Advanced company searchLink opens in new window

AC TAXI RENTALS LTD

Company number SC568594

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)
12 Nov 2024 AA Micro company accounts made up to 18 January 2024
10 Sep 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
07 Aug 2024 AD01 Registered office address changed from 89 Kirk Crescent Old Kilpatrick Glasgow G60 5NJ Scotland to 54 Beechlands Drive Clarkston Glasgow G76 7UX on 7 August 2024
14 May 2024 PSC01 Notification of Satwinder Mooker as a person with significant control on 1 April 2024
07 May 2024 PSC07 Cessation of Allan Christopher Brady as a person with significant control on 24 April 2024
07 May 2024 TM01 Termination of appointment of Allan Christopher Brady as a director on 24 April 2024
18 Jan 2024 AP01 Appointment of Mr Satwinder Mooker as a director on 18 January 2024
18 Jan 2024 AA01 Previous accounting period shortened from 30 June 2024 to 18 January 2024
15 Jan 2024 AA Micro company accounts made up to 30 June 2023
15 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
07 Aug 2020 AAMD Amended micro company accounts made up to 30 June 2019
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
24 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
01 Jul 2019 CS01 Confirmation statement made on 12 June 2019 with updates
13 Mar 2019 AA Micro company accounts made up to 30 June 2018
30 Nov 2018 AD01 Registered office address changed from 10/7 Thistle Neuk Old Kilpatrick Glasgow G60 5NA Scotland to 89 Kirk Crescent Old Kilpatrick Glasgow G60 5NJ on 30 November 2018
30 Nov 2018 TM01 Termination of appointment of Christopher William Ramsay as a director on 30 November 2018
30 Nov 2018 PSC07 Cessation of Christopher William Ramsay as a person with significant control on 30 November 2018
13 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
13 Jul 2018 AD01 Registered office address changed from 26 Burnham Road Glasgow G14 0XA United Kingdom to 10/7 Thistle Neuk Old Kilpatrick Glasgow G60 5NA on 13 July 2018