Advanced company searchLink opens in new window

J.H. HUTCHISON TAXIS LTD.

Company number SC204438

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)
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