Advanced company searchLink opens in new window

WATERFRONT TAXIS LTD

Company number SC580019

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)
27 Jan 2025 CS01 Confirmation statement made on 14 January 2025 with no updates
27 Aug 2024 AA Micro company accounts made up to 31 December 2023
25 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
26 May 2023 AA Micro company accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
28 Apr 2022 AA Micro company accounts made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
18 Jun 2021 AA Micro company accounts made up to 31 December 2020
05 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
03 Mar 2020 AA Micro company accounts made up to 31 December 2019
21 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
16 Sep 2019 PSC01 Notification of Shamshad Shafiq as a person with significant control on 14 January 2019
16 Sep 2019 PSC01 Notification of Mohammed Shafiq as a person with significant control on 14 January 2019
25 Jul 2019 AA Micro company accounts made up to 31 December 2018
16 Jun 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
14 Jan 2019 AD01 Registered office address changed from 25 Hillside Road Dundee DD2 1QZ Scotland to 16 Hillside Road Dundee DD2 1QY on 14 January 2019
14 Jan 2019 TM01 Termination of appointment of Mohammed Zubair Hashmi as a director on 14 January 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
14 Jan 2019 PSC07 Cessation of Mohammed Zubair Hashmi as a person with significant control on 14 January 2019
14 Jan 2019 AP01 Appointment of Mrs Shamshad Shafiq as a director on 14 January 2019
14 Jan 2019 AP01 Appointment of Mr Mohammed Shafiq as a director on 14 January 2019
15 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with updates
16 May 2018 TM01 Termination of appointment of Robert Cumming as a director on 15 May 2018
27 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-27
  • GBP .01