Advanced company searchLink opens in new window

SILVERKNOWES TAXIS LTD.

Company number SC248860

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)
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