Advanced company searchLink opens in new window

D.R. TAXIS LTD.

Company number SC246986

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)
03 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
22 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
07 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
10 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
05 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
30 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
27 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
23 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
02 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
30 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
29 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
02 Aug 2018 AA Accounts for a dormant company made up to 30 April 2018
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
23 Feb 2018 TM01 Termination of appointment of Duncan Lonie Rillie as a director on 23 February 2018
19 Oct 2017 PSC07 Cessation of Fiona Heather Rillie as a person with significant control on 13 October 2017
19 Oct 2017 PSC01 Notification of Robin Mycko Farrer as a person with significant control on 13 October 2017
19 Oct 2017 PSC07 Cessation of Duncan Lonie Rillie as a person with significant control on 13 October 2017
19 Oct 2017 PSC07 Cessation of Colin Duncan Rillie as a person with significant control on 13 October 2017
19 Oct 2017 PSC07 Cessation of Andrew Graeme Blanch as a person with significant control on 13 October 2017
19 Oct 2017 AP01 Appointment of Mr Robin Mycko Farrer as a director on 13 October 2017
19 Oct 2017 AD01 Registered office address changed from 37 Brunstane Drive Edinburgh EH15 2NF to 23 Upper Craigour Edinburgh EH17 7SE on 19 October 2017
19 Oct 2017 TM01 Termination of appointment of Andrew Graeme Blanch as a director on 13 October 2017
19 Oct 2017 TM01 Termination of appointment of Colin Duncan Rillie as a director on 13 October 2017
19 Oct 2017 TM01 Termination of appointment of Fiona Heather Bilici as a director on 13 October 2017
19 Oct 2017 TM02 Termination of appointment of Fiona Heather Bilici as a secretary on 13 October 2017