Advanced company searchLink opens in new window

1251 TAXIS LTD.

Company number SC465486

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)
21 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2022 TM01 Termination of appointment of Marion Wilma Lillian King as a director on 1 January 2022
14 Feb 2022 TM01 Termination of appointment of Margaret Anne Brand as a director on 1 January 2022
14 Feb 2022 TM01 Termination of appointment of David Munro Brand as a director on 1 January 2022
31 Dec 2020 AA Accounts for a dormant company made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
31 Dec 2019 AA Accounts for a dormant company made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
31 Dec 2018 AA Accounts for a dormant company made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
04 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
27 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
27 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Dec 2015 AA Accounts for a dormant company made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
10 Jul 2015 AP01 Appointment of Mr Christopher Andrew King as a director on 8 July 2015
31 Dec 2014 AA Accounts for a dormant company made up to 31 December 2014
24 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
04 Mar 2014 TM01 Termination of appointment of David Blight as a director
11 Dec 2013 TM01 Termination of appointment of Susan Mcintosh as a director
11 Dec 2013 TM01 Termination of appointment of Peter Trainer as a director
11 Dec 2013 AD01 Registered office address changed from 34 Eildon Terrace Edinburgh EH3 5LU Scotland on 11 December 2013
11 Dec 2013 AP01 Appointment of David Maurice Blight as a director