Advanced company searchLink opens in new window

751 TAXIS LTD.

Company number SC340449

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 AA Accounts for a dormant company made up to 31 March 2024
01 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
20 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Aug 2023 PSC01 Notification of Nazim Hamidouchi as a person with significant control on 13 June 2023
22 Aug 2023 PSC01 Notification of Kamel Hamidouchi as a person with significant control on 13 June 2023
22 Aug 2023 PSC07 Cessation of Elaine Jane Cernicchiaro as a person with significant control on 13 June 2023
22 Aug 2023 TM01 Termination of appointment of Pasquale Cernicchiaro as a director on 13 June 2023
22 Aug 2023 TM01 Termination of appointment of Elaine Jane Cernicchiaro as a director on 13 June 2023
06 Jun 2023 AD01 Registered office address changed from 195 Cuiken Terrace Penicuik EH26 9AZ Scotland to 102/10 Holyrood Road Edinburgh EH8 8AJ on 6 June 2023
05 Jun 2023 AP01 Appointment of Nazim Hamidouchi as a director on 30 May 2023
05 Jun 2023 AP01 Appointment of Kamel Hamidouchi as a director on 30 May 2023
05 Jun 2023 PSC01 Notification of Elaine Jane Cernicchiaro as a person with significant control on 2 June 2023
05 Jun 2023 TM01 Termination of appointment of Ross Aitken Harris as a director on 2 June 2023
05 Jun 2023 PSC07 Cessation of Elizabeth Gibson Harris as a person with significant control on 2 June 2023
05 Jun 2023 PSC07 Cessation of Ian Colquhoun Harris as a person with significant control on 2 June 2023
05 Jun 2023 TM01 Termination of appointment of Ian Colquhoun Harris as a director on 2 June 2023
05 Jun 2023 TM01 Termination of appointment of Elizabeth Gibson Harris as a director on 2 May 2023
05 Jun 2023 AD01 Registered office address changed from 136 Boden Street Glasgow G40 3PX Scotland to 195 Cuiken Terrace Penicuik EH26 9AZ on 5 June 2023
04 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
16 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with updates
26 May 2021 AP01 Appointment of Mr Ross Aitken Harris as a director on 21 May 2021
26 May 2021 AP01 Appointment of Mrs Elizabeth Gibson Harris as a director on 21 May 2021
26 May 2021 AP01 Appointment of Mr Ian Colquhoun Harris as a director on 21 May 2021
26 May 2021 AD01 Registered office address changed from 34 Borthwick Castle Road North Middleton Gorebridge EH23 4QS Scotland to 136 Boden Street Glasgow G40 3PX on 26 May 2021