- Company Overview for 1241 TAXIS LIMITED (SC562801)
- Filing history for 1241 TAXIS LIMITED (SC562801)
- People for 1241 TAXIS LIMITED (SC562801)
- More for 1241 TAXIS LIMITED (SC562801)
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 |