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)
27 Jan 2019 PSC07 Cessation of Karen Callaghan as a person with significant control on 25 January 2019
06 Dec 2018 AA Accounts for a dormant company made up to 5 April 2018
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
13 Dec 2017 PSC01 Notification of Karen Callaghan as a person with significant control on 17 August 2017
13 Dec 2017 AA Accounts for a dormant company made up to 5 April 2017
04 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
01 May 2017 AD01 Registered office address changed from 66 Cammo Road Edinburgh EH12 0AR Scotland to 21 Broomhall Place Edinburgh EH12 7PE on 1 May 2017
04 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-27
04 Apr 2017 TM01 Termination of appointment of Alexander Oates Tait as a director on 4 April 2017
13 Mar 2017 AP01 Appointment of Mr Ritchie Callaghan as a director on 13 March 2017
13 Mar 2017 AP01 Appointment of Mrs Karen Callaghan as a director on 13 March 2017
13 Mar 2017 TM01 Termination of appointment of Alistair James Tait as a director on 12 March 2017
23 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
09 Dec 2016 AA Accounts for a dormant company made up to 5 April 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
27 Jun 2016 CH01 Director's details changed for Mr Alistair James Tait on 27 June 2016
28 Apr 2016 AD01 Registered office address changed from 39 Stewart Ave Stewart Avenue Currie Midlothian EH14 5SF to 66 Cammo Road Edinburgh EH12 0AR on 28 April 2016
11 Apr 2016 AA Accounts for a dormant company made up to 5 April 2015
09 Sep 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
09 Sep 2015 AD02 Register inspection address has been changed to 66 Cammo Road Edinburgh EH12 0AR
30 Mar 2015 AA Accounts for a dormant company made up to 5 April 2014
04 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 5 April 2014
29 Jun 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
27 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted