Advanced company searchLink opens in new window

146 TAXIS LTD.

Company number SC510280

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
28 Apr 2025 CS01 Confirmation statement made on 27 April 2025 with no updates
22 Apr 2025 AA Accounts for a dormant company made up to 31 July 2024
30 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
23 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
20 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
30 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
30 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
27 Apr 2021 AA Accounts for a dormant company made up to 30 July 2020
06 Sep 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
08 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
11 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
31 Jul 2018 AA Accounts for a dormant company made up to 31 July 2018
09 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
31 Jul 2017 AA Accounts for a dormant company made up to 31 July 2017
07 Jul 2017 PSC01 Notification of David Peter Allan as a person with significant control on 1 July 2017
07 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
07 Jul 2017 PSC01 Notification of Gail Mackenzie Allan as a person with significant control on 1 July 2016
01 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
15 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
09 Dec 2015 TM01 Termination of appointment of Hugh Archibald Mcdermott as a director on 19 November 2015
10 Jul 2015 AD01 Registered office address changed from 61 the Glebe West Calder West Lothian EH55 8BL Scotland to 31/2 Featherhall Avenue Edinburgh Midlothian EH12 7TJ on 10 July 2015
10 Jul 2015 AP01 Appointment of David Peter Allan as a director on 7 July 2015
10 Jul 2015 AP01 Appointment of Hugh Archibald Mcdermott as a director on 7 July 2015