Advanced company searchLink opens in new window

623 TAXIS LTD.

Company number SC506182

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)
24 Jul 2024 AA Accounts for a dormant company made up to 31 May 2024
30 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
23 Oct 2023 AA Accounts for a dormant company made up to 31 May 2023
23 Oct 2023 AD01 Registered office address changed from 35-36 Axwel House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland to 141 Cameron Crescent Bonnyrigg EH19 2PH on 23 October 2023
29 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
20 Jul 2022 AA Accounts for a dormant company made up to 31 May 2022
20 Jul 2022 TM01 Termination of appointment of Kirsty Star Maynor as a director on 20 July 2022
20 Jul 2022 AP01 Appointment of Mr Michael Hanlon as a director on 20 July 2022
20 Jul 2022 PSC07 Cessation of Kirsty Maynor as a person with significant control on 20 July 2022
20 Jul 2022 AD01 Registered office address changed from 25 Carnie Crescent Danderhall Dalkeith EH22 1FT Scotland to 35-36 Axwel House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on 20 July 2022
02 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
14 Dec 2021 AA Accounts for a dormant company made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
08 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
31 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
10 Feb 2020 PSC01 Notification of Kirsty Maynor as a person with significant control on 15 September 2019
10 Feb 2020 PSC01 Notification of Paul Ivor Hanlon as a person with significant control on 15 September 2019
10 Feb 2020 PSC07 Cessation of Kenneth Allan Smith as a person with significant control on 15 September 2019
10 Feb 2020 PSC07 Cessation of Christopher Arebi as a person with significant control on 15 September 2019
10 Feb 2020 TM01 Termination of appointment of Christopher Arebi as a director on 15 September 2019
10 Feb 2020 TM01 Termination of appointment of Kenneth Allan Smith as a director on 15 September 2019
31 May 2019 AA Accounts for a dormant company made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
17 May 2019 AP01 Appointment of Kirsty Maynor as a director on 15 May 2019
17 May 2019 AD01 Registered office address changed from 3 Brand Gardens Edinburgh EH15 3AJ Scotland to 25 Carnie Crescent Danderhall Dalkeith EH22 1FT on 17 May 2019