Advanced company searchLink opens in new window

491 TAXIS LTD

Company number SC631094

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)
11 Mar 2024 AA Accounts for a dormant company made up to 11 March 2024
11 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
13 Mar 2023 AA Accounts for a dormant company made up to 8 March 2023
13 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
09 Mar 2022 AA Accounts for a dormant company made up to 8 March 2022
09 Mar 2022 AA01 Previous accounting period shortened from 31 May 2022 to 8 March 2022
09 Mar 2022 AA Accounts for a dormant company made up to 24 May 2021
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
09 Mar 2021 PSC01 Notification of Robert Henry Parry as a person with significant control on 27 January 2021
09 Mar 2021 PSC07 Cessation of Ian Colquhoun Harris as a person with significant control on 27 January 2021
09 Mar 2021 PSC07 Cessation of Elizabeth Gibson Harris as a person with significant control on 27 January 2021
27 Jan 2021 AD01 Registered office address changed from 136 Boden Street Glasgow G40 3PX Scotland to 234 Telford Road Edinburgh EH4 2PL on 27 January 2021
27 Jan 2021 TM01 Termination of appointment of Ian Colquhoun Harris as a director on 27 January 2021
27 Jan 2021 TM01 Termination of appointment of Elizabeth Gibson Harris as a director on 27 January 2021
08 Jan 2021 AA Accounts for a dormant company made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
03 Feb 2020 PSC01 Notification of Elizabeth Harris as a person with significant control on 3 February 2020
03 Feb 2020 PSC01 Notification of Ian Harris as a person with significant control on 3 February 2020
03 Feb 2020 PSC07 Cessation of Paul Richard Wilkes as a person with significant control on 3 February 2020
03 Feb 2020 PSC07 Cessation of John Richard Wilkes as a person with significant control on 3 February 2020
03 Feb 2020 AP01 Appointment of Mr Robert Parry as a director on 3 February 2020
03 Feb 2020 TM01 Termination of appointment of Paul Richard Wilkes as a director on 2 February 2020
03 Feb 2020 TM01 Termination of appointment of John Richard Wilkes as a director on 3 February 2020
04 Jun 2019 AD01 Registered office address changed from 77 Traquair Park West Edinburgh EH12 7AN Scotland to 136 Boden Street Glasgow G40 3PX on 4 June 2019