KIRKHILL TAXIS LIMITED: Filings
Overview
Company Name | KIRKHILL TAXIS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC328946 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for KIRKHILL TAXIS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 136 Boden Street Glasgow G40 3PX Scotland to 27 Carnegie Court Edinburgh EH8 9SN on Jun 21, 2024 | 1 pages | AD01 | ||
Cessation of Ian Colquhoun Harris as a person with significant control on Jun 21, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Ian Colquhoun Harris as a director on Jun 21, 2024 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Gibson Harris as a director on Jun 21, 2024 | 1 pages | TM01 | ||
Notification of Mohammed Rahman as a person with significant control on Jun 21, 2024 | 2 pages | PSC01 | ||
Accounts for a dormant company made up to Aug 01, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 01, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 01, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 01, 2020 | 2 pages | AA | ||
Confirmation statement made on Aug 08, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 01, 2019 | 2 pages | AA | ||
Confirmation statement made on Aug 08, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 01, 2018 | 2 pages | AA | ||
Confirmation statement made on Aug 08, 2018 with updates | 4 pages | CS01 | ||
Notification of Ian Harris as a person with significant control on Apr 17, 2018 | 2 pages | PSC01 | ||
Cessation of Mohammed Shozzadur Rahman as a person with significant control on Apr 17, 2018 | 1 pages | PSC07 | ||
Appointment of Mrs Elizabeth Gibson Harris as a director on Apr 17, 2018 | 2 pages | AP01 | ||
Appointment of Mr Ian Colquhoun Harris as a director on Apr 17, 2018 | 2 pages | AP01 | ||
Registered office address changed from 27 Carnegie Court Edinburgh Midlothian EH8 9SN to 136 Boden Street Glasgow G40 3PX on Apr 18, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Aug 08, 2017 with no updates | 3 pages | CS01 | ||
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