ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

426 Scottaxis Limited

426 Scottaxis Limited is a dormant company incorporated on 30 September 2020 with the registered office located in Edinburgh, City of Edinburgh. 426 Scottaxis Limited was registered 4 years ago.
Status
Dormant
Dormant since incorporation
Company No
SC675962
Private limited company
Scottish Company
Age
4 years
Incorporated 30 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 September 2024 (11 months ago)
Next confirmation dated 29 September 2025
Due by 13 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
194 St. Johns Road
Edinburgh
EH12 8SQ
Scotland
Address changed on 29 Apr 2024 (1 year 4 months ago)
Previous address was 33 Drum Brae South Edinburgh EH12 8DT Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • PSC • Business Executive • British • Lives in Scotland • Born in Jan 1963
Director • PSC • Business Executive • British • Lives in Scotland • Born in Sep 1960
Director • Business Executive • British • Lives in Scotland • Born in Jan 1958
Director • Business Executive • British • Lives in Scotland • Born in Jun 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JMC (Taxis) Limited
James Michael McColl and are mutual people.
Active
Strathbrae Two Limited
James Michael McColl and Louise McColl are mutual people.
Active
Merryvale Limited
James Michael McColl and Louise McColl are mutual people.
Active
L M C (Taxis) Limited
James Michael McColl is a mutual person.
Active
JMS Taxis Limited
James Michael McColl and Louise McColl are mutual people.
Active
CMC Taxis Limited
James Michael McColl and Louise McColl are mutual people.
Active
RMC Taxis Ltd
James Michael McColl and Louise McColl are mutual people.
Active
Edin 55 Ltd
James Michael McColl and Louise McColl are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
8 Months Ago on 5 Jan 2025
Confirmation Submitted
11 Months Ago on 30 Sep 2024
Stephen Arthur Langley Hosie (PSC) Appointed
1 Year 1 Month Ago on 10 Jul 2024
Kenneth William Gourlay (PSC) Appointed
1 Year 1 Month Ago on 10 Jul 2024
James Michael Mccoll (PSC) Resigned
1 Year 1 Month Ago on 10 Jul 2024
Louise Mccoll (PSC) Resigned
1 Year 1 Month Ago on 10 Jul 2024
Louise Mccoll Resigned
1 Year 1 Month Ago on 10 Jul 2024
James Michael Mccoll Resigned
1 Year 1 Month Ago on 10 Jul 2024
Stephen Arthur Langley Hosie Appointed
1 Year 4 Months Ago on 29 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 29 Apr 2024
Get Credit Report
Discover 426 Scottaxis Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 30 September 2024
Submitted on 5 Jan 2025
Confirmation statement made on 29 September 2024 with updates
Submitted on 30 Sep 2024
Cessation of Louise Mccoll as a person with significant control on 10 July 2024
Submitted on 15 Aug 2024
Cessation of James Michael Mccoll as a person with significant control on 10 July 2024
Submitted on 15 Aug 2024
Notification of Stephen Arthur Langley Hosie as a person with significant control on 10 July 2024
Submitted on 15 Aug 2024
Notification of Kenneth William Gourlay as a person with significant control on 10 July 2024
Submitted on 15 Aug 2024
Termination of appointment of James Michael Mccoll as a director on 10 July 2024
Submitted on 15 Aug 2024
Termination of appointment of Louise Mccoll as a director on 10 July 2024
Submitted on 15 Aug 2024
Appointment of Kenneth William Gourlay as a director on 29 April 2024
Submitted on 29 Apr 2024
Registered office address changed from 33 Drum Brae South Edinburgh EH12 8DT Scotland to 194 st. Johns Road Edinburgh EH12 8SQ on 29 April 2024
Submitted on 29 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year