- Company Overview for BONALY TAXIS LTD. (SC298397)
- Filing history for BONALY TAXIS LTD. (SC298397)
- People for BONALY TAXIS LTD. (SC298397)
- More for BONALY TAXIS LTD. (SC298397)
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) |
---|---|---|---|
01 Nov 2015 | AD01 | Registered office address changed from 4 South Chesters Medway Bonnyrigg Midlothian EH19 3GG to 13 Lodeneia Park Dalkeith Midlothian EH22 2AW on 1 November 2015 | |
01 Nov 2015 | CH01 | Director's details changed for Mr Norman Lovatt on 1 November 2015 | |
01 Nov 2015 | TM01 | Termination of appointment of Pamela Duff as a director on 1 November 2015 | |
01 Nov 2015 | CH01 | Director's details changed for Mrs Christine Lovatt on 1 November 2015 | |
01 Nov 2015 | TM01 | Termination of appointment of Neil Thomas Duff as a director on 1 November 2015 | |
11 Mar 2015 | AA | Accounts for a dormant company made up to 8 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | AD02 | Register inspection address has been changed from 11 Flat 35 Western Harbour Midway Edinburgh EH6 6LG Scotland to 2 Atholl Place Edinburgh EH3 8HP | |
11 Mar 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 8 March 2015 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Sep 2014 | TM02 | Termination of appointment of Leslie Mcvay as a secretary on 25 September 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Leslie Mcvay as a director on 25 September 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Stacy Mcvay as a director on 25 September 2014 | |
12 Jun 2014 | AD01 | Registered office address changed from 4 South Hesters Medway Bonnyrigg Midlothian Scotland on 12 June 2014 | |
12 Jun 2014 | AP01 | Appointment of Mrs Pamela Duff as a director | |
12 Jun 2014 | AP01 | Appointment of Mrs Christine Lovatt as a director | |
02 Jun 2014 | AD01 | Registered office address changed from 11 Flat 35 Western Harbour Midway Edinburgh EH6 6LG on 2 June 2014 | |
02 Jun 2014 | AP01 | Appointment of Mr Norman Lovatt as a director | |
02 Jun 2014 | AP01 | Appointment of Mr Neil Thomas Duff as a director | |
01 Apr 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Aug 2013 | AA01 | Previous accounting period extended from 8 March 2013 to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
29 Oct 2012 | AA | Accounts for a dormant company made up to 8 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders |