- Company Overview for EAST REN TAXIS LTD. (SC496664)
- Filing history for EAST REN TAXIS LTD. (SC496664)
- People for EAST REN TAXIS LTD. (SC496664)
- More for EAST REN TAXIS LTD. (SC496664)
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 Jun 2024 | AD01 | Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 26 June 2024 | |
21 Sep 2023 | TM01 | Termination of appointment of Stephen Mcfadden as a director on 14 June 2022 | |
05 Jul 2023 | AD01 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 5 July 2023 | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
27 Oct 2020 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 | |
22 Oct 2020 | CH01 | Director's details changed for Mr Stephen Mcfadden on 22 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 5 October 2020 | |
07 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
12 May 2019 | AD01 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
11 Dec 2017 | CH01 | Director's details changed for Mr Stephen Mcfadden on 11 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
07 Dec 2017 | AP01 | Appointment of Mr Stephen Mcfadden as a director on 6 December 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from 116 Busby Road Clarkston Glasgow G76 8BG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 7 December 2017 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of James Shearer as a director on 18 July 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Jason John Gilchrist as a director on 18 July 2017 | |
18 Jul 2017 | TM02 | Termination of appointment of Paula Whyte as a secretary on 18 July 2017 | |
19 Mar 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
07 Sep 2016 | TM01 | Termination of appointment of Jordan Ross as a director on 7 September 2016 |