- Company Overview for TIMMS TAXIS LTD (SC364316)
- Filing history for TIMMS TAXIS LTD (SC364316)
- People for TIMMS TAXIS LTD (SC364316)
- Charges for TIMMS TAXIS LTD (SC364316)
- More for TIMMS TAXIS LTD (SC364316)
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) |
---|---|---|---|
05 Apr 2016 | AD01 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 5 April 2016 | |
02 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2016 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2016-03-31
|
|
12 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
07 Feb 2014 | AP01 | Appointment of Mr David Young as a director | |
07 Feb 2014 | TM01 | Termination of appointment of Peter Marr as a director | |
16 Aug 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Dec 2012 | CERTNM |
Company name changed dundee private hire 203020 LTD.\certificate issued on 17/12/12
|
|
04 Dec 2012 | TM01 | Termination of appointment of Anne Marr as a director | |
10 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
05 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Dec 2011 | AP01 | Appointment of Mr Peter Marr as a director | |
15 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
02 Jun 2011 | CERTNM |
Company name changed dundee private hire LTD.\certificate issued on 02/06/11
|
|
01 Jun 2011 | CERTNM |
Company name changed jg leddie (tayside) LTD.\certificate issued on 01/06/11
|
|
31 May 2011 | TM02 | Termination of appointment of Lawrence Duncan as a secretary |