- Company Overview for PROSPECT TAXIS LTD. (SC298305)
- Filing history for PROSPECT TAXIS LTD. (SC298305)
- People for PROSPECT TAXIS LTD. (SC298305)
- More for PROSPECT TAXIS LTD. (SC298305)
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) |
---|---|---|---|
15 Jun 2018 | AP01 | Appointment of Omar Saleem as a director on 13 June 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
30 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
28 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Debbie Storm as a director on 16 March 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Steven Robert Rendall as a director on 16 March 2016 | |
06 Apr 2016 | TM02 | Termination of appointment of Steven Robert Rendall as a secretary on 16 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
02 Feb 2016 | AP01 | Appointment of Mr Ian Colquhoun Harris as a director on 26 January 2016 | |
02 Feb 2016 | AP01 | Appointment of Olga Denisa Oros as a director on 26 January 2016 | |
02 Feb 2016 | AP01 | Appointment of Mrs Elizabeth Gibson Harris as a director on 26 January 2016 | |
02 Feb 2016 | AD01 | Registered office address changed from 82 Restalrig Road South Edinburgh EH7 6JB to 136 Boden Street Glasgow G40 3PX on 2 February 2016 | |
10 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
16 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
24 Feb 2014 | TM01 | Termination of appointment of Rosslyn Rendall as a director | |
24 Feb 2014 | AP01 | Appointment of Ms Debbie Storm as a director | |
23 Apr 2013 | CH01 | Director's details changed for Steven Robert Rendall on 19 April 2013 | |
22 Apr 2013 | CH03 | Secretary's details changed for Steven Robert Rendall on 19 April 2013 | |
18 Apr 2013 | AD01 | Registered office address changed from 8 Prospect Bank Place Edinburgh EH6 7PX on 18 April 2013 | |
18 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
20 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 |