- Company Overview for H.B. TAXIS LTD. (SC201839)
- Filing history for H.B. TAXIS LTD. (SC201839)
- People for H.B. TAXIS LTD. (SC201839)
- More for H.B. TAXIS LTD. (SC201839)
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 |