RYEHILL TAXIS LTD.: Filings - Page 2
Overview
Company Name | RYEHILL TAXIS LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC189538 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for RYEHILL TAXIS LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Shaun Martin Kennedy as a director on Jan 23, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Peoples Cowe as a director on Jan 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Colquhoun Harris as a director on Oct 24, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Mrs Elizabeth Gibson Harris as a director on Oct 24, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Muhammad Muneeb as a director on Oct 24, 2014 | 3 pages | AP01 | ||||||||||
Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA to 136 Boden Street Glasgow G40 3PX on Nov 05, 2014 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Sep 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Sep 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Markos Akgun as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Shaun Martin Kennedy as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 1/5 Piershill Square West Edinburgh EH8 7AZ Scotland* on May 21, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Sep 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Sep 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Markos Akgun on Nov 01, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 1/5 Castlebrae Wynd Edinburgh EH16 4FH* on Nov 22, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Damian Mark Andrew Farrell as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr John Peoples Cowe as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Sep 18, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Markos Akgun on Sep 01, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Damian Farrell as a director | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0