Advanced company searchLink opens in new window

AIRPORT TAXIS (EDINBURGH) LTD.

Company number SC319715

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)
16 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2021 DS01 Application to strike the company off the register
10 May 2021 AA Accounts for a dormant company made up to 31 March 2020
24 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
02 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with updates
22 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Dec 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
09 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
01 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
19 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
24 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 2
24 Apr 2016 CH01 Director's details changed for Alan Miney on 24 April 2016
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
21 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Jul 2014 AD01 Registered office address changed from 88 Nicol Road Broxburn West Lothian EH52 6JN to 8 Miller Crescent Bo'ness West Lothian EH51 9SR on 17 July 2014
07 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
07 Apr 2014 TM01 Termination of appointment of Sinead Lawlor as a director
07 Apr 2014 TM02 Termination of appointment of Sinead Lawlor as a secretary
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
08 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012