Advanced company searchLink opens in new window

825 SCOTTAXIS LIMITED

Company number SC591029

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)
30 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
16 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
27 Feb 2024 AD01 Registered office address changed from 27/2 Guthrie Street Edinburgh EH1 1JG Scotland to 8/8 Piershill Square East Edinburgh EH8 7BE on 27 February 2024
19 Aug 2023 TM01 Termination of appointment of David John Moyes as a director on 19 August 2023
03 May 2023 PSC01 Notification of Ibrahim Arslan as a person with significant control on 2 May 2023
03 May 2023 PSC07 Cessation of David John Moyes as a person with significant control on 2 May 2023
01 May 2023 AP01 Appointment of Mr Ibrahim Arslan as a director on 1 May 2023
01 May 2023 AD01 Registered office address changed from 32 Dumbeg Park Edinburgh EH14 3JA Scotland to 27/2 Guthrie Street Edinburgh EH1 1JG on 1 May 2023
08 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
29 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Oct 2022 TM01 Termination of appointment of Kayleigh Lynne Moyes as a director on 28 October 2022
12 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
15 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
26 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 11 March 2020 with updates
10 Dec 2019 PSC01 Notification of David John Moyes as a person with significant control on 30 November 2019
10 Dec 2019 PSC07 Cessation of Douglas John Anderson as a person with significant control on 30 November 2019
10 Dec 2019 TM01 Termination of appointment of Douglas John Anderson as a director on 30 November 2019
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Apr 2019 AP01 Appointment of Miss Kayleigh Lynne Moyes as a director on 2 April 2019
03 Apr 2019 AP01 Appointment of Mr David John Moyes as a director on 2 April 2019
03 Apr 2019 AD01 Registered office address changed from 48 (Flat 5) Hillpark Grove Edinburgh EH4 7AP United Kingdom to 32 Dumbeg Park Edinburgh EH14 3JA on 3 April 2019
25 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates