- Company Overview for SILVERKNOWES TAXIS LTD. (SC248860)
- Filing history for SILVERKNOWES TAXIS LTD. (SC248860)
- People for SILVERKNOWES TAXIS LTD. (SC248860)
- More for SILVERKNOWES TAXIS LTD. (SC248860)
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) |
---|---|---|---|
23 Oct 2024 | PSC07 | Cessation of Aziz Oussellam as a person with significant control on 23 October 2024 | |
23 Oct 2024 | PSC01 | Notification of Steven Craig as a person with significant control on 23 October 2024 | |
23 Oct 2024 | TM01 | Termination of appointment of Aziz Oussellam as a director on 23 October 2024 | |
23 Oct 2024 | AP01 | Appointment of Mrs Mandy Pentland-Craig as a director on 23 October 2024 | |
23 Oct 2024 | AP01 | Appointment of Mr Steven James Craig as a director on 23 October 2024 | |
23 Oct 2024 | TM01 | Termination of appointment of Lena Oussellam as a director on 23 October 2024 | |
23 Oct 2024 | AD01 | Registered office address changed from Silverwood Hawthorn Gardens Loanhead EH20 9EQ Scotland to 46 Barntongate Drive Edinburgh EH4 8BY on 23 October 2024 | |
17 May 2024 | PSC01 | Notification of Aziz Oussellam as a person with significant control on 15 May 2024 | |
17 May 2024 | PSC07 | Cessation of Rache Alison Wallace as a person with significant control on 15 May 2024 | |
17 May 2024 | TM01 | Termination of appointment of Andrew Wallace as a director on 15 May 2024 | |
17 May 2024 | TM01 | Termination of appointment of Kristofer Thomas Mccall as a director on 15 May 2024 | |
17 May 2024 | TM02 | Termination of appointment of Rachel Alison Wallace as a secretary on 15 May 2024 | |
17 May 2024 | AP01 | Appointment of Miss Lena Oussellam as a director on 15 May 2024 | |
17 May 2024 | AP01 | Appointment of Mr Aziz Oussellam as a director on 15 May 2024 | |
17 May 2024 | AD01 | Registered office address changed from 27 Whitelea Road Balerno EH14 7HE Scotland to Silverwood Hawthorn Gardens Loanhead EH20 9EQ on 17 May 2024 | |
07 Mar 2024 | AP01 | Appointment of Mr Andrew Wallace as a director on 7 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with updates | |
05 Mar 2024 | PSC01 | Notification of Rache Alison Wallace as a person with significant control on 5 March 2024 | |
05 Mar 2024 | AP03 | Appointment of Mrs Rachel Alison Wallace as a secretary on 5 March 2024 | |
05 Mar 2024 | TM01 | Termination of appointment of Yosette Diane Smith as a director on 5 March 2024 | |
05 Mar 2024 | PSC07 | Cessation of Kristofer Thomas Mccall as a person with significant control on 5 March 2024 | |
05 Mar 2024 | PSC07 | Cessation of Yosette Diane Smith as a person with significant control on 5 March 2024 | |
05 Mar 2024 | AD01 | Registered office address changed from 47 the Bridges Dalgety Bay Dunfermline KY11 9XZ Scotland to 27 Whitelea Road Balerno EH14 7HE on 5 March 2024 | |
31 May 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates |