Advanced company searchLink opens in new window

1292 TAXIS LTD.

Company number SC390507

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)
29 Mar 2017 AD01 Registered office address changed from 8 Inchview Terrace Edinburgh EH7 6TQ Scotland to 41 Strathbeg Drive Dalgety Bay Dunfermline KY11 9XQ on 29 March 2017
04 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
20 Dec 2016 CH01 Director's details changed for Thomas Alexander Watson Jnr Bruce on 26 August 2016
26 Aug 2016 AD01 Registered office address changed from 17/2 Loaning Crescent Edinburgh EH7 6JR to 8 Inchview Terrace Edinburgh EH7 6TQ on 26 August 2016
31 Dec 2015 AA Accounts for a dormant company made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4
31 Dec 2014 AA Accounts for a dormant company made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
24 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-22
  • GBP 4
04 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
31 Jan 2012 TM01 Termination of appointment of Carol Munro as a director
31 Jan 2012 TM01 Termination of appointment of Margaret Wood as a director
31 Jan 2012 TM01 Termination of appointment of Alan Wood as a director
31 Jan 2012 TM01 Termination of appointment of Scott Wood as a director
27 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
17 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Oct 2011 AP01 Appointment of Bethany Lewis as a director
28 Oct 2011 SH01 Statement of capital following an allotment of shares on 17 December 2010
  • GBP 4
28 Oct 2011 AP01 Appointment of Thomas Alexander Watson Jnr Bruce as a director
28 Oct 2011 AP01 Appointment of Thomas Alexander Watson Snr Bruce as a director
28 Oct 2011 AP01 Appointment of Maureen Blyth as a director
28 Oct 2011 AD01 Registered office address changed from 50 Telford Road Edinburgh Midlothian EH4 2LX Scotland on 28 October 2011