Advanced company searchLink opens in new window

1241 TAXIS LIMITED

Company number SC562801

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)
21 Dec 2024 AA Accounts for a dormant company made up to 30 April 2024
06 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
31 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
10 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
06 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
11 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
11 Apr 2022 PSC07 Cessation of Ross Alexander Newlands as a person with significant control on 30 July 2020
10 Feb 2022 AA Accounts for a dormant company made up to 30 April 2021
21 May 2021 PSC01 Notification of Sharon Elizabeth Mills as a person with significant control on 3 March 2021
21 May 2021 PSC01 Notification of James Fraser Mills as a person with significant control on 3 March 2021
21 May 2021 PSC07 Cessation of Gail May Newlands as a person with significant control on 3 March 2021
21 May 2021 PSC07 Cessation of Kirsty Lois Newlands as a person with significant control on 3 March 2021
21 May 2021 TM01 Termination of appointment of Ross Alexander Newlands as a director on 3 March 2021
21 May 2021 PSC07 Cessation of Alexander Newlands as a person with significant control on 3 March 2021
21 May 2021 TM01 Termination of appointment of Alexander Newlands as a director on 3 March 2021
21 May 2021 TM01 Termination of appointment of Kirsty Lois Newlands as a director on 3 March 2021
29 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
14 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
27 Jul 2020 AP01 Appointment of Miss Sarah Elizabeth Mills as a director on 6 July 2020
27 Jul 2020 AD01 Registered office address changed from 4 Ferniehill Road Edinburgh EH17 7AB Scotland to 1 Vandeleur Grove Edinburgh EH7 6UE on 27 July 2020
27 Jul 2020 AP01 Appointment of Jennifer Frances Mills as a director on 6 July 2020
27 Jul 2020 AP01 Appointment of Mrs Sharon Elizabeth Mills as a director on 6 July 2020
27 Jul 2020 AP01 Appointment of Mr James Fraser Mills as a director on 6 July 2020
09 Jul 2020 TM01 Termination of appointment of Colin Lindsay Webster as a director on 5 July 2020
08 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates