Advanced company searchLink opens in new window

J.G.M. TAXIS LIMITED

Company number SC208504

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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