- Company Overview for EDINBURGH LICENSED TAXI PARTNERSHIP LTD (SC401400)
- Filing history for EDINBURGH LICENSED TAXI PARTNERSHIP LTD (SC401400)
- People for EDINBURGH LICENSED TAXI PARTNERSHIP LTD (SC401400)
- More for EDINBURGH LICENSED TAXI PARTNERSHIP LTD (SC401400)
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
|
|
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
|
|
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
|
|
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
|