Advanced company searchLink opens in new window

286 TAXIS LTD.

Company number SC472974

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)
01 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
04 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
30 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
12 May 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
12 Feb 2015 AD01 Registered office address changed from 9 Newtongrange Place Newtongrange Midlothian EH22 4DF to 9 Harmony Crescent Bonnyrigg Midlothian EH19 3NZ on 12 February 2015
26 Sep 2014 TM01 Termination of appointment of Jeffrey Glen as a director on 1 September 2014
26 Mar 2014 AD01 Registered office address changed from 326 South Gyle Mains Edinburgh Midlothian EH12 9ES Scotland on 26 March 2014
26 Mar 2014 AP01 Appointment of Jeffrey Glen as a director
26 Mar 2014 AP01 Appointment of Gary Anthony Mellon as a director
26 Mar 2014 AP01 Appointment of Linda Miller Duff as a director
26 Mar 2014 AP01 Appointment of Alan Alexander Duff as a director
26 Mar 2014 TM01 Termination of appointment of Peter Trainer as a director
26 Mar 2014 TM01 Termination of appointment of Susan Mcintosh as a director
20 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-20
  • GBP 2