Advanced company searchLink opens in new window

316 SCOTTAXIS LIMITED

Company number SC655300

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-21
  • GBP 2