Advanced company searchLink opens in new window

TAXI FOR EDINBURGH LTD.

Company number SC418414

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)
06 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
22 Nov 2018 AA Accounts for a dormant company made up to 30 April 2018
26 Mar 2018 CH01 Director's details changed for Alamgir Kabir Ali on 1 March 2018
26 Mar 2018 AD01 Registered office address changed from 5/6 Westfield Court Edinburgh EH11 2RL to 5/4 Westfield Court Edinburgh EH11 2RL on 26 March 2018
26 Mar 2018 PSC04 Change of details for Alamgir Kabir Ali as a person with significant control on 1 March 2018
03 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
08 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
06 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Mar 2016 TM01 Termination of appointment of Shaun Oliver Woodburn as a director on 18 March 2016
29 Mar 2016 TM01 Termination of appointment of Allan Esplin Gibson as a director on 18 March 2016
29 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
19 Feb 2016 AP01 Appointment of Alamgir Kabir Ali as a director on 17 February 2016
19 Feb 2016 AP01 Appointment of Alamin Kabir Ali as a director on 17 February 2016
19 Feb 2016 AP01 Appointment of Bosgra Begum Ali as a director on 17 February 2016
18 Feb 2016 AP01 Appointment of Haji Muhammad Arab Ali as a director on 17 February 2016
18 Feb 2016 AD01 Registered office address changed from 40 Hallhill Road Shettleston Glasgow G32 0HW to 5/6 Westfield Court Edinburgh EH11 2RL on 18 February 2016
18 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
14 Apr 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
20 Mar 2015 CH01 Director's details changed for Mr Allan Esplin Gibson on 2 December 2013
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
25 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
02 Dec 2013 AD01 Registered office address changed from Edinburgh International Airport 321 Almond Road Edinburgh EH12 9DN United Kingdom on 2 December 2013
02 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
12 Nov 2013 TM01 Termination of appointment of Gary Marshall as a director