286 Taxis Ltd.

General information

Name:

286 Taxis Limited.

Office Address:

4 Bridge Street EH28 8SR Newbridge

Number: SC472974

Incorporation date: 2014-03-20

Dissolution date: 2023-07-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. SC472974 10 years ago, 286 Taxis Ltd. had been a private limited company until 2023-07-04 - the day it was dissolved. The company's official mailing address was 4 Bridge Street, Newbridge.

For the following firm, most of director's responsibilities had been carried out by Claire C., John C., Kim C. and Russell C.. Within the group of these four people, Claire C. had been with the firm for the longest period of time, having been a vital part of company's Management Board for 2 years.

Executives who had control over the firm were as follows: Kim C. owned 1/2 or less of company shares. John C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Claire C.

Role: Director

Appointed: 22 November 2021

Latest update: 4 July 2023

John C.

Role: Director

Appointed: 22 November 2021

Latest update: 4 July 2023

Kim C.

Role: Director

Appointed: 22 November 2021

Latest update: 4 July 2023

Russell C.

Role: Director

Appointed: 22 November 2021

Latest update: 4 July 2023

People with significant control

Kim C.
Notified on 22 February 2022
Nature of control:
1/2 or less of shares
John C.
Notified on 22 February 2022
Nature of control:
1/2 or less of shares
Linda D.
Notified on 6 April 2016
Ceased on 22 February 2022
Nature of control:
1/2 or less of shares
Alan D.
Notified on 6 April 2016
Ceased on 22 February 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 April 2023
Confirmation statement last made up date 20 March 2022
Annual Accounts 12 May 2015
Start Date For Period Covered By Report 2014-03-20
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 12 May 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 November 2016
Annual Accounts 4 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 4 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49320 : Taxi operation
9
Company Age

Closest Companies - by postcode