Advanced company searchLink opens in new window

EDINBURGH LICENSED TAXI PARTNERSHIP LTD

Company number SC401400

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)
09 May 2017 TM01 Termination of appointment of Murray Steven Fleming as a director on 9 May 2017
09 May 2017 TM01 Termination of appointment of Kevin Wood as a director on 30 April 2017
09 May 2017 AP01 Appointment of Mr Stuart John Macintyre as a director on 9 May 2017
15 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3
29 Jun 2016 CH01 Director's details changed for Murray Steven Fleming on 21 March 2016
10 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
11 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
02 Dec 2014 AD01 Registered office address changed from 8 St. Peters Buildings Edinburgh EH3 9PG to 15 Bankhead Drive Edinburgh EH11 4DW on 2 December 2014
23 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
06 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
12 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
09 Jan 2013 AP01 Appointment of Mr Kevin Wood as a director
09 Jan 2013 AD01 Registered office address changed from 1a Atholl Place Edinburgh Midlothian EH3 8HP Scotland on 9 January 2013
08 Jan 2013 TM01 Termination of appointment of Leslie Mcvay as a director
08 Jan 2013 TM02 Termination of appointment of Leslie Mcvay as a secretary
02 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
19 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
19 Jun 2012 TM01 Termination of appointment of John Cumming as a director
14 Jun 2012 TM01 Termination of appointment of John Cumming as a director
09 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)