- Company Overview for FIRRHILL TAXIS LTD. (SC268797)
- Filing history for FIRRHILL TAXIS LTD. (SC268797)
- People for FIRRHILL TAXIS LTD. (SC268797)
- More for FIRRHILL TAXIS LTD. (SC268797)
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 |