Advanced company searchLink opens in new window

TAXI FOR HIRE LTD.

Company number SC418413

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)
21 Jan 2020 AD01 Registered office address changed from 10 Roseburn Terrace Edinburgh EH12 6AW Scotland to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 21 January 2020
20 Dec 2019 TM01 Termination of appointment of Ritchie Glenn Callaghan as a director on 19 December 2019
20 Dec 2019 AD01 Registered office address changed from 21 Broomhall Place Edinburgh EH12 7PE Scotland to 10 Roseburn Terrace Edinburgh EH12 6AW on 20 December 2019
06 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
22 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
14 Sep 2018 AD01 Registered office address changed from 105 Crewe Road South Edinburgh EH4 2PB Scotland to 21 Broomhall Place Edinburgh EH12 7PE on 14 September 2018
20 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
08 Mar 2018 AP01 Appointment of Ms Hue Thanh Do as a director on 8 March 2018
08 Mar 2018 TM01 Termination of appointment of Hue Thanh Do as a director on 8 March 2018
08 Mar 2018 AA01 Previous accounting period shortened from 2 March 2018 to 30 September 2017
26 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
15 Feb 2018 AP01 Appointment of Mr Ritchie Glenn Callaghan as a director on 14 February 2018
30 Jan 2018 AP01 Appointment of Mr Chi Lam Tsui as a director on 30 January 2018
08 Dec 2017 AD01 Registered office address changed from 19 Fraser Avenue Edinburgh EH5 2AF Scotland to 105 Crewe Road South Edinburgh EH4 2PB on 8 December 2017
08 Dec 2017 TM01 Termination of appointment of Alexander Munro as a director on 1 December 2017
03 Mar 2017 AA Accounts for a dormant company made up to 2 March 2017
03 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
30 Nov 2016 TM01 Termination of appointment of Jade Elizabeth Aird as a director on 30 November 2016
30 Nov 2016 TM01 Termination of appointment of George Fernie Aird as a director on 30 November 2016
30 Nov 2016 TM01 Termination of appointment of Diane Ethel Aird as a director on 30 November 2016
16 Aug 2016 TM01 Termination of appointment of Hung Ping Li as a director on 7 August 2016
12 Jul 2016 AP01 Appointment of Mr Alexander Munro as a director on 8 July 2016
12 Jul 2016 AD01 Registered office address changed from 21 Burnbank Crescent Straiton Loanhead Midlothian EH20 9QE Scotland to 19 Fraser Avenue Edinburgh EH5 2AF on 12 July 2016
12 Jul 2016 AP01 Appointment of Miss Hung Ping Li as a director on 8 July 2016
12 Jul 2016 AP01 Appointment of Miss Hue Thanh Do as a director on 8 July 2016