- Company Overview for 1089 TAXIS LIMITED (SC332854)
- Filing history for 1089 TAXIS LIMITED (SC332854)
- People for 1089 TAXIS LIMITED (SC332854)
- More for 1089 TAXIS LIMITED (SC332854)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2025 | DS01 | Application to strike the company off the register | |
06 Nov 2024 | TM01 | Termination of appointment of Janice Scally as a director on 6 November 2024 | |
06 Nov 2024 | TM01 | Termination of appointment of James John Scally as a director on 6 November 2024 | |
06 Nov 2024 | AA | Accounts for a dormant company made up to 31 October 2024 | |
06 Nov 2024 | CS01 | Confirmation statement made on 24 October 2024 with updates | |
11 Mar 2024 | AD01 | Registered office address changed from 3 Queen Street Edinburgh EH2 1JE Scotland to 32 Ravenswood Avenue Edinburgh EH16 5SL on 11 March 2024 | |
07 Mar 2024 | AD01 | Registered office address changed from 32 Ravenswood Avenue Edinburgh EH16 5SL Scotland to 3 Queen Street Edinburgh EH2 1JE on 7 March 2024 | |
28 Dec 2023 | AD01 | Registered office address changed from 7 the Orchard Tranent EH33 1BN Scotland to 32 Ravenswood Avenue Edinburgh EH16 5SL on 28 December 2023 | |
28 Dec 2023 | CH01 | Director's details changed for James John Scally on 1 December 2023 | |
28 Dec 2023 | CH01 | Director's details changed for Janice Scally on 1 December 2023 | |
28 Dec 2023 | PSC04 | Change of details for Janice Scally as a person with significant control on 1 December 2023 | |
28 Dec 2023 | PSC04 | Change of details for James John Scally as a person with significant control on 1 December 2023 | |
28 Dec 2023 | AP01 | Appointment of Mr Robert Galloway as a director on 21 December 2023 | |
28 Dec 2023 | AD01 | Registered office address changed from 24 Dalrymple Gardens Cousland Dalkeith EH22 2PW Scotland to 7 the Orchard Tranent EH33 1BN on 28 December 2023 | |
31 Oct 2023 | AA | Accounts for a dormant company made up to 31 October 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
24 Jul 2023 | PSC01 | Notification of Janice Scally as a person with significant control on 8 March 2023 | |
24 Jul 2023 | PSC01 | Notification of James John Scally as a person with significant control on 8 March 2023 | |
24 Jul 2023 | PSC07 | Cessation of Douglas Lindsay as a person with significant control on 8 March 2023 | |
24 Jul 2023 | TM02 | Termination of appointment of Douglas Lindsay as a secretary on 8 March 2023 | |
24 Jul 2023 | TM01 | Termination of appointment of Douglas Lindsay as a director on 8 March 2023 | |
24 Jul 2023 | TM01 | Termination of appointment of Julie Lindsay as a director on 8 March 2023 | |
23 Dec 2022 | AP01 | Appointment of Janice Scally as a director on 23 December 2022 | |
23 Dec 2022 | AD01 | Registered office address changed from 6 Howgate Penicuik Midlothian EH26 8QB to 24 Dalrymple Gardens Cousland Dalkeith EH22 2PW on 23 December 2022 |