- Company Overview for 1292 TAXIS LTD. (SC390507)
- Filing history for 1292 TAXIS LTD. (SC390507)
- People for 1292 TAXIS LTD. (SC390507)
- More for 1292 TAXIS LTD. (SC390507)
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
|
|
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
|
|
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
|
|
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
|
|
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 |