Advanced company searchLink opens in new window

CANNIESBURN TAXIS LTD.

Company number SC411680

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
04 Jun 2019 AD01 Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 4 June 2019
12 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
30 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
03 Jan 2018 CS01 Confirmation statement made on 21 November 2017 with no updates
25 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
05 Jan 2017 CS01 Confirmation statement made on 21 November 2016 with updates
31 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
28 Jan 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
11 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
05 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
25 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
31 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
30 Jan 2013 AR01 Annual return made up to 21 November 2012 with full list of shareholders
30 Jan 2013 CH01 Director's details changed for Mr Vicente Jnr Bimendi on 21 November 2012
29 Nov 2011 AP01 Appointment of Mr Vicente Jnr Bimendi as a director
24 Nov 2011 TM01 Termination of appointment of Stephen Mabbott as a director
24 Nov 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
21 Nov 2011 NEWINC Incorporation