- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |