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)
26 Sep 2014 AD01 Registered office address changed from 63 Toll House Grove Tranent E Lothian EH33 2QR to 14/2 Murano Place Edinburgh Midlothian EH7 5HG on 26 September 2014
01 Nov 2013 AA Accounts for a dormant company made up to 31 October 2013
01 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
01 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
01 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
01 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
01 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
23 Nov 2010 AA Accounts for a dormant company made up to 31 October 2010
23 Nov 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
28 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
17 May 2010 AP01 Appointment of Mrs Catherine Louise Baxter as a director
17 May 2010 AP01 Appointment of Mr Ian Robert Cameron Baxter as a director
17 May 2010 AP01 Appointment of Mrs Lindsey Latto as a director
13 May 2010 TM01 Termination of appointment of William Graham as a director
13 May 2010 TM01 Termination of appointment of Christina Graham as a director
13 May 2010 TM01 Termination of appointment of Michelle Neave as a director
21 Oct 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for William Stanley Graham on 12 October 2009
21 Oct 2009 CH01 Director's details changed for Scott Neave on 12 October 2009
21 Oct 2009 CH01 Director's details changed for Michelle Neave on 12 October 2009
21 Oct 2009 CH01 Director's details changed for Christina Elizabeth Graham on 12 October 2009
10 Nov 2008 363a Return made up to 12/10/08; no change of members
10 Nov 2008 AA Accounts for a dormant company made up to 31 October 2008
06 Oct 2008 287 Registered office changed on 06/10/2008 from 22 stoneybank gardens musselburgh EH21 6NF
03 Sep 2008 288c Director and secretary's change of particulars / scott neave / 03/09/2008