Advanced company searchLink opens in new window

GORDON HUGHES TAXIS LTD.

Company number SC222021

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 Oct 2024 PSC01 Notification of Michal Kowalski as a person with significant control on 26 September 2024
16 Oct 2024 PSC07 Cessation of Philip Robert Dixon as a person with significant control on 26 September 2024
16 Oct 2024 TM01 Termination of appointment of Julie Dixon as a director on 26 September 2024
16 Oct 2024 TM01 Termination of appointment of Philip Robert Dixon as a director on 26 September 2024
02 Sep 2024 AA Accounts for a dormant company made up to 31 August 2024
22 Aug 2024 CS01 Confirmation statement made on 17 August 2024 with updates
10 Jul 2024 AP01 Appointment of Michal Roman Kowalski as a director on 10 July 2024
10 Jul 2024 AP01 Appointment of Lukasz Plewinski as a director on 10 July 2024
10 Jul 2024 AD01 Registered office address changed from 47 Keppel Road North Berwick EH39 4QG Scotland to 57/8 Hesperus Broadway Edinburgh EH5 1FT on 10 July 2024
10 Jul 2024 PSC01 Notification of Philip Robert Dixon as a person with significant control on 12 September 2023
10 Jul 2024 PSC07 Cessation of Gordon John Hughes as a person with significant control on 12 September 2023
19 Oct 2023 AA Accounts for a dormant company made up to 31 August 2023
19 Oct 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
13 Sep 2023 TM01 Termination of appointment of John Killerby as a director on 12 September 2023
13 Sep 2023 TM01 Termination of appointment of Eileen Hughes as a director on 12 September 2023
13 Sep 2023 TM01 Termination of appointment of Gordon John Hughes as a director on 12 September 2023
13 Sep 2023 TM02 Termination of appointment of Eileen Hughes as a secretary on 12 September 2023
23 Sep 2022 AA Accounts for a dormant company made up to 31 August 2022
23 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
31 Aug 2021 AA Accounts for a dormant company made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
11 Aug 2021 AD01 Registered office address changed from 81 Traquair Park West Edinburgh EH12 7AN to 47 Keppel Road North Berwick EH39 4QG on 11 August 2021
11 Aug 2021 AP01 Appointment of Julie Dixon as a director on 11 August 2021
11 Aug 2021 AP01 Appointment of Philip Robert Dixon as a director on 11 August 2021
05 May 2021 AA Accounts for a dormant company made up to 31 August 2020