SOANES TAXI SERVICES LIMITED: Filings - Page 2
Overview
Company Name | SOANES TAXI SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC291725 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for SOANES TAXI SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Anne Griffiths as a director on Jun 03, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Andrew Griffiths as a director on Jun 03, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Cessation of Terry Charles Forbes as a person with significant control on Nov 01, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Edward Baigan as a person with significant control on Nov 01, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Damian Mark Andrew Farrell as a person with significant control on Nov 01, 2016 | 2 pages | PSC01 | ||||||||||
Notification of John Peoples Cowe as a person with significant control on Nov 01, 2016 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Terry Charles Forbes as a director on Nov 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Terry Charles Forbes as a secretary on Nov 01, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Edward Baigan as a director on Nov 01, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2016 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Andrew Ritchie Brown on Aug 23, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Andrew Ritchie Brown as a director on Aug 23, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Damian Mark Andrew Farrell as a director on Aug 23, 2016 | 2 pages | AP01 | ||||||||||
Appointment of John Peoples Cowe as a director on Aug 23, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 112/4 Restalrig Road Edinburgh EH7 6UN to 55 Muirhead Road Baillieston Glasgow G69 7HA on Sep 15, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Oct 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 2 pages | AA | ||||||||||
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