Advanced company searchLink opens in new window

743 TAXIS LTD.

Company number SC627579

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)
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