- Company Overview for SCOTT NEAVE TAXIS LTD. (SC190123)
- Filing history for SCOTT NEAVE TAXIS LTD. (SC190123)
- People for SCOTT NEAVE TAXIS LTD. (SC190123)
- More for SCOTT NEAVE TAXIS LTD. (SC190123)
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
|
|
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 |