- Company Overview for J.H. HUTCHISON TAXIS LTD. (SC204438)
- Filing history for J.H. HUTCHISON TAXIS LTD. (SC204438)
- People for J.H. HUTCHISON TAXIS LTD. (SC204438)
- More for J.H. HUTCHISON TAXIS LTD. (SC204438)
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) |
---|---|---|---|
29 Feb 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
13 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
13 Mar 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
02 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
28 Feb 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
28 Feb 2020 | PSC07 | Cessation of George Arthur Dyke as a person with significant control on 8 August 2019 | |
28 Feb 2020 | PSC01 | Notification of Bushra Mazhar as a person with significant control on 8 August 2019 | |
28 Feb 2020 | PSC01 | Notification of Zafar Iqbal as a person with significant control on 8 August 2019 | |
28 Feb 2020 | CH01 | Director's details changed for Zafar Iqbal on 1 July 2019 | |
28 Feb 2020 | CH01 | Director's details changed for Bushra Mazhar on 1 July 2019 | |
26 Feb 2020 | AD01 | Registered office address changed from 51/1 Bryson Road Edinburgh EH11 1DS Scotland to 31/2 West Bryson Road Edinburgh EH11 1BN on 26 February 2020 | |
29 Aug 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
29 Aug 2019 | TM01 | Termination of appointment of George Arthur Dyke as a director on 8 August 2019 | |
08 May 2019 | AD01 | Registered office address changed from 45 Wallace Crescent Wallyford Musselburgh EH21 8DD Scotland to 51/1 Bryson Road Edinburgh EH11 1DS on 8 May 2019 | |
03 Apr 2019 | AP01 | Appointment of Bushra Mazhar as a director on 27 March 2019 | |
03 Apr 2019 | AD01 | Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA to 45 Wallace Crescent Wallyford Musselburgh EH21 8DD on 3 April 2019 | |
03 Apr 2019 | AP01 | Appointment of Zafar Iqbal as a director on 27 March 2019 | |
03 Apr 2019 | PSC07 | Cessation of John Peoples Cowe as a person with significant control on 1 January 2018 | |
03 Apr 2019 | PSC07 | Cessation of Damian Mark Andrew Farrell as a person with significant control on 1 January 2018 | |
03 Apr 2019 | TM01 | Termination of appointment of Damian Mark Andrew Farrell as a director on 1 January 2018 |