- Company Overview for 316 SCOTTAXIS LIMITED (SC655300)
- Filing history for 316 SCOTTAXIS LIMITED (SC655300)
- People for 316 SCOTTAXIS LIMITED (SC655300)
- More for 316 SCOTTAXIS LIMITED (SC655300)
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) |
---|---|---|---|
04 Mar 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
04 Mar 2024 | TM01 | Termination of appointment of John William Crawford as a director on 1 February 2024 | |
07 Mar 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
01 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
03 May 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
03 May 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
17 Jun 2020 | AD01 | Registered office address changed from 16 Orchard Drive Edinburgh EH4 2DY Scotland to 2 Wester Drylaw Drive Edinburgh EH4 2SS on 17 June 2020 | |
17 Jun 2020 | AP01 | Appointment of Ms Zeenat Khurshid as a director on 17 June 2020 | |
17 Jun 2020 | AP01 | Appointment of Mr Zahid Ali as a director on 17 June 2020 | |
17 Jun 2020 | PSC07 | Cessation of John William Crawford as a person with significant control on 17 June 2020 | |
17 Jun 2020 | PSC01 | Notification of Zeenat Khurshid as a person with significant control on 17 June 2020 | |
17 Jun 2020 | PSC01 | Notification of Zahid Ali as a person with significant control on 17 June 2020 | |
28 May 2020 | PSC01 | Notification of John William Crawford as a person with significant control on 28 May 2020 | |
28 May 2020 | TM01 | Termination of appointment of Jasbir Kaur as a director on 28 May 2020 | |
28 May 2020 | PSC07 | Cessation of Gurmaneek Singh as a person with significant control on 28 May 2020 | |
28 May 2020 | PSC07 | Cessation of Jasbir Kaur as a person with significant control on 28 May 2020 | |
28 May 2020 | TM01 | Termination of appointment of Gurmaneek Singh as a director on 28 May 2020 | |
28 May 2020 | AD01 | Registered office address changed from 32 Portland Street Edinburgh EH6 4BE Scotland to 16 Orchard Drive Edinburgh EH4 2DY on 28 May 2020 | |
21 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-21
|