- Company Overview for 981 TAXIS LTD. (SC318180)
- Filing history for 981 TAXIS LTD. (SC318180)
- People for 981 TAXIS LTD. (SC318180)
- More for 981 TAXIS LTD. (SC318180)
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) |
---|---|---|---|
18 Sep 2015 | CH01 | Director's details changed for Mr Xuesong Chen on 18 September 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from 22 South Gyle Mains Edinburgh EH12 9EP to 12/4 Burnbrae Drive Edinburgh EH12 8AS on 18 September 2015 | |
09 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-15
|
|
15 Mar 2015 | TM01 | Termination of appointment of Damian Mark Andrew Farrell as a director on 14 November 2014 | |
15 Mar 2015 | TM01 | Termination of appointment of John Peoples Cowe as a director on 14 November 2014 | |
15 Mar 2015 | TM01 | Termination of appointment of Richard Dean Gordon as a director on 14 November 2014 | |
26 Nov 2014 | AP01 | Appointment of Xuesong Chen as a director on 13 November 2014 | |
26 Nov 2014 | AP01 | Appointment of Zhong He as a director on 13 November 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to 22 South Gyle Mains Edinburgh EH12 9EP on 26 November 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from 17 Cochrane Place Edinburgh EH6 8AH to 55 Muirhead Road Baillieston Glasgow G69 7HA on 22 September 2014 | |
31 Mar 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
25 Mar 2014 | AD01 | Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland on 25 March 2014 | |
24 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
24 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Mar 2013 | CH01 | Director's details changed for Mr Richard Dean Gordon on 26 November 2012 | |
18 Mar 2013 | TM01 | Termination of appointment of Basil Haddad as a director | |
18 Mar 2013 | TM01 | Termination of appointment of Kamel Haddad as a director | |
21 Jan 2013 | AP01 | Appointment of Mr Richard Dean Gordon as a director | |
17 Jan 2013 | AP01 | Appointment of Mr John Peoples Cowe as a director | |
17 Jan 2013 | AP01 | Appointment of Mr Damian Mark Andrew Farrell as a director | |
17 Jan 2013 | AD01 | Registered office address changed from 123 Warrender Park Road Edinburgh Midlothian EH9 1DS on 17 January 2013 | |
14 Sep 2012 | TM01 | Termination of appointment of Lindsay Coats as a director | |
14 Sep 2012 | TM02 | Termination of appointment of Paul Mccloy as a secretary |