Advanced company searchLink opens in new window

1089 TAXIS LIMITED

Company number SC332854

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)
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