About

Registered Number: SC315254
Date of Incorporation: 24/01/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 21 Broomhall Place, Edinburgh, EH12 7PE

 

1070 Taxis Ltd was founded on 24 January 2007 and has its registered office in Edinburgh. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAGHAN, Ritchie Henderson 09 May 2020 - 1
KELLACHER, Patricia Anne 24 January 2007 07 July 2014 1
KELLACHER, Robert James 24 January 2007 07 July 2014 1
ROBERTSON, Donna Jane 12 September 2007 07 July 2014 1
ROBERTSON, Stuart 12 September 2007 07 July 2014 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
CH01 - Change of particulars for director 11 May 2020
AP01 - Appointment of director 10 May 2020
TM01 - Termination of appointment of director 10 May 2020
AA - Annual Accounts 24 November 2019
CS01 - N/A 14 June 2019
PSC04 - N/A 27 January 2019
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
CS01 - N/A 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
AA - Annual Accounts 30 May 2018
AA - Annual Accounts 01 December 2017
AP01 - Appointment of director 16 October 2017
CS01 - N/A 16 October 2017
AP01 - Appointment of director 16 October 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 07 September 2016
CH01 - Change of particulars for director 21 June 2016
AR01 - Annual Return 09 February 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
AD01 - Change of registered office address 31 December 2014
AD01 - Change of registered office address 22 September 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 27 May 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 02 April 2014
AD01 - Change of registered office address 02 April 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
AA - Annual Accounts 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 18 November 2008
363s - Annual Return 10 March 2008
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2007
225 - Change of Accounting Reference Date 22 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.