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)
03 Apr 2019 PSC01 Notification of George Arthur Dyke as a person with significant control on 1 January 2018
03 Apr 2019 TM01 Termination of appointment of John Peoples Cowe as a director on 1 January 2018
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
30 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
13 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
16 Jan 2017 AA Accounts for a dormant company made up to 28 February 2016
02 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 82
02 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
24 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 82
01 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
17 Oct 2014 AD01 Registered office address changed from 45 Wallace Crescent Wallyford Musselburgh Midlothian EH21 8DD to 55 Muirhead Road Baillieston Glasgow G69 7HA on 17 October 2014
20 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 82
18 Feb 2014 AD01 Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA on 18 February 2014
02 May 2013 TM01 Termination of appointment of James Hutchison as a director
02 May 2013 TM02 Termination of appointment of Christina Hutchison as a secretary
29 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013
28 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
23 Jan 2013 AP01 Appointment of Mr Damian Mark Andrew Farrell as a director
18 Jan 2013 AP01 Appointment of Mr George Dyke as a director
18 Jan 2013 AP01 Appointment of Mr John Peoples Cowe as a director
18 Jan 2013 AD01 Registered office address changed from 51 Orchard Bank Edinburgh EH4 2DS Scotland on 18 January 2013
27 Oct 2012 AA Accounts for a dormant company made up to 28 February 2012
07 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders