- Company Overview for 150 TAXIS LTD. (SC206648)
- Filing history for 150 TAXIS LTD. (SC206648)
- People for 150 TAXIS LTD. (SC206648)
- More for 150 TAXIS LTD. (SC206648)
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) |
---|---|---|---|
09 Mar 2018 | AP01 | Appointment of Lynn Ann Banks Taylor as a director on 9 March 2018 | |
09 Mar 2018 | AP01 | Appointment of Stuart Eric Lerette as a director on 9 March 2018 | |
09 Mar 2018 | AP01 | Appointment of Craig Alan John Taylor as a director on 9 March 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from 20 Barnton Park Drive Edinburgh EH4 6HF Scotland to 11 Buckstone Neuk Edinburgh EH10 6TU on 9 March 2018 | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
08 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Paul Alexander Aaron Begg as a director on 24 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Linda Begg as a director on 24 October 2016 | |
25 Oct 2016 | TM02 | Termination of appointment of Linda Begg as a secretary on 24 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Gillian Anne Begg as a director on 24 October 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from 10 Letham Terrace Pumpherston Livingston West Lothian EH53 0NE Scotland to 20 Barnton Park Drive Edinburgh EH4 6HF on 24 October 2016 | |
03 Jun 2016 | AP01 | Appointment of Mrs Guita Tavakoli as a director on 3 June 2016 | |
03 Jun 2016 | AP01 | Appointment of Mr Mostafa Tavakolizaniani as a director on 3 June 2016 | |
10 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
26 Feb 2016 | TM01 | Termination of appointment of Mark Thomas Begg as a director on 1 January 2015 | |
26 Feb 2016 | AP01 | Appointment of Mrs Linda Begg as a director on 1 January 2015 | |
15 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Miss Gillian Anne Begg on 18 August 2015 | |
19 Aug 2015 | CH03 | Secretary's details changed for Mrs Linda Begg on 18 August 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Mr Paul Alexander Aaron Begg on 1 June 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from 10 Letham Terrace Pumpherston Livingston West Lothian EH53 0NE Scotland to 10 Letham Terrace Pumpherston Livingston West Lothian EH53 0NE on 19 August 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Miss Gillian Anne Begg on 18 August 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Mr Mark Thomas Begg on 18 August 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from 11 Breich Terrace Breich West Calder West Lothian EH55 8LY to 10 Letham Terrace Pumpherston Livingston West Lothian EH53 0NE on 19 August 2015 |