Advanced company searchLink opens in new window

1105 TAXIS LTD.

Company number SC438682

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)
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