Company Name1318 Taxis Ltd.
DirectorMujahid Hussain
Company StatusActive
Company NumberSC431781
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mujahid Hussain
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Drum Brae South
Edinburgh
EH12 8SJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameAndrew Ritchie Brown
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Forthview Avenue
Currie
Midlothian
EH14 5RA
Scotland
Director NameMr Farooq Hussain
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Drum Brae South
Edinburgh
EH12 8SJ
Scotland
Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2020)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2020)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland

Location

Registered Address6 Drum Brae South
Edinburgh
EH12 8SJ
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Mujahid Hussain
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Filing History

30 September 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
21 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
9 September 2022Confirmation statement made on 4 September 2022 with updates (4 pages)
4 October 2021Cessation of Elizabeth Gibson Harris as a person with significant control on 1 October 2020 (1 page)
4 October 2021Cessation of Ian Colquhoun Harris as a person with significant control on 1 October 2020 (1 page)
4 October 2021Registered office address changed from 136 Boden Street Glasgow G40 3PX Scotland to 6 Drum Brae South Edinburgh EH12 8SJ on 4 October 2021 (1 page)
4 October 2021Notification of Mujahid Hussain as a person with significant control on 1 October 2020 (2 pages)
4 October 2021Termination of appointment of Ian Colquhoun Harris as a director on 1 October 2020 (1 page)
4 October 2021Termination of appointment of Elizabeth Gibson Harris as a director on 1 October 2020 (1 page)
30 September 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
9 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
16 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
6 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
11 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
5 September 2018Cessation of Mujahid Hussain as a person with significant control on 18 June 2018 (1 page)
18 June 2018Registered office address changed from 6 Drumbrae South Edinburgh Midlothian EH12 8SJ to 136 Boden Street Glasgow G40 3PX on 18 June 2018 (1 page)
18 June 2018Notification of Elizabeth Gibson Harris as a person with significant control on 18 June 2018 (2 pages)
18 June 2018Appointment of Mrs Elizabeth Gibson Harris as a director on 18 June 2018 (2 pages)
18 June 2018Notification of Ian Colquhoun Harris as a person with significant control on 18 June 2018 (2 pages)
18 June 2018Appointment of Mr Ian Colquhoun Harris as a director on 18 June 2018 (2 pages)
18 June 2018Termination of appointment of Farooq Hussain as a director on 18 June 2018 (1 page)
10 November 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
10 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
10 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
13 December 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
9 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
20 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 November 2012Termination of appointment of Andrew Brown as a director (2 pages)
2 November 2012Termination of appointment of Andrew Brown as a director (2 pages)
5 September 2012Appointment of Farooq Hussain as a director (3 pages)
5 September 2012Appointment of Farooq Hussain as a director (3 pages)
5 September 2012Appointment of Mujahid Hussain as a director (3 pages)
5 September 2012Appointment of Mujahid Hussain as a director (3 pages)
5 September 2012Appointment of Andrew Ritchie Brown as a director (3 pages)
5 September 2012Appointment of Andrew Ritchie Brown as a director (3 pages)
4 September 2012Incorporation (23 pages)
4 September 2012Termination of appointment of Susan Mcintosh as a director (1 page)
4 September 2012Termination of appointment of Peter Trainer as a director (1 page)
4 September 2012Termination of appointment of Susan Mcintosh as a director (1 page)
4 September 2012Termination of appointment of Peter Trainer as a director (1 page)
4 September 2012Incorporation (23 pages)