Advanced company searchLink opens in new window

463 TAXIS LTD.

Company number SC316428

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)
15 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-15
  • GBP 2
15 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
15 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
17 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
20 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
19 Feb 2013 CH01 Director's details changed for Mr Douglas Fraser Mcintosh on 19 February 2013
19 Feb 2013 CH01 Director's details changed for Tracey Margaret Coffield Shields on 19 February 2013
19 Feb 2013 CH03 Secretary's details changed for Mr Douglas Fraser Mcintosh on 19 February 2013
19 Feb 2013 AD01 Registered office address changed from 35 Myrtle Terrace Edinburgh EH11 1PG on 19 February 2013
06 Mar 2012 AA Accounts for a dormant company made up to 28 February 2012
17 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
02 Mar 2011 AA Accounts for a dormant company made up to 28 February 2011
14 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
30 Mar 2010 AA Accounts for a dormant company made up to 28 February 2010
26 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Douglas Fraser Mcintosh on 13 February 2010
25 Mar 2010 CH01 Director's details changed for Tracey Margaret Coffield Shields on 13 February 2010
03 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
24 Feb 2009 363a Return made up to 13/02/09; full list of members
09 Sep 2008 288b Appointment terminated director and secretary jane mcnally
09 Sep 2008 288b Appointment terminated director stephen mcnally
09 Sep 2008 AA Accounts for a dormant company made up to 29 February 2008
27 May 2008 288a Director and secretary appointed douglas fraser mcintosh
27 May 2008 288a Director appointed tracey margaret coffield shields
27 May 2008 287 Registered office changed on 27/05/2008 from 34 currievale park currie midlothian EH14 5TL