Advanced company searchLink opens in new window

DASH TAXIS (MUSSELBURGH) LIMITED

Company number SC374352

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 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
10 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
29 May 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
10 Feb 2012 AA Total exemption full accounts made up to 31 March 2011
15 Sep 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 March 2011
10 Jun 2011 AD01 Registered office address changed from 14 Stoneyhill Road Musselburgh Midlothian EH21 6TH United Kingdom on 10 June 2011
06 Jun 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
  • ANNOTATION A second filed AP01 was registered on 15/09/2011
24 May 2010 TM01 Termination of appointment of Bryan Kennedy as a director
21 May 2010 CERTNM Company name changed warnersol no.15 LIMITED\certificate issued on 21/05/10
  • CONNOT ‐
21 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-18
18 May 2010 AP01 Appointment of Mrs Daleine Wilson Macfarlane as a director
18 May 2010 AP01 Appointment of Mrs Ann Barr Macfarlane as a director
18 May 2010 AD01 Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 18 May 2010
08 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted