with significant control on 2020-11-13
dot icon07/01/2021
Cessation of Laura Jayne Lucas as a person with significant control on 2020-11-13
dot icon23/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon17/08/2020
Appointment of Lee Demarco as a director on 2020-08-13
dot icon17/08/2020
Appointment of Mrs Elizabeth Gibson Harris as a director on 2020-08-13
dot icon17/08/2020
Appointment of Mr Ian Colquhoun Harris as a director on 2020-08-13
dot icon17/08/2020
Registered office address changed from 65 Parkhead Avenue Edinburgh EH11 4SF Scotland to 136 Boden Street Glasgow G40 3PX on 2020-08-17
dot icon13/08/2020
Director's details changed for Miss Laura Jayne Lucas on 2020-08-01
dot icon13/08/2020
Change of details for Miss Laura Jayne Lucas as a person with significant control on 2020-08-01
dot icon29/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon28/01/2020
Director's details changed for Alexander Richard Lucas on 2020-01-25
dot icon14/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon31/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon16/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon20/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon20/06/2018
Appointment of Mr Ben Spencer Lucas as a director on 2018-06-20
dot icon12/03/2018
Registered office address changed from 74 Roseburn Street Edinburgh EH12 5PL Scotland to 65 Parkhead Avenue Edinburgh EH11 4SF on 2018-03-12
dot icon18/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon14/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon15/12/2016
Registered office address changed from 250 Carrick Knowe Avenue Edinburgh Midlothian EH12 7DQ to 74 Roseburn Street Edinburgh EH12 5PL on 2016-12-15
dot icon20/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon20/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon22/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon28/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon13/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon19/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon10/10/2012
Accounts for a dormant company made up to 2012-09-30
dot icon20/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon11/10/2011
Accounts for a dormant company made up to 2011-09-30
dot icon15/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon09/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon04/05/2011
Termination of appointment of Sean Ward as a director
dot icon04/05/2011
Termination of appointment of Frederick Ward as a director
dot icon05/01/2011
Appointment of Alexander Richard Lucas as a director
dot icon05/01/2011
Appointment of Laura Jayne Lucas as a director
dot icon05/01/2011
Registered office address changed from 135 the Murrays Edinburgh EH17 8UN on 2011-01-05
dot icon20/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon20/10/2010
Director's details changed for Sean Anthony Ward on 2010-09-14
dot icon20/10/2010
Director's details changed for Frederick Ward on 2010-09-14
dot icon14/09/2009
Director appointed frederick ward
dot icon14/09/2009
Director appointed sean anthony ward
dot icon14/09/2009
Appointment terminated secretary peter trainer
dot icon14/09/2009
Appointment terminated director susan mcintosh
dot icon14/09/2009
Appointment terminated director peter trainer
dot icon14/09/2009
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
30/09/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
100.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Ian Colquhoun
Director
13/08/2020 - 10/07/2024
197
Harris, Elizabeth Gibson
Director
13/08/2020 - 10/07/2024
253
Demarco, Lee
Director
13/08/2020 - Present
-

Persons with Significant Control

6
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 EMERALD TAXIS LTD.

EMERALD TAXIS LTD. is an(a) Active company incorporated on 14/09/2009 with the registered office located at 23 Wildflower Crescent, Ormiston, Tranent EH35 5AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMERALD TAXIS LTD.?

toggle

EMERALD TAXIS LTD. is currently Active. It was registered on 14/09/2009 .

Where is EMERALD TAXIS LTD. located?

toggle

EMERALD TAXIS LTD. is registered at 23 Wildflower Crescent, Ormiston, Tranent EH35 5AF.

What does EMERALD TAXIS LTD. do?

toggle

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

What is the latest filing for EMERALD TAXIS LTD.?

toggle

The latest filing was on 14/01/2026: Registered office address changed from 49 Kings Road Tranent EH33 2HA Scotland to 23 Wildflower Crescent Ormiston Tranent EH35 5AF on 2026-01-14.