- Company Overview for 559 TAXIS LTD. (SC342015)
- Filing history for 559 TAXIS LTD. (SC342015)
- People for 559 TAXIS LTD. (SC342015)
- More for 559 TAXIS LTD. (SC342015)
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) |
---|---|---|---|
19 Sep 2019 | AP01 | Appointment of Jacqueline Anne Becman as a director on 17 September 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from 32/6 Craighouse Gardens Edinburgh EH10 5TY Scotland to 32 Meadowbank Road Ormiston Tranent EH35 5LH on 19 September 2019 | |
19 Sep 2019 | AP01 | Appointment of Martin Graeme Becman as a director on 17 September 2019 | |
30 Apr 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
18 Feb 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
01 Nov 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
19 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
03 Feb 2016 | TM02 | Termination of appointment of Vaughan Stewart as a secretary on 29 December 2015 | |
03 Feb 2016 | TM01 | Termination of appointment of Vaughan Stewart as a director on 29 December 2015 | |
02 Feb 2016 | AP01 | Appointment of Gary Wood as a director on 29 December 2015 | |
27 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
18 Dec 2015 | AP01 | Appointment of Miss Irene Hamilton as a director on 18 December 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from Kirna Cottage Walkerburn Peeblesshire EH43 6DB Scotland to 32/6 Craighouse Gardens Edinburgh EH10 5TY on 18 December 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of David Thomas Jamieson as a director on 11 December 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Jacqueline Kennedy Jamieson as a director on 11 December 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from Elgood Southwick Dumfries Dumfries & Galloway DG2 8AW to Kirna Cottage Walkerburn Peeblesshire EH43 6DB on 25 November 2015 | |
25 Nov 2015 | CH03 | Secretary's details changed for Mrs Jacqueline Kennedy Jamieson on 24 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr David Thomas Jamieson as a director on 24 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Vaughan Stewart as a director on 24 November 2015 | |
25 Nov 2015 | CH01 | Director's details changed for Mrs Jacqueline Kennedy Jamieson on 24 November 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of David Thomas Jamieson as a director on 24 November 2015 |