Advanced company searchLink opens in new window

EDINBURGH CITY PRIVATE HIRE LTD.

Company number SC322832

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)
12 Jul 2023 AD01 Registered office address changed from 7 Bankhead Avenue Edinburgh EH11 4BT to Cousland Terrace Seafield Bathgate West Lothian EH47 7AS on 12 July 2023
05 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
17 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
23 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
16 Dec 2021 AP01 Appointment of Mr Keith Allan Gibson as a director on 14 December 2021
20 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
26 Jun 2020 466(Scot) Alterations to floating charge 2
23 Jun 2020 466(Scot) Alterations to floating charge 2
13 Jun 2020 466(Scot) Alterations to floating charge SC3228320003
10 Jun 2020 MR01 Registration of charge SC3228320003, created on 20 May 2020
13 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
10 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
07 Feb 2020 PSC02 Notification of Edinburgh City Private Hire Holdings Limited as a person with significant control on 14 January 2020
07 Feb 2020 PSC07 Cessation of Allan Esplin Gibson as a person with significant control on 14 January 2020
07 Feb 2020 TM01 Termination of appointment of Kevin Steven Woodburn as a director on 30 December 2019
07 Feb 2020 TM01 Termination of appointment of Kenneth Whitelaw Mcleod as a director on 30 December 2019
10 Jun 2019 CS01 Confirmation statement made on 4 May 2019 with updates
10 Jun 2019 PSC07 Cessation of Steven Paul Malcolm as a person with significant control on 31 July 2018
22 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
10 Aug 2018 TM01 Termination of appointment of Steven Paul Malcolm as a director on 31 July 2018
11 Jun 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
19 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
01 Jun 2017 CS01 Confirmation statement made on 4 May 2017 with updates