- 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) |
---|---|---|---|
12 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
14 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
07 Jan 2015 | AD01 | Registered office address changed from 62 Mallard Brae Livingston West Lothian EH54 6UB Scotland to 11 Breich Terrace Breich West Calder West Lothian EH55 8LY on 7 January 2015 | |
07 Jan 2015 | AP01 | Appointment of Miss Gillian Anne Begg as a director on 1 January 2015 | |
09 Aug 2014 | AD01 | Registered office address changed from 107 Waverley Crescent Eliburn North Livingston West Lothian EH54 8JR to 62 Mallard Brae Livingston West Lothian EH54 6UB on 9 August 2014 | |
17 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-17
|
|
11 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
11 Jan 2014 | TM01 | Termination of appointment of Grant Begg as a director | |
04 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
03 May 2013 | AD01 | Registered office address changed from C/O C/O P.Mcgavin 62 Mallard Brae Ladywell Livingston West Lothian EH54 6UB Scotland on 3 May 2013 | |
08 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
08 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
12 Jul 2011 | AP01 | Appointment of Mr Grant Thomas Begg as a director | |
12 Jul 2011 | TM01 | Termination of appointment of Linda Begg as a director | |
09 Jul 2011 | AP01 | Appointment of Mr Mark Thomas Begg as a director | |
08 Jul 2011 | CH01 | Director's details changed for Mrs Linda Begg on 8 July 2011 | |
08 Jul 2011 | CH03 | Secretary's details changed for Mrs Linda Begg on 8 July 2011 | |
08 Jul 2011 | AD01 | Registered office address changed from 30 Stewart Way Knightsridge Livingston West Lothian Eh547 8Hp on 8 July 2011 | |
12 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
12 May 2011 | AA | Accounts for a dormant company made up to 27 April 2011 | |
18 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
18 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
18 May 2010 | AP01 | Appointment of Mr Paul Alexander Aaron Begg as a director | |
18 May 2010 | TM01 | Termination of appointment of Grant Begg as a director | |
18 May 2010 | CH01 | Director's details changed for Linda Begg on 27 April 2010 |