Advanced company searchLink opens in new window

TAXI 1312 LIMITED

Company number SC453300

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)
26 Feb 2024 PSC01 Notification of Ian Colquhoun Harris as a person with significant control on 1 February 2024
26 Feb 2024 TM01 Termination of appointment of James Michael Mccoll as a director on 1 February 2024
26 Feb 2024 PSC07 Cessation of James Michael Mccoll as a person with significant control on 1 February 2024
31 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with updates
21 Dec 2023 AA Accounts for a dormant company made up to 5 April 2023
27 Mar 2023 AD01 Registered office address changed from 33 Drum Brae South Edinburgh EH12 8DT Scotland to 136 Boden Street Glasgow G40 3PX on 27 March 2023
10 Mar 2023 AP01 Appointment of James Martin as a director on 10 March 2023
10 Mar 2023 TM01 Termination of appointment of Ritchie Callaghan as a director on 30 November 2022
10 Mar 2023 TM01 Termination of appointment of Karen Callaghan as a director on 30 November 2022
10 Mar 2023 PSC07 Cessation of Ritchie Callaghan as a person with significant control on 30 November 2022
10 Mar 2023 PSC01 Notification of James Michael Mccoll as a person with significant control on 30 November 2022
10 Mar 2023 AP01 Appointment of Mrs Elizabeth Gibson Harris as a director on 10 March 2023
10 Mar 2023 AP01 Appointment of Mr Ian Colquhoun Harris as a director on 10 March 2023
10 Mar 2023 AP01 Appointment of Mr James Michael Mccoll as a director on 30 November 2022
10 Mar 2023 AD01 Registered office address changed from 21 Broomhall Place Edinburgh EH12 7PE Scotland to 33 Drum Brae South Edinburgh EH12 8DT on 10 March 2023
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 5 April 2022
03 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
03 Feb 2022 AD02 Register inspection address has been changed from 66 Cammo Road Edinburgh EH12 0AR Scotland to 21 Broomhall Place Edinburgh EH12 7PE
15 Jan 2022 AA Accounts for a dormant company made up to 5 April 2021
29 Mar 2021 AA Accounts for a dormant company made up to 5 April 2020
29 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
16 Jan 2020 AA Accounts for a dormant company made up to 5 April 2019
29 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates