- Company Overview for 743 TAXIS LTD. (SC627579)
- Filing history for 743 TAXIS LTD. (SC627579)
- People for 743 TAXIS LTD. (SC627579)
- More for 743 TAXIS LTD. (SC627579)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
10 May 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
01 Aug 2022 | PSC01 | Notification of Michael Greig as a person with significant control on 1 August 2022 | |
01 Aug 2022 | PSC07 | Cessation of Stuart Robertson as a person with significant control on 1 August 2022 | |
01 Aug 2022 | AP01 | Appointment of Mr Louis Greig as a director on 1 August 2022 | |
01 Aug 2022 | AP01 | Appointment of Tammie Brodie as a director on 1 August 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Stuart Robertson as a director on 1 August 2022 | |
01 Aug 2022 | AP01 | Appointment of Mr Michael Greig as a director on 1 August 2022 | |
01 Aug 2022 | PSC07 | Cessation of Victoria Rosemary Robertson as a person with significant control on 1 August 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Victoria Rosemary Robertson as a director on 1 August 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from 5 Polton Vale Loanhead EH20 9DF Scotland to 109 Gilmerton Dykes Drive Edinburgh EH17 8LN on 1 August 2022 | |
29 Jul 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
23 Dec 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
06 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
24 Apr 2020 | TM01 | Termination of appointment of Stephen George Manning as a director on 24 April 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
24 Apr 2020 | PSC01 | Notification of Victoria Rosemary Robertson as a person with significant control on 10 April 2020 | |
24 Apr 2020 | PSC01 | Notification of Stuart Robertson as a person with significant control on 10 April 2020 | |
24 Apr 2020 | PSC07 | Cessation of Stephen George Manning as a person with significant control on 10 April 2020 | |
14 Oct 2019 | AP01 | Appointment of Victoria Rosemary Robertson as a director on 9 October 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from 9 Strathalmond Park Edinburgh EH4 8AJ Scotland to 5 Polton Vale Loanhead EH20 9DF on 14 October 2019 | |
14 Oct 2019 | AP01 | Appointment of Stuart Robertson as a director on 9 October 2019 |