- Company Overview for CHURCHMICHAEL TAXIS LTD. (SC274078)
- Filing history for CHURCHMICHAEL TAXIS LTD. (SC274078)
- People for CHURCHMICHAEL TAXIS LTD. (SC274078)
- More for CHURCHMICHAEL TAXIS LTD. (SC274078)
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) |
---|---|---|---|
29 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
07 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
10 Nov 2015 | CH01 | Director's details changed for Deryck Andrew Barnes on 4 November 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
10 Sep 2015 | TM01 | Termination of appointment of Jeanette Grant as a director on 21 August 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of John Wilson Grant as a director on 21 August 2015 | |
10 Sep 2015 | TM02 | Termination of appointment of John Wilson Grant as a secretary on 21 August 2015 | |
15 Jun 2015 | AP01 | Appointment of Mr Ian Colquhoun Harris as a director on 28 May 2015 | |
05 Jun 2015 | AP01 | Appointment of Mrs Elizabeth Gibson Harris as a director on 28 May 2015 | |
04 Jun 2015 | AP01 | Appointment of Deryck Andrew Barnes as a director on 28 May 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 5 Salvesen Terrace Edinburgh EH4 5JY to 136 Boden Street Glasgow G40 3PX on 4 June 2015 | |
14 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
30 Sep 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
30 Sep 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
24 Jul 2013 | TM01 | Termination of appointment of Damian Farrell as a director | |
24 Jul 2013 | TM01 | Termination of appointment of John Cowe as a director | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
11 Oct 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
04 Oct 2010 | AA | Accounts for a dormant company made up to 30 September 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for John Wilson Grant on 26 September 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Jeanette Grant on 26 September 2010 |