1286 TAXIS LTD.
Overview
| Company Name | 1286 TAXIS LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC377907 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 1286 TAXIS LTD.?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is 1286 TAXIS LTD. located?
| Registered Office Address | 136 Boden Street G40 3PX Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 1286 TAXIS LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for 1286 TAXIS LTD.?
| Last Confirmation Statement Made Up To | May 04, 2026 |
|---|---|
| Next Confirmation Statement Due | May 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2025 |
| Overdue | No |
What are the latest filings for 1286 TAXIS LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mrs Elizabeth Gibson Harris on Oct 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Colquhoun Harris on Oct 01, 2025 | 2 pages | CH01 | ||
Change of details for Mr Ian Colquhoun Harris as a person with significant control on Oct 01, 2025 | 2 pages | PSC04 | ||
Accounts for a dormant company made up to May 31, 2025 | 2 pages | AA | ||
Appointment of Mr Shazaly Arbab as a director on Aug 08, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 04, 2025 with updates | 4 pages | CS01 | ||
Cessation of Brian William Mitchell as a person with significant control on May 01, 2025 | 1 pages | PSC07 | ||
Registered office address changed from 33 Drum Brae South Edinburgh EH12 8DT Scotland to 136 Boden Street Glasgow G40 3PX on May 01, 2025 | 1 pages | AD01 | ||
Termination of appointment of Louise Mccoll as a director on May 01, 2025 | 1 pages | TM01 | ||
Notification of Ian Harris as a person with significant control on May 01, 2025 | 2 pages | PSC01 | ||
Appointment of Mrs Elizabeth Gibson Harris as a director on May 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Ian Colquhoun Harris as a director on May 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Brian William Mitchell as a director on Feb 20, 2025 | 1 pages | TM01 | ||
Appointment of Louise Mccoll as a director on Feb 20, 2025 | 2 pages | AP01 | ||
Registered office address changed from 27/4 Hope Street Inverkeithing KY11 1LN Scotland to 33 Drum Brae South Edinburgh EH12 8DT on Feb 20, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to May 31, 2024 | 2 pages | AA | ||
Confirmation statement made on May 04, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to May 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2022 | 2 pages | AA | ||
Termination of appointment of Erika Mcleish as a director on Nov 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Dale Mcleish as a director on Oct 21, 2022 | 1 pages | TM01 | ||
Appointment of Brian William Mitchell as a director on May 24, 2022 | 2 pages | AP01 | ||
Notification of Brian William Mitchell as a person with significant control on Nov 21, 2022 | 2 pages | PSC01 | ||
Registered office address changed from 6 Plumerknowe Gardens Cardrona Village Near Peebles EH45 9LH to 27/4 Hope Street Inverkeithing KY11 1LN on Dec 21, 2022 | 1 pages | AD01 | ||
Who are the officers of 1286 TAXIS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARBAB, Shazaly | Director | Admiralty Street EH6 6JR Edinburgh 25/66 Scotland | Scotland | British | 338947110001 | |||||
| HARRIS, Elizabeth Gibson | Director | Muirton PH3 1ND Auchterarder The White House Scotland | Scotland | British | 110080002 | |||||
| HARRIS, Ian Colquhoun | Director | Muirton PH3 1ND Auchterarder The White House Scotland | Scotland | British | 110090002 | |||||
| TRAINER, Peter | Secretary | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | British | 135727620001 | ||||||
| MCCOLL, Louise | Director | Drum Brae South EH12 8DT Edinburgh 33 Scotland | Scotland | British | 87394330002 | |||||
| MCINTOSH, Allan David | Director | Christiemiller Avenue EH7 6ST Edinburgh 34 Scotland | Scotland | British | 151122400002 | |||||
| MCINTOSH, George | Director | Inchview Terrace EH7 6TT Edinburgh 85 Midlothian | Scotland | British | 151122320001 | |||||
| MCINTOSH, Susan | Director | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | Scotland | British | 44652340001 | |||||
| MCLEISH, David Dale | Director | Plumerknowe Gardens Cardrona Village EH45 9LH Near Peebles 6 Scotland | Scotland | British | 195192350001 | |||||
| MCLEISH, Erika | Director | Plumerknowe Gardens Cardrona Village EH45 9LH Near Peebles 6 Scotland | Scotland | British | 195192460001 | |||||
| MITCHELL, Brian William | Director | Hope Street KY11 1LN Inverkeithing 27/4 Scotland | Scotland | British | 303536120001 | |||||
| TRAINER, Peter | Director | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | Scotland | British | 135727620001 |
Who are the persons with significant control of 1286 TAXIS LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian Colquhoun Harris | May 01, 2025 | Muirton PH3 1ND Auchterarder The White House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Brian William Mitchell | Nov 21, 2022 | Hope Street KY11 1LN Inverkeithing 27/4 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr David Dale Mcleish | Apr 06, 2016 | Plumerknowe Gardens Cardrona Village EH45 9LH Near Peebles 6 | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Erika Mcleish | Apr 06, 2016 | Plumerknowe Gardens Cardrona Village EH45 9LH Near Peebles 6 | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0