Advanced company searchLink opens in new window

959 TAXIS LTD.

Company number SC343724

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2020 DS01 Application to strike the company off the register
07 Jan 2020 TM01 Termination of appointment of John William Mcintyre as a director on 7 January 2020
18 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
27 Mar 2019 PSC01 Notification of Vanessa Bridget Cronin as a person with significant control on 12 February 2018
27 Mar 2019 PSC07 Cessation of Ian Colquhoun Harris as a person with significant control on 12 February 2018
27 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
15 Jan 2019 CS01 Confirmation statement made on 2 June 2018 with no updates
15 Jan 2019 RT01 Administrative restoration application
11 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2018 TM01 Termination of appointment of Deryck Andrew Barnes as a director on 12 February 2018
19 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
29 Nov 2017 AP01 Appointment of Vanessa Bridget Cronin as a director on 28 November 2017
29 Nov 2017 AD01 Registered office address changed from 136 Boden Street Glasgow G40 3PX to 16 Toll House Gardens Tranent EH33 2QQ on 29 November 2017
29 Nov 2017 AP01 Appointment of John William Mcintyre as a director on 28 November 2017
22 Nov 2017 TM01 Termination of appointment of Ian Colquhoun Harris as a director on 22 November 2017
22 Nov 2017 TM01 Termination of appointment of Elizabeth Gibson Harris as a director on 22 November 2017
22 Nov 2017 TM02 Termination of appointment of Ian Harris as a secretary on 22 November 2017
22 Nov 2017 AP01 Appointment of Mr Deryck Andrew Barnes as a director on 22 November 2017
05 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
01 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
07 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
25 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015