- Company Overview for 623 TAXIS LTD. (SC506182)
- Filing history for 623 TAXIS LTD. (SC506182)
- People for 623 TAXIS LTD. (SC506182)
- More for 623 TAXIS LTD. (SC506182)
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) |
---|---|---|---|
17 May 2019 | AP01 | Appointment of Paul Ivor Hanlon as a director on 15 May 2019 | |
08 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
14 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
06 Feb 2018 | CH01 | Director's details changed for Mr Christopher Arebi on 26 January 2018 | |
06 Feb 2018 | CH01 | Director's details changed for Mr Kenneth Allan Smith on 26 January 2018 | |
06 Feb 2018 | CH01 | Director's details changed for Mr Kenneth Allan Smith on 26 January 2018 | |
05 Feb 2018 | AD01 | Registered office address changed from 14/1 Restalrig Square Edinburgh EH7 6HA Scotland to 3 Brand Gardens Edinburgh EH15 3AJ on 5 February 2018 | |
02 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
31 May 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
19 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
11 May 2016 | AP01 | Appointment of Christopher Arebi as a director on 1 May 2016 | |
11 May 2016 | TM01 | Termination of appointment of Ian Colquhoun Harris as a director on 1 May 2016 | |
11 May 2016 | TM01 | Termination of appointment of Elizabeth Gibson Harris as a director on 1 May 2016 | |
11 May 2016 | AD01 | Registered office address changed from 136 Boden Street Glasgow G40 3PX to 14/1 Restalrig Square Edinburgh EH7 6HA on 11 May 2016 | |
09 Dec 2015 | TM01 | Termination of appointment of Ronald Boyd as a director on 16 October 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Peter Trainer as a director on 19 May 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Susan Mcintosh as a director on 19 May 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from 72 Wester Drylaw Drive Edinburgh Midlothian EH4 2st Scotland to 136 Boden Street Glasgow G40 3PX on 9 June 2015 | |
09 Jun 2015 | AP01 | Appointment of Ronald Boyd as a director on 19 May 2015 | |
09 Jun 2015 | AP01 | Appointment of Kenneth Allan Smith as a director on 19 May 2015 | |
09 Jun 2015 | AP01 | Appointment of Mrs Elizabeth Gibson Harris as a director on 19 May 2015 | |
09 Jun 2015 | AP01 | Appointment of Mr Ian Colquhoun Harris as a director on 19 May 2015 | |
19 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-19
|