Company Name1246 Taxis Ltd.
DirectorsAyesha Sarwar and Haji Faheem Sarwar
Company StatusActive
Company NumberSC538095
CategoryPrivate Limited Company
Incorporation Date15 June 2016(7 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameAyesha Sarwar
Date of BirthApril 1996 (Born 28 years ago)
NationalityPakistani
StatusCurrent
Appointed30 January 2019(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address25/6 Citypark Way
Edinburgh
EH5 2DF
Scotland
Director NameHaji Faheem Sarwar
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address25/6 Citypark Way
Edinburgh
EH5 2DF
Scotland
Director NameAndrew James Innes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address9/3 Duddingston Mills
Edinburgh
EH8 7TU
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(same day as company formation)
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
Appointed15 June 2016(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMr Umair Ajmal Malik
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address1/7 Allanfield Place
Edinburgh
EH7 5AG
Scotland

Location

Registered Address25/6 Citypark Way
Edinburgh
EH5 2DF
Scotland

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

19 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
17 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
3 January 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
16 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
21 October 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
28 October 2019Cessation of Umair Ajmal Malik as a person with significant control on 14 August 2019 (1 page)
28 October 2019Notification of Haji Faheem Sarwar as a person with significant control on 14 August 2019 (2 pages)
28 October 2019Notification of Ayesha Sarwar as a person with significant control on 14 August 2019 (2 pages)
28 October 2019Termination of appointment of Umair Ajmal Malik as a director on 14 August 2019 (1 page)
30 June 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
31 January 2019Cessation of Ian Colquhoun Harris as a person with significant control on 29 January 2019 (1 page)
31 January 2019Registered office address changed from 136 Boden Street Glasgow G40 3PX Scotland to 1/7 Allanfield Place Edinburgh EH7 5AG on 31 January 2019 (1 page)
31 January 2019Notification of Umair Ajmal Malik as a person with significant control on 29 January 2019 (2 pages)
31 January 2019Appointment of Ayesha Sarwar as a director on 30 January 2019 (2 pages)
31 January 2019Termination of appointment of Ian Colquhoun Harris as a director on 29 January 2019 (1 page)
31 January 2019Appointment of Haji Faheem Sarwar as a director on 30 January 2019 (2 pages)
31 January 2019Termination of appointment of Elizabeth Gibson Harris as a director on 29 January 2019 (1 page)
31 January 2019Cessation of Elizabeth Gibson Harris as a person with significant control on 29 January 2019 (1 page)
31 January 2019Registered office address changed from 1/7 Allanfield Place Edinburgh EH7 5AG Scotland to 25/6 Citypark Way Edinburgh EH5 2DF on 31 January 2019 (1 page)
2 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
19 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
7 November 2016Termination of appointment of Andrew James Innes as a director on 24 October 2016 (1 page)
7 November 2016Termination of appointment of Andrew James Innes as a director on 24 October 2016 (1 page)
29 June 2016Appointment of Andrew James Innes as a director on 15 June 2016 (2 pages)
29 June 2016Appointment of Andrew James Innes as a director on 15 June 2016 (2 pages)
29 June 2016Termination of appointment of Susan Mcintosh as a director on 15 June 2016 (1 page)
29 June 2016Appointment of Mr Ian Colquhoun Harris as a director on 15 June 2016 (2 pages)
29 June 2016Registered office address changed from 9/3 Duddingston Mills Edinburgh EH8 7TU Scotland to 136 Boden Street Glasgow G40 3PX on 29 June 2016 (1 page)
29 June 2016Appointment of Mrs Elizabeth Gibson Harris as a director on 15 June 2016 (2 pages)
29 June 2016Registered office address changed from 9/3 Duddingston Mills Edinburgh EH8 7TU Scotland to 136 Boden Street Glasgow G40 3PX on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Susan Mcintosh as a director on 15 June 2016 (1 page)
29 June 2016Appointment of Mr Ian Colquhoun Harris as a director on 15 June 2016 (2 pages)
29 June 2016Appointment of Mr Umair Ajmal Malik as a director on 15 June 2016 (2 pages)
29 June 2016Appointment of Mr Umair Ajmal Malik as a director on 15 June 2016 (2 pages)
29 June 2016Appointment of Mrs Elizabeth Gibson Harris as a director on 15 June 2016 (2 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 2
(29 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 2
(29 pages)