Advanced company searchLink opens in new window

TAX XL GLASGOW LTD

Company number SC425806

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)
17 Jan 2024 CS01 Confirmation statement made on 1 December 2023 with no updates
24 Apr 2023 AP01 Appointment of Mrs Sarah Elizabeth Margaret Giffen as a director on 1 July 2022
09 Feb 2023 AA Micro company accounts made up to 30 June 2022
29 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
28 Oct 2021 AA Micro company accounts made up to 30 June 2021
31 Jul 2021 AA Micro company accounts made up to 30 June 2020
08 Feb 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 30 June 2019
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 CS01 Confirmation statement made on 4 December 2019 with no updates
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2019 AA Micro company accounts made up to 30 June 2018
05 Mar 2019 CS01 Confirmation statement made on 4 December 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
11 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
23 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
21 Nov 2016 AP01 Appointment of Mr William Craig Giffen as a director on 18 November 2016
18 Nov 2016 TM01 Termination of appointment of Michael Craig Giffen as a director on 18 November 2016
16 Aug 2016 AD01 Registered office address changed from 70 Cadzow Street Hamilton Lanarkshire ML3 6DS to 237 Kilmarnock Road Shawlands Glasgow G41 3JF on 16 August 2016
14 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
19 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18
08 Jan 2016 AP01 Appointment of Dr Michael Craig Giffen as a director on 1 July 2015
07 Jan 2016 TM01 Termination of appointment of Craig Giffen as a director on 7 January 2015