- Company Overview for DUDDINGSTON TAXIS LTD. (SC248284)
- Filing history for DUDDINGSTON TAXIS LTD. (SC248284)
- People for DUDDINGSTON TAXIS LTD. (SC248284)
- More for DUDDINGSTON TAXIS LTD. (SC248284)
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 Aug 2018 | CH01 | Director's details changed for Miss Karen Rooney on 31 August 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Miss Karen Rooney on 31 August 2018 | |
31 Aug 2018 | AP01 | Appointment of Muhammad Kashif as a director on 31 August 2018 | |
31 Aug 2018 | AP01 | Appointment of Mrs Elizabeth Gibson Harris as a director on 31 August 2018 | |
31 Aug 2018 | AP01 | Appointment of Mr Ian Colquhoun Harris as a director on 31 August 2018 | |
31 Aug 2018 | AD01 | Registered office address changed from 24 Mayburn Loan Loanhead Midlothian EH20 9EN to 136 Boden Street Glasgow G40 3PX on 31 August 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
10 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
21 Mar 2017 | AP01 | Appointment of Miss Nicola Rooney as a director on 20 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Alan Rooney as a director on 20 March 2017 | |
21 Mar 2017 | AP01 | Appointment of Miss Karen Rooney as a director on 20 March 2017 | |
19 May 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
19 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
18 May 2016 | TM01 | Termination of appointment of Kelly Margaret Smith as a director on 6 May 2016 | |
18 May 2016 | TM01 | Termination of appointment of Christopher Thomas Smith as a director on 6 May 2016 | |
02 May 2016 | TM02 | Termination of appointment of Kelly Margaret Smith as a secretary on 1 May 2016 | |
24 Feb 2016 | AP01 | Appointment of Mr Alan Rooney as a director on 18 February 2016 | |
24 Feb 2016 | AP01 | Appointment of Mrs Lynn Rooney as a director on 18 February 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from 30 Thomson Drive, Currie Edinburgh Lothian EH14 5EY to 24 Mayburn Loan Loanhead Midlothian EH20 9EN on 24 February 2016 | |
04 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
07 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
01 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
08 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 |