- Company Overview for BANKTON TAXIS LTD. (SC261647)
- Filing history for BANKTON TAXIS LTD. (SC261647)
- People for BANKTON TAXIS LTD. (SC261647)
- More for BANKTON TAXIS LTD. (SC261647)
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) |
---|---|---|---|
12 Nov 2019 | CH01 | Director's details changed for Mr Lewis Alexander Rae on 12 November 2019 | |
12 Nov 2019 | AD01 | Registered office address changed from 17/2 Hawkhill Edinburgh Midlothian EH7 6LA to 8B Carlton Terrace Edinburgh EH7 5DD on 12 November 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
25 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
18 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
13 Jun 2018 | AP01 | Appointment of Mrs Anastasiia Grakova as a director on 1 June 2018 | |
20 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Mr Craig Thompson on 1 February 2017 | |
20 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
15 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
21 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-21
|
|
20 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
20 Aug 2014 | AP01 | Appointment of Mr Craig Thompson as a director on 1 August 2014 | |
20 Aug 2014 | TM01 | Termination of appointment of Pam Rae as a director on 1 August 2014 | |
01 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-01
|
|
15 Jul 2013 | TM01 | Termination of appointment of Lisa Mcknight as a director | |
15 Jul 2013 | TM01 | Termination of appointment of Peter Gray as a director | |
15 Jul 2013 | TM02 | Termination of appointment of Peter Gray as a secretary | |
09 Apr 2013 | AP01 | Appointment of Pam Rae as a director | |
09 Apr 2013 | AP01 | Appointment of Mr Lewis Alexander Rae as a director | |
09 Apr 2013 | AD01 | Registered office address changed from 100 East Bankton Place Livingston West Lothian EH54 9DD on 9 April 2013 |