Advanced company searchLink opens in new window

559 TAXIS LTD.

Company number SC342015

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)
25 Nov 2015 TM02 Termination of appointment of Vaughan Stewart as a secretary on 24 November 2015
25 Nov 2015 AP03 Appointment of Mr Vaughan Stewart as a secretary on 24 November 2015
25 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
30 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
23 Jun 2014 AP01 Appointment of Mrs Jacqueline Kennedy Jamieson as a director
23 Jun 2014 AD01 Registered office address changed from Elgood Farm Southwick Dumfries Dumfries & Galloway DG2 8AW Scotland on 23 June 2014
23 Jun 2014 AD01 Registered office address changed from 76 Balcarres Street Edinburgh EH10 5LT on 23 June 2014
23 Jun 2014 AP03 Appointment of Mrs Jacqueline Kennedy Jamieson as a secretary
23 Jun 2014 AP01 Appointment of Mr David Thomas Jamieson as a director
23 Jun 2014 TM01 Termination of appointment of Vaughan Stewart as a director
23 Jun 2014 TM02 Termination of appointment of Vaughan Stewart as a secretary
20 Jun 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
15 May 2014 TM01 Termination of appointment of Surbjit Dhillon as a director
24 Mar 2014 AP03 Appointment of Mr Vaughan Stewart as a secretary
24 Mar 2014 AP01 Appointment of Mr Vaughan Stewart as a director
24 Mar 2014 AD01 Registered office address changed from 2 Cromdale Brae Glenrothes Fife KY6 3NP Scotland on 24 March 2014
24 Mar 2014 AP01 Appointment of Mr Surbjit Singh Dhillon as a director
24 Mar 2014 AD01 Registered office address changed from Elgood Farm Southwick Dumfries DG2 8AW on 24 March 2014
24 Mar 2014 TM01 Termination of appointment of Jacquie Jamieson as a director
24 Mar 2014 TM01 Termination of appointment of David Jamieson as a director
24 Mar 2014 TM02 Termination of appointment of Jacquline Jamieson as a secretary
25 Feb 2014 AD01 Registered office address changed from Elgood Farm Southwick Dumfries DG2 8AW Scotland on 25 February 2014
25 Feb 2014 AD01 Registered office address changed from Elgood Farm Southwick Dumfries DG2 8AW Scotland on 25 February 2014
25 Feb 2014 AD01 Registered office address changed from Elgood Farm Southwick Dumfries DG2 8AW Scotland on 25 February 2014
25 Feb 2014 AD01 Registered office address changed from 76 Balcarres Street Edinburgh EH10 5LT on 25 February 2014