- Company Overview for SM TAXI SERVICES LIMITED (SC257419)
- Filing history for SM TAXI SERVICES LIMITED (SC257419)
- People for SM TAXI SERVICES LIMITED (SC257419)
- More for SM TAXI SERVICES LIMITED (SC257419)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 29 September 2024 with updates | |
29 Aug 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
07 Nov 2022 | AA | Accounts for a dormant company made up to 31 October 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
02 Nov 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
18 Mar 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
18 Mar 2021 | AA | Accounts for a dormant company made up to 31 October 2019 | |
16 Nov 2020 | PSC04 | Change of details for Mr Andrew John Simpson as a person with significant control on 31 August 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
16 Nov 2020 | CH01 | Director's details changed for Mr Andrew John Simpson on 31 August 2020 | |
16 Nov 2020 | CH01 | Director's details changed for Miss Jillian Curran on 31 August 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from 5 Chesterhall Avenue Macmerry Tranent EH33 1QJ Scotland to 60 Eskfield View Wallyford Musselburgh EH21 8FD on 16 November 2020 | |
11 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
17 Jun 2019 | TM01 | Termination of appointment of John Roderick Simpson as a director on 17 June 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Bernadette Frances Simpson as a director on 17 June 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from 19 Dolphingstone Way Prestonpans East Lothian EH32 9QX to 5 Chesterhall Avenue Macmerry Tranent EH33 1QJ on 17 June 2019 | |
17 Jun 2019 | PSC07 | Cessation of John Roderick Simpson as a person with significant control on 17 June 2019 | |
17 Jun 2019 | PSC01 | Notification of Andrew John Simpson as a person with significant control on 17 June 2019 | |
17 Jun 2019 | AP01 | Appointment of Miss Jillian Curran as a director on 17 June 2019 | |
17 Jun 2019 | CH01 | Director's details changed for Mr Andrew John Simpson on 17 June 2019 | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
02 Oct 2018 | CH01 | Director's details changed for Mr Andrew John Simpson on 2 October 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates |