Advanced company searchLink opens in new window

1ST CLASS TAXIS (SCOTLAND) LIMITED

Company number SC469353

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2018 DS01 Application to strike the company off the register
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Jan 2017 CS01 Confirmation statement made on 27 November 2016 with updates
27 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
03 Nov 2015 CERTNM Company name changed mcgee and murdoch (mauchline) LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
03 Nov 2015 AA01 Current accounting period extended from 28 February 2016 to 31 August 2016
03 Nov 2015 AP01 Appointment of Mr Robert Stuart Young as a director on 3 November 2015
03 Nov 2015 TM01 Termination of appointment of William John Gibson as a director on 3 November 2015
03 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
01 Apr 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
30 Mar 2015 AP01 Appointment of Mr William John Gibson as a director on 30 March 2015
30 Mar 2015 TM01 Termination of appointment of Raymond Fowler as a director on 30 March 2015
14 Feb 2014 AP01 Appointment of Mr Raymond Fowler as a director
13 Feb 2014 TM01 Termination of appointment of Stephen Mabbott as a director
06 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-06
  • GBP 1