- Company Overview for 825 SCOTTAXIS LIMITED (SC591029)
- Filing history for 825 SCOTTAXIS LIMITED (SC591029)
- People for 825 SCOTTAXIS LIMITED (SC591029)
- More for 825 SCOTTAXIS LIMITED (SC591029)
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 |