Advanced company searchLink opens in new window

TAY CABS LIMITED

Company number SC373313

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)
07 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
24 Nov 2017 AA Micro company accounts made up to 28 February 2017
20 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
26 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 4
20 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
12 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
07 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
18 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
28 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
01 Jul 2010 TM01 Termination of appointment of Douglas Martin as a director
09 Jun 2010 AP01 Appointment of Charles Smith Stewart Duthie as a director
09 Jun 2010 AP01 Appointment of Albert Thoms as a director
09 Jun 2010 AP01 Appointment of George Harris as a director
06 May 2010 AD01 Registered office address changed from 40/42 Brantwood Avenue Dundee DD3 6EW United Kingdom on 6 May 2010
06 May 2010 AP01 Appointment of Wilson John as a director
06 May 2010 AP01 Appointment of Douglas Martin as a director
02 Mar 2010 TM01 Termination of appointment of Stephen Mabbott as a director
02 Mar 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
19 Feb 2010 NEWINC Incorporation