- Company Overview for CENTRAL TAXIS (EDINBURGH) LIMITED (SC259428)
- Filing history for CENTRAL TAXIS (EDINBURGH) LIMITED (SC259428)
- People for CENTRAL TAXIS (EDINBURGH) LIMITED (SC259428)
- More for CENTRAL TAXIS (EDINBURGH) LIMITED (SC259428)
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) |
---|---|---|---|
09 May 2017 | TM01 | Termination of appointment of Stuart John Macintyre as a director on 9 May 2017 | |
27 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
26 May 2016 | TM01 | Termination of appointment of William Ross Purnell as a director on 24 May 2016 | |
21 Mar 2016 | AP01 | Appointment of Mr William Ross Purnell as a director on 20 March 2016 | |
21 Mar 2016 | TM01 | Termination of appointment of Joseph Conway as a director on 20 March 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from 8 st Peters Buildings Gilmore Place Edinburgh EH3 9PG to 15 Bankhead Drive Edinburgh EH11 4DW on 27 August 2015 | |
11 Jun 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
11 Jun 2015 | TM02 | Termination of appointment of Murray Steven Fleming as a secretary on 9 June 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
23 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
23 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
04 Mar 2013 | AP01 | Appointment of Mr Joseph Conway as a director | |
26 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
30 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
19 Jul 2012 | TM01 | Termination of appointment of Colin Anderson as a director | |
02 Apr 2012 | AP01 | Appointment of Mr Colin David Anderson as a director | |
02 Apr 2012 | AP01 | Appointment of Anthony Wallace Kenmuir as a director | |
02 Apr 2012 | AP01 | Appointment of Stuart John Macintyre as a director | |
31 Mar 2012 | TM01 | Termination of appointment of William Purnell as a director | |
14 Mar 2012 | TM01 | Termination of appointment of Gary Pentland as a director | |
14 Mar 2012 | TM01 | Termination of appointment of Colin Anderson as a director | |
21 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders |