- Company Overview for 1105 TAXIS LTD. (SC438682)
- Filing history for 1105 TAXIS LTD. (SC438682)
- People for 1105 TAXIS LTD. (SC438682)
- More for 1105 TAXIS LTD. (SC438682)
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) |
---|---|---|---|
29 Jan 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
29 Jan 2025 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
04 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 12 December 2023 with updates | |
04 Jan 2024 | PSC01 | Notification of Robert Murray as a person with significant control on 6 November 2023 | |
04 Jan 2024 | TM01 | Termination of appointment of Kenneth Mcarthur as a director on 6 November 2023 | |
04 Jan 2024 | TM01 | Termination of appointment of Rogie Ann Mcarthur as a director on 6 November 2023 | |
04 Jan 2024 | PSC07 | Cessation of Kenneth Mcarthur as a person with significant control on 6 November 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of Denise Margaret Ballantine as a director on 1 July 2023 | |
07 Sep 2023 | AP01 | Appointment of Denise Margaret Ballantine as a director on 1 July 2023 | |
07 Sep 2023 | AP01 | Appointment of Robert Murray as a director on 1 July 2023 | |
07 Sep 2023 | AD01 | Registered office address changed from 18 Sherwood Loan Bonnyrigg EH19 3NF Scotland to 5 Lingerwood Lane Edinburgh EH16 4WW on 7 September 2023 | |
31 Dec 2022 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
31 Dec 2021 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
03 Nov 2021 | PSC01 | Notification of Kenneth Mcarthur as a person with significant control on 18 August 2021 | |
03 Nov 2021 | PSC07 | Cessation of Ronald Sutherland Fraser as a person with significant control on 18 August 2021 | |
03 Nov 2021 | PSC07 | Cessation of Allan Roberts Gordon as a person with significant control on 18 August 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of Allan Roberts Gordon as a director on 18 August 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of Ronald Sutherland Fraser as a director on 18 August 2021 | |
31 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2020 | |
23 Dec 2020 | AD01 | Registered office address changed from 60C Drum Street Gilmerton Edinburgh Midlothian EH17 8RN to 18 Sherwood Loan Bonnyrigg EH19 3NF on 23 December 2020 | |
23 Dec 2020 | AP01 | Appointment of Rogie Ann Mcarthur as a director on 23 December 2020 | |
23 Dec 2020 | AP01 | Appointment of Kenneth Mcarthur as a director on 23 December 2020 |