- Company Overview for TAXI 1312 LIMITED (SC453300)
- Filing history for TAXI 1312 LIMITED (SC453300)
- People for TAXI 1312 LIMITED (SC453300)
- More for TAXI 1312 LIMITED (SC453300)
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 | CS01 | Confirmation statement made on 27 January 2025 with updates | |
29 Jan 2025 | AD02 | Register inspection address has been changed from 21 Broomhall Place Edinburgh EH12 7PE Scotland to 136 Boden Street Glasgow G40 3PX | |
04 Dec 2024 | AA | Accounts for a dormant company made up to 5 April 2024 | |
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 |