- Company Overview for TAXI FOR EDINBURGH LTD. (SC418414)
- Filing history for TAXI FOR EDINBURGH LTD. (SC418414)
- People for TAXI FOR EDINBURGH LTD. (SC418414)
- More for TAXI FOR EDINBURGH LTD. (SC418414)
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
|
|
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
|
|
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
|
|
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 |