Advanced company searchLink opens in new window

SCOTT NEAVE TAXIS LTD.

Company number SC190123

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)
20 Mar 2018 TM01 Termination of appointment of Nayab Wasim as a director on 15 February 2018
08 Jan 2018 CH01 Director's details changed for Wasim Azam Mugahl on 1 November 2017
08 Jan 2018 CH01 Director's details changed for Nayab Wasim on 1 November 2017
18 Dec 2017 AP01 Appointment of Babar Saleem Babar as a director on 15 December 2017
18 Dec 2017 AP01 Appointment of Imran Khan Butt Butt as a director on 15 December 2017
18 Dec 2017 AD01 Registered office address changed from 2/2 Pillans Place Edinburgh Midlothian EH6 7LL to 85/2 Loganlea Place Edinburgh EH7 6PE on 18 December 2017
16 Oct 2017 AA Accounts for a dormant company made up to 12 October 2017
16 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
31 Oct 2016 AA Accounts for a dormant company made up to 12 October 2016
31 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
03 Oct 2016 AA01 Current accounting period shortened from 31 October 2016 to 12 October 2016
23 Sep 2016 TM01 Termination of appointment of Scott Neave as a director on 10 September 2016
23 Sep 2016 AA Accounts for a dormant company made up to 31 October 2015
05 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
03 Nov 2015 TM02 Termination of appointment of Scott Neave as a secretary on 3 November 2015
03 Nov 2015 TM01 Termination of appointment of Ian Robert Cameron Baxter as a director on 3 November 2015
03 Nov 2015 TM01 Termination of appointment of Lindsey Latto as a director on 3 November 2015
03 Nov 2015 TM01 Termination of appointment of Catherine Louise Baxter as a director on 3 November 2015
31 Oct 2014 AA Accounts for a dormant company made up to 31 October 2014
15 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
01 Oct 2014 CH01 Director's details changed for Wasim Azam Mugahl on 1 October 2014
01 Oct 2014 CH01 Director's details changed for Nayab Wasim on 1 October 2014
01 Oct 2014 AD01 Registered office address changed from 14/2 Murano Place Edinburgh Midlothian EH7 5HG to 2/2 Pillans Place Edinburgh Midlothian EH6 7LL on 1 October 2014
26 Sep 2014 AP01 Appointment of Wasim Azam Mugahl as a director on 24 September 2014
26 Sep 2014 AP01 Appointment of Nayab Wasim as a director on 24 September 2014