Advanced company searchLink opens in new window

382 TAXIS LTD.

Company number SC318165

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)
23 Dec 2024 PSC07 Cessation of K M Nahid as a person with significant control on 23 December 2024
23 Dec 2024 AD01 Registered office address changed from 9/9 Morrison Circus Edinburgh EH3 8DX Scotland to 88 Great Junction Street Edinburgh EH6 5LL on 23 December 2024
23 Dec 2024 TM01 Termination of appointment of K M Nahid as a director on 23 December 2024
23 Dec 2024 PSC01 Notification of Sufi Usman as a person with significant control on 23 December 2024
23 Dec 2024 AP01 Appointment of Mr Sufi Usman as a director on 23 December 2024
23 Dec 2024 TM01 Termination of appointment of Tahir Masood Sarwar as a director on 23 December 2024
22 Apr 2024 AA Micro company accounts made up to 9 March 2024
22 Apr 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
25 Oct 2023 AA Total exemption full accounts made up to 9 March 2023
12 Jul 2023 PSC01 Notification of K M Nahid as a person with significant control on 30 June 2023
12 Jul 2023 AP01 Appointment of Mr K M Nahid as a director on 30 June 2023
06 Jul 2023 PSC07 Cessation of Alan Swinton as a person with significant control on 25 June 2023
06 Jul 2023 TM01 Termination of appointment of Alan Swinton as a director on 25 June 2023
06 Jul 2023 TM01 Termination of appointment of Donna Linda Mason as a director on 25 June 2023
06 Jul 2023 AD01 Registered office address changed from 33 Niddrie Marischal Drive Edinburgh EH16 4ER Scotland to 9/9 Morrison Circus Edinburgh EH3 8DX on 6 July 2023
06 Jul 2023 AP01 Appointment of Mr Tahir Masood Sarwar as a director on 25 June 2023
01 Apr 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
07 Dec 2022 AA Accounts for a dormant company made up to 9 March 2022
21 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
20 Aug 2021 PSC01 Notification of Alan Swinton as a person with significant control on 30 July 2021
28 Jul 2021 PSC07 Cessation of Kathleen Russell as a person with significant control on 26 July 2021
28 Jul 2021 TM01 Termination of appointment of Kathleen Anne Russell as a director on 26 July 2021
28 Jul 2021 TM01 Termination of appointment of Frank Hill Russell as a director on 26 July 2021
22 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
22 Mar 2021 AA Accounts for a dormant company made up to 9 March 2021