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)
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
  • GBP 2
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
  • GBP 2