Advanced company searchLink opens in new window

157 TAXIS LTD.

Company number SC439345

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)
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2017 AP01 Appointment of Mrs Louise Mccoll as a director on 3 March 2017
09 Mar 2017 CS01 Confirmation statement made on 24 December 2016 with updates
24 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
10 Jun 2015 AD01 Registered office address changed from 4/1 Stenhouse Avenue Edinburgh EH11 3HY Scotland to 4/1 Stenhouse Avenue Edinburgh EH11 3HY on 10 June 2015
10 Jun 2015 TM01 Termination of appointment of Adel Ben-Arous as a director on 7 March 2015
10 Jun 2015 AD01 Registered office address changed from 57/7 Mayfield Road Edinburgh EH9 3AA Scotland to 4/1 Stenhouse Avenue Edinburgh EH11 3HY on 10 June 2015
29 Apr 2015 AD01 Registered office address changed from 4/1 Stenhouse Avenue Edinburgh EH11 3HY to 57/7 Mayfield Road Edinburgh EH9 3AA on 29 April 2015
28 Apr 2015 AP01 Appointment of Mr Adel Ben-Arous as a director on 7 March 2015
02 Apr 2015 TM01 Termination of appointment of Robin Peter Whitecross as a director on 7 March 2015
02 Apr 2015 TM01 Termination of appointment of Yvonne Cairns as a director on 7 March 2015
02 Apr 2015 TM01 Termination of appointment of Alexandria Whitecross as a director on 7 March 2015
09 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
14 Nov 2014 AP01 Appointment of Anouar Mediouni as a director on 11 November 2014
13 Nov 2014 AD01 Registered office address changed from 33 Saughton Mains Avenue Edinburgh Midlothian EH11 3QF to 4/1 Stenhouse Avenue Edinburgh EH11 3HY on 13 November 2014
12 Nov 2014 TM01 Termination of appointment of Richard Burns Whitecross as a director on 5 June 2014
12 Nov 2014 TM01 Termination of appointment of Mohamed Hedi Mediouni as a director on 11 November 2014
02 May 2014 AP01 Appointment of Mohamed Hedi Mediouni as a director
02 May 2014 AP01 Appointment of Leila Mounira Mediouni as a director
02 May 2014 AD01 Registered office address changed from 24 Ravenscroft Gardens Edinburgh Midlothian EH17 8RP on 2 May 2014
31 Dec 2013 AA Accounts for a dormant company made up to 31 December 2013
27 Dec 2013 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 4
07 Jan 2013 AP01 Appointment of Yvonne Cairns as a director