- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |