Advanced company searchLink opens in new window

EAST REN TAXIS LTD.

Company number SC496664

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 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