Advanced company searchLink opens in new window

D T L TAXIS LTD.

Company number SC208050

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)
31 Jul 2006 363s Return made up to 12/06/06; full list of members
31 Jul 2006 AA Accounts for a dormant company made up to 30 June 2005
31 Aug 2005 363s Return made up to 12/06/05; full list of members
11 Jan 2005 AA Accounts for a dormant company made up to 30 June 2004
17 Jun 2004 363s Return made up to 12/06/04; full list of members
12 Jun 2004 363s Return made up to 12/06/03; full list of members
29 Oct 2003 AA Accounts for a dormant company made up to 30 June 2003
18 Sep 2002 AA Accounts for a dormant company made up to 30 June 2002
31 Jul 2002 363s Return made up to 12/06/02; full list of members
28 Aug 2001 288b Director resigned
19 Jul 2001 AA Total exemption small company accounts made up to 30 June 2001
18 Jul 2001 288b Secretary resigned
18 Jul 2001 288b Director resigned
09 Jul 2001 363s Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
09 Jul 2001 88(2)R Ad 25/06/01--------- £ si 11598@1=11598 £ ic 2/11600
09 Jul 2001 123 Nc inc already adjusted 25/06/01
09 Jul 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Jul 2001 288a New secretary appointed
03 Jul 2001 287 Registered office changed on 03/07/01 from: 72 downie grove edinburgh lothian EH12 7AX
03 Jul 2001 288b Secretary resigned
03 Jul 2001 288a New director appointed
26 Feb 2001 288b Director resigned
20 Nov 2000 CERTNM Company name changed ferguson taxis LTD.\certificate issued on 21/11/00
15 Nov 2000 287 Registered office changed on 15/11/00 from: 7 currievale farm steading currie midlothian EH14 4AA
15 Nov 2000 288a New director appointed