Advanced company searchLink opens in new window

G & A TAXIS LTD.

Company number SC221486

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)
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
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