Advanced company searchLink opens in new window

SILVERKNOWES TAXIS LTD.

Company number SC248860

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)
07 Mar 2024 AP01 Appointment of Mr Andrew Wallace as a director on 7 March 2024
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
05 Mar 2024 PSC01 Notification of Rache Alison Wallace as a person with significant control on 5 March 2024
05 Mar 2024 AP03 Appointment of Mrs Rachel Alison Wallace as a secretary on 5 March 2024
05 Mar 2024 TM01 Termination of appointment of Yosette Diane Smith as a director on 5 March 2024
05 Mar 2024 PSC07 Cessation of Kristofer Thomas Mccall as a person with significant control on 5 March 2024
05 Mar 2024 PSC07 Cessation of Yosette Diane Smith as a person with significant control on 5 March 2024
05 Mar 2024 AD01 Registered office address changed from 47 the Bridges Dalgety Bay Dunfermline KY11 9XZ Scotland to 27 Whitelea Road Balerno EH14 7HE on 5 March 2024
31 May 2023 AA Accounts for a dormant company made up to 31 May 2023
09 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
31 May 2022 AA Accounts for a dormant company made up to 31 May 2022
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
29 Sep 2021 PSC01 Notification of Yosette Diane Smith as a person with significant control on 26 September 2021
29 Sep 2021 PSC01 Notification of Kristofer Thomas Mccall as a person with significant control on 26 September 2021
29 Sep 2021 PSC07 Cessation of Andrew James Mcmurray as a person with significant control on 26 September 2021
29 Sep 2021 TM01 Termination of appointment of Donna Mill as a director on 26 September 2021
29 Sep 2021 AD01 Registered office address changed from 32 Silverknowes Terrace Edinburgh Midlothian EH4 5HL to 47 the Bridges Dalgety Bay Dunfermline KY11 9XZ on 29 September 2021
29 Sep 2021 TM01 Termination of appointment of Thomas Mill as a director on 26 September 2021
29 Sep 2021 TM01 Termination of appointment of Andrew James Mcmurray as a director on 26 September 2021
29 Sep 2021 TM02 Termination of appointment of Andrew James Mcmurray as a secretary on 26 September 2021
29 Sep 2021 TM01 Termination of appointment of Alison Frances Mcmurray as a director on 26 September 2021
31 May 2021 AA Accounts for a dormant company made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
01 Feb 2021 CH01 Director's details changed for Thomas Mill on 1 February 2021
01 Feb 2021 CH01 Director's details changed for Donna Mill on 1 February 2021