LJA TAXIS EDINBURGH LTD: Filings
Overview
Company Name | LJA TAXIS EDINBURGH LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC315254 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for LJA TAXIS EDINBURGH LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Amanda Catherine Brice as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed 1070 taxis LTD.\certificate issued on 27/02/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Miss Amanda Catherine Brice as a director on Feb 20, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Ritchie Henderson Callaghan on Feb 21, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Lisette Jane Henderson as a director on Feb 20, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Ritchie Callaghan on Feb 21, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from 12 Auld Mart Road Huntingtower Perth PH1 3HD Scotland to 33 Craigs Drive Edinburgh EH12 8UW on Feb 21, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
Appointment of Mrs Lisette Jane Henderson as a director on Jun 12, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Ritchie Callaghan on Jun 12, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ritchie Henderson Callaghan on Jun 12, 2024 | 2 pages | CH01 | ||||||||||
Notification of Ritchie Callaghan as a person with significant control on Jun 12, 2024 | 2 pages | PSC01 | ||||||||||
Registered office address changed from 33 Craigs Drive Edinburgh EH12 8UW Scotland to 12 Auld Mart Road Huntingtower Perth PH1 3HD on Jun 12, 2024 | 1 pages | AD01 | ||||||||||
Withdrawal of a person with significant control statement on Jun 12, 2024 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Jun 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Ritchie Henderson Callaghan on Jun 12, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ritchie Callaghan as a director on Jun 12, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Callaghan as a director on Jun 12, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 21 Broomhall Place Edinburgh EH12 7PE Scotland to 33 Craigs Drive Edinburgh EH12 8UW on Jun 12, 2024 | 1 pages | AD01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Karen Callaghan as a person with significant control on Jun 11, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Ritchie Callaghan as a director on Feb 22, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from 27 Fauldburn Edinburgh EH12 8YQ Scotland to 21 Broomhall Place Edinburgh EH12 7PE on Mar 03, 2024 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Ritchie Henderson Callaghan on Dec 14, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from 33 Craigs Drive Edinburgh EH12 8UW Scotland to 27 Fauldburn Edinburgh EH12 8YQ on Dec 14, 2023 | 1 pages | AD01 | ||||||||||
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