- Company Overview for 463 TAXIS LTD. (SC316428)
- Filing history for 463 TAXIS LTD. (SC316428)
- People for 463 TAXIS LTD. (SC316428)
- More for 463 TAXIS LTD. (SC316428)
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
|
|
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
|
|
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 |