Advanced company searchLink opens in new window

I.M.A. TAXI CO. LTD.

Company number SC188323

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2019 PSC07 Cessation of Sultana Tahira as a person with significant control on 7 August 2019
18 Sep 2019 PSC07 Cessation of Mohammed Shabbir as a person with significant control on 7 August 2019
18 Sep 2019 PSC01 Notification of Asim Mahmood as a person with significant control on 7 August 2019
18 Sep 2019 PSC01 Notification of Muhammad Rehan Maqbool as a person with significant control on 7 August 2019
18 Sep 2019 TM01 Termination of appointment of Baby Sharan Shrestha Piya as a director on 7 August 2019
18 Sep 2019 TM01 Termination of appointment of Yogendra Piya as a director on 7 August 2019
22 Apr 2019 AD01 Registered office address changed from , 20 Vexhim Park, Edinburgh, EH15 3SB, Scotland to 36 Clement Rise Livingston EH54 6JY on 22 April 2019
22 Apr 2019 AP01 Appointment of Mr Muhammad Rehan Maqbool as a director on 12 April 2019
22 Apr 2019 AP01 Appointment of Asim Mahmood as a director on 12 April 2019
24 Jan 2019 TM01 Termination of appointment of Mohammed Shabbir as a director on 18 January 2019
24 Jan 2019 TM01 Termination of appointment of Sultana Tahira as a director on 18 January 2019
29 Nov 2018 AD01 Registered office address changed from , 127 Telford Road, Edinburgh, EH4 2PX, Scotland to 36 Clement Rise Livingston EH54 6JY on 29 November 2018
29 Nov 2018 AP01 Appointment of Baby Sharan Shrestha Piya as a director on 27 November 2018
29 Nov 2018 AP01 Appointment of Yogendra Piya as a director on 27 November 2018
31 Aug 2018 AA Accounts for a dormant company made up to 31 August 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
13 Jun 2018 CH01 Director's details changed for Sultana Tahira on 1 February 2018
13 Jun 2018 CH01 Director's details changed for Mohammed Shabbir on 1 February 2018
13 Jun 2018 PSC04 Change of details for Sultana Tahira as a person with significant control on 1 February 2018
13 Jun 2018 PSC04 Change of details for Mohammed Shabbir as a person with significant control on 1 February 2018
23 May 2018 CH01 Director's details changed for Sultana Tahira on 23 May 2018
23 May 2018 CH01 Director's details changed for Mohammed Shabbir on 23 May 2018
23 May 2018 AD01 Registered office address changed from , 45 Crewe Crescent, Edinburgh, Midlothian, EH5 2JR to 36 Clement Rise Livingston EH54 6JY on 23 May 2018
23 May 2018 AA Accounts for a dormant company made up to 31 August 2017
16 Apr 2018 CS01 Confirmation statement made on 7 August 2017 with no updates