Advanced company searchLink opens in new window

FIRRHILL TAXIS LTD.

Company number SC268797

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)
05 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
27 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
27 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
25 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
17 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
16 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
31 Mar 2021 CH01 Director's details changed for Wasiq Billah on 1 January 2019
31 Mar 2021 CH01 Director's details changed for Chyvonne Billah on 1 January 2019
04 Jun 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
22 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
09 Dec 2019 AD01 Registered office address changed from 14D Stoneybank Gardens Musselburgh EH21 6NF Scotland to 10 Southhouse Walk Edinburgh EH17 8FE on 9 December 2019
13 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
24 Aug 2018 PSC07 Cessation of Elizabeth Gibson Harris as a person with significant control on 31 July 2018
24 Aug 2018 PSC07 Cessation of Ian Colquhoun Harris as a person with significant control on 31 July 2018
24 Aug 2018 PSC01 Notification of Chyvonne Billah as a person with significant control on 31 July 2018
24 Aug 2018 PSC01 Notification of Wasiq Billah as a person with significant control on 31 July 2018
24 Aug 2018 TM01 Termination of appointment of Elizabeth Gibson Harris as a director on 31 July 2018
24 Aug 2018 TM01 Termination of appointment of Ian Colquhoun Harris as a director on 31 July 2018
24 Aug 2018 AP01 Appointment of Chyvonne Billah as a director on 31 July 2018
22 Aug 2018 AD01 Registered office address changed from 136 Boden Street Glasgow G40 3PX Scotland to 14D Stoneybank Gardens Musselburgh EH21 6NF on 22 August 2018
01 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
06 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
05 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017