Advanced company searchLink opens in new window

FALKIRK TAXI CABS LTD.

Company number SC386050

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)
12 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2018 AD02 Register inspection address has been changed from Suite 1/10B Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland to Suite 1/10C Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL
22 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
24 Mar 2018 PSC07 Cessation of Gordon William Alexander as a person with significant control on 15 March 2017
24 Mar 2018 PSC07 Cessation of Derek Martin as a person with significant control on 6 April 2016
04 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2017 AA Total exemption small company accounts made up to 30 September 2016
01 Nov 2017 AD02 Register inspection address has been changed from 65 Dalgrain Road Grangemouth Stirlingshire FK3 8HN Scotland to Suite 1/10B Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL
01 Nov 2017 CS01 Confirmation statement made on 27 September 2017 with updates
01 Nov 2017 PSC01 Notification of Derek Martin as a person with significant control on 6 April 2016
01 Nov 2017 TM02 Termination of appointment of Gordon William Alexander as a secretary on 15 March 2017
01 Nov 2017 TM01 Termination of appointment of Gordon William Alexander as a director on 15 March 2017
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2016 CS01 Confirmation statement made on 27 September 2016 with updates
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Nov 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
09 Sep 2015 CH03 Secretary's details changed for Mr Gordon Alexander on 9 September 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Dec 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Apr 2014 AD01 Registered office address changed from Unit 12 Evans Business Space Earls Road Industrial Estate Earls Road Grangemouth Stirlingshire FK3 8UU on 9 April 2014