Company Name1281 Taxis Ltd.
DirectorsGordon MacDonald and Jane Taylor MacDonald
Company StatusActive
Company NumberSC503807
CategoryPrivate Limited Company
Incorporation Date21 April 2015(9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gordon MacDonald
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3b/4 Loaning Road
Edinburgh
Midlothian
EH7 6JE
Scotland
Director NameMrs Jane Taylor MacDonald
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Kennington Avenue
Loanhead
Midlothian
EH20 9HY
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(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
Appointed21 April 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr John Peoples Cowe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3b/4 Loaning Road
Edinburgh
EH7 6JE
Scotland
Director NameMr Damian Mark Andrew Farrell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Great Howard Street
Liverpool
L3 7DL

Location

Registered Address3b/4 Loaning Road
Edinburgh
EH7 6JE
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 4 days from now)

Filing History

2 May 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
26 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
25 July 2022Termination of appointment of Damian Mark Andrew Farrell as a director on 30 May 2022 (1 page)
25 July 2022Cessation of John Peoples Cowe as a person with significant control on 30 May 2022 (1 page)
25 July 2022Cessation of Damian Mark Andrew Farrell as a person with significant control on 30 May 2022 (1 page)
25 July 2022Termination of appointment of John Peoples Cowe as a director on 30 May 2022 (1 page)
25 July 2022Notification of Gordon Macdonald as a person with significant control on 30 May 2022 (2 pages)
25 July 2022Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to 3B/4 Loaning Road Edinburgh EH7 6JE on 25 July 2022 (1 page)
30 April 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
21 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
14 June 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
14 June 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
4 June 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
30 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
18 May 2018Confirmation statement made on 21 April 2018 with updates (3 pages)
18 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
15 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
22 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 September 2016Registered office address changed from 3B4 Loaning Road Edinburgh Midlothian EH7 6JE Scotland to 55 Muirhead Road Baillieston Glasgow G69 7HA on 15 September 2016 (1 page)
15 September 2016Appointment of John Peoples Cowe as a director on 21 June 2016 (2 pages)
15 September 2016Appointment of John Peoples Cowe as a director on 21 June 2016 (2 pages)
15 September 2016Appointment of Mr Damian Mark Andrew Farrell as a director on 21 June 2016 (2 pages)
15 September 2016Registered office address changed from 3B4 Loaning Road Edinburgh Midlothian EH7 6JE Scotland to 55 Muirhead Road Baillieston Glasgow G69 7HA on 15 September 2016 (1 page)
15 September 2016Appointment of Mr Damian Mark Andrew Farrell as a director on 21 June 2016 (2 pages)
2 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(4 pages)
2 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(4 pages)
22 April 2015Appointment of Gordon Macdonald as a director on 21 April 2015 (3 pages)
22 April 2015Appointment of Gordon Macdonald as a director on 21 April 2015 (3 pages)
22 April 2015Appointment of Jane Taylor Macdonald as a director on 21 April 2015 (3 pages)
22 April 2015Termination of appointment of Peter Trainer as a director on 21 April 2015 (2 pages)
22 April 2015Termination of appointment of Susan Mcintosh as a director on 21 April 2015 (2 pages)
22 April 2015Termination of appointment of Susan Mcintosh as a director on 21 April 2015 (2 pages)
22 April 2015Termination of appointment of Peter Trainer as a director on 21 April 2015 (2 pages)
22 April 2015Appointment of Jane Taylor Macdonald as a director on 21 April 2015 (3 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 2
(30 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 2
(30 pages)