- Company Overview for G & A TAXIS LTD. (SC221486)
- Filing history for G & A TAXIS LTD. (SC221486)
- People for G & A TAXIS LTD. (SC221486)
- More for G & A TAXIS LTD. (SC221486)
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) |
---|---|---|---|
16 Nov 2015 | TM01 | Termination of appointment of Quamrun Nahar Ahmed as a director on 12 November 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Fakhar Uddin Ahmed as a director on 12 November 2015 | |
05 Oct 2015 | AP01 | Appointment of Maria-Alaina Mckenna as a director on 29 September 2015 | |
02 Oct 2015 | AP01 | Appointment of David Tate Wilson as a director on 29 September 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from 67 Durham Avenue Edinburgh EH15 1RN to 36 Stuart Terrace Bathgate West Lothian EH48 1DZ on 2 October 2015 | |
27 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-27
|
|
26 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
04 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
30 Mar 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
04 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
20 Jul 2011 | TM01 | Termination of appointment of Faisal Ahmed as a director | |
01 Jul 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
22 Jun 2011 | AD01 | Registered office address changed from , 55/8 Bryson Road, Edinburgh, EH11 1DS on 22 June 2011 | |
24 Jul 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
24 Jul 2010 | CH01 | Director's details changed for Quamrun Nahar Ahmed on 23 July 2010 | |
24 Jul 2010 | CH01 | Director's details changed for Fakhar Uddin Ahmed on 23 July 2010 | |
24 Jul 2010 | CH01 | Director's details changed for Faisal Jubair Ahmed on 23 July 2010 | |
18 Sep 2009 | AA | Accounts for a dormant company made up to 31 July 2009 | |
16 Sep 2009 | 363a | Return made up to 23/07/09; full list of members | |
16 Sep 2009 | 287 | Registered office changed on 16/09/2009 from, 67 durham avenue, edinburgh, EH15 1RN | |
10 Sep 2009 | 288b | Appointment terminated director and secretary aziz oussellam |