About

Registered Number: SC324531
Date of Incorporation: 29/05/2007 (17 years ago)
Company Status: Active
Registered Address: 285 Lanark Road West, Edinburgh, Midlothian, EH14 5RT

 

Established in 2007, 1205 Taxis Ltd have registered office in Edinburgh, Midlothian. Gilchrist, James Kedslie, Gilchrist, Linda Jane, Ashworth, Paul, Ashworth, Yvonne, Cairns, Robert Scott, Hoey, Christine Margaret Francis are listed as the directors of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILCHRIST, James Kedslie 11 June 2014 - 1
GILCHRIST, Linda Jane 11 June 2014 - 1
ASHWORTH, Paul 22 April 2008 03 July 2014 1
ASHWORTH, Yvonne 22 April 2008 03 August 2014 1
CAIRNS, Robert Scott 29 May 2007 08 July 2008 1
HOEY, Christine Margaret Francis 29 May 2007 08 July 2008 1

Filing History

Document Type Date
CS01 - N/A 31 May 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 04 February 2018
CS01 - N/A 29 May 2017
AA - Annual Accounts 21 January 2017
AR01 - Annual Return 29 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 22 January 2015
TM01 - Termination of appointment of director 03 August 2014
TM01 - Termination of appointment of director 03 August 2014
TM02 - Termination of appointment of secretary 26 June 2014
AD01 - Change of registered office address 11 June 2014
AP01 - Appointment of director 11 June 2014
AP01 - Appointment of director 11 June 2014
AR01 - Annual Return 31 May 2014
AA - Annual Accounts 15 February 2014
AR01 - Annual Return 01 June 2013
CH01 - Change of particulars for director 27 May 2013
CH01 - Change of particulars for director 27 May 2013
CH03 - Change of particulars for secretary 27 May 2013
AA - Annual Accounts 10 February 2013
AD01 - Change of registered office address 13 December 2012
AR01 - Annual Return 04 June 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 09 June 2009
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
363s - Annual Return 10 June 2008
AA - Annual Accounts 10 June 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
287 - Change in situation or address of Registered Office 25 April 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
NEWINC - New incorporation documents 29 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.