- Company Overview for GOLDSTAR TAXIS AND PRIVATE HIRE CARS LTD (SC399850)
- Filing history for GOLDSTAR TAXIS AND PRIVATE HIRE CARS LTD (SC399850)
- People for GOLDSTAR TAXIS AND PRIVATE HIRE CARS LTD (SC399850)
- Charges for GOLDSTAR TAXIS AND PRIVATE HIRE CARS LTD (SC399850)
- More for GOLDSTAR TAXIS AND PRIVATE HIRE CARS LTD (SC399850)
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 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2013 | TM01 | Termination of appointment of Tracy Mcfarlane as a director on 1 October 2013 | |
13 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2013 | TM01 | Termination of appointment of Seamus Anthony Ryan as a director on 6 March 2013 | |
11 Mar 2013 | AD01 | Registered office address changed from 8C Oakbank Road East Calder Livingston West Lothian EH53 0BX Scotland on 11 March 2013 | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 Jul 2012 | TM01 | Termination of appointment of Alistair Stanley as a director on 30 July 2012 | |
27 Jul 2012 | AP01 | Appointment of Mr Alistair Stanley as a director on 26 July 2012 | |
26 Jul 2012 | AP01 | Appointment of Mr Seamus Anthony Ryan as a director on 26 July 2012 | |
26 Jun 2012 | TM01 | Termination of appointment of James Hunter Charlston as a director on 26 June 2012 | |
19 Jun 2012 | AP01 | Appointment of Mr James Hunter Charlston as a director on 8 June 2012 | |
19 Jun 2012 | AP01 | Appointment of Mrs Tracy Mcfarlane as a director on 8 June 2012 | |
19 Jun 2012 | TM01 | Termination of appointment of Robert James Mcnaughton as a director on 8 June 2012 | |
19 Jun 2012 | TM01 | Termination of appointment of William Bow as a director on 14 February 2012 | |
29 May 2012 | AR01 |
Annual return made up to 19 May 2012 with full list of shareholders
Statement of capital on 2012-05-29
|
|
22 Feb 2012 | AD01 | Registered office address changed from Suite 129 Eucal Biz Centre Craigshill Road Livingston West Lothian EH54 5DT Scotland on 22 February 2012 | |
17 Feb 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
24 Jan 2012 | TM01 | Termination of appointment of James Hunter Charleston as a director on 16 January 2012 | |
08 Jun 2011 | AP01 | Appointment of Alistair Cameron as a director | |
08 Jun 2011 | AP01 | Appointment of James Hunter Charleston as a director | |
08 Jun 2011 | AP01 | Appointment of William Bow as a director | |
19 May 2011 | NEWINC |
Incorporation
|