- Company Overview for J.G.M. TAXIS LIMITED (SC208504)
- Filing history for J.G.M. TAXIS LIMITED (SC208504)
- People for J.G.M. TAXIS LIMITED (SC208504)
- More for J.G.M. TAXIS LIMITED (SC208504)
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) |
---|---|---|---|
24 Apr 2018 | CH01 | Director's details changed for Mr Murray John Scott on 24 April 2018 | |
24 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
05 Jul 2017 | PSC01 | Notification of Colin Andrew Scott as a person with significant control on 1 July 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
12 May 2017 | CH01 | Director's details changed for Mr Conor Andrew Scott on 12 May 2017 | |
24 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | CH01 | Director's details changed for Mr Murray John Scott on 12 January 2016 | |
25 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
05 Aug 2015 | AP01 | Appointment of Miss Susan Helen Skinner as a director on 5 August 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | CH01 | Director's details changed for Mr Colin Andrew Scott on 6 July 2015 | |
30 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
26 Sep 2014 | AP01 | Appointment of Mr Murray John Scott as a director on 26 September 2014 | |
25 Sep 2014 | AP01 | Appointment of Mr Conor Andrew Scott as a director on 25 September 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
29 Apr 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
28 Apr 2014 | TM01 | Termination of appointment of Michele Scott as a director | |
04 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
26 Apr 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
27 Apr 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
04 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
15 Aug 2010 | AD01 | Registered office address changed from Millars Gate 12/12 Duddingston Mills Edinburgh Midlothian EH8 7TU on 15 August 2010 |