- Company Overview for 542 TAXIS LTD. (SC306345)
- Filing history for 542 TAXIS LTD. (SC306345)
- People for 542 TAXIS LTD. (SC306345)
- More for 542 TAXIS LTD. (SC306345)
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) |
---|---|---|---|
10 Jul 2017 | PSC07 | Cessation of Elizabeth Gibson Harris as a person with significant control on 1 July 2017 | |
10 Jul 2017 | PSC01 | Notification of Waheed Rana as a person with significant control on 1 July 2017 | |
10 Jul 2017 | AP01 | Appointment of Mrs Debbie Louise Rana as a director on 1 July 2017 | |
10 Jul 2017 | AP01 | Appointment of Mr Waheed Rana as a director on 1 July 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Ian Colquhoun Harris as a director on 1 July 2017 | |
10 Jul 2017 | PSC07 | Cessation of Ian Colquhoun Harris as a person with significant control on 1 July 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Elizabeth Gibson Harris as a director on 1 July 2017 | |
07 Jul 2017 | AD01 | Registered office address changed from , 136 Boden Street, Glasgow, G40 3PX to 80 Broomhouse Court Edinburgh EH11 3RN on 7 July 2017 | |
07 Jul 2017 | AA01 | Current accounting period shortened from 31 August 2017 to 4 August 2017 | |
27 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
04 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | TM01 | Termination of appointment of Nazia Majid as a director on 3 June 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Nazia Majid as a director on 3 June 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Majid Mustafa as a director on 3 June 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Majid Mustafa as a director on 3 June 2015 | |
02 Apr 2015 | CH01 | Director's details changed for Majid Mustafa on 2 April 2015 | |
02 Apr 2015 | CH01 | Director's details changed for Mrs Nazia Majid on 2 April 2015 | |
30 Mar 2015 | AP01 | Appointment of Mrs Elizabeth Gibson Harris as a director on 30 March 2015 | |
30 Mar 2015 | AP01 | Appointment of Mr Ian Colquhoun Harris as a director on 30 March 2015 | |
30 Mar 2015 | AD01 | Registered office address changed from , 6 West Kilnacre, Edinburgh, EH7 5BB, Scotland to 80 Broomhouse Court Edinburgh EH11 3RN on 30 March 2015 | |
23 Mar 2015 | AD01 | Registered office address changed from , 37 Northfield Farm Avenue, Edinburgh, Midlothian, EH48 7QY to 80 Broomhouse Court Edinburgh EH11 3RN on 23 March 2015 | |
20 Mar 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|