Advanced company searchLink opens in new window

542 TAXIS LTD.

Company number SC306345

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2