Advanced company searchLink opens in new window

H.B. TAXIS LTD.

Company number SC201839

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 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
15 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
23 Sep 2022 PSC01 Notification of Deryck Andrew Barnes as a person with significant control on 1 April 2022
23 Sep 2022 PSC07 Cessation of Damian Mark Andrew Farrell as a person with significant control on 1 April 2022
23 Sep 2022 PSC07 Cessation of John Peoples Cowe as a person with significant control on 1 April 2022
23 Sep 2022 TM01 Termination of appointment of James Michael Mccoll as a director on 1 April 2022
23 Sep 2022 TM01 Termination of appointment of John Peoples Cowe as a director on 1 April 2022
23 Sep 2022 TM01 Termination of appointment of Damian Mark Andrew Farrell as a director on 1 April 2022
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
29 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
02 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
02 Jun 2020 AD01 Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to 55 Church View Winchburgh Broxburn EH52 6SZ on 2 June 2020
02 Jun 2020 AP01 Appointment of Mr Deryck Andrew Barnes as a director on 2 June 2020
18 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with updates
17 Sep 2018 TM01 Termination of appointment of Tanya June Kenmuir as a director on 21 May 2018
17 Sep 2018 TM01 Termination of appointment of Anthony Wallace Kenmuir as a director on 21 May 2018
06 Jun 2018 PSC01 Notification of Damian Mark Andrew Farrell as a person with significant control on 21 May 2018
06 Jun 2018 PSC01 Notification of John Peoples Cowe as a person with significant control on 21 May 2018
06 Jun 2018 AD01 Registered office address changed from C/O Gillespie Tax Management Ltd 2-4 Salamander Place Edinburgh EH6 7JB Scotland to 55 Muirhead Road Baillieston Glasgow G69 7HA on 6 June 2018
06 Jun 2018 PSC07 Cessation of Anthony Wallace Kenmuir as a person with significant control on 21 May 2018
06 Jun 2018 AP01 Appointment of Mr James Michael Mccoll as a director on 21 May 2018