1286 TAXIS LTD.: Filings
Overview
Company Name | 1286 TAXIS LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC377907 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for 1286 TAXIS LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to May 31, 2025 | 2 pages | AA | ||
Appointment of Mr Shazaly Arbab as a director on Aug 08, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 04, 2025 with updates | 4 pages | CS01 | ||
Cessation of Brian William Mitchell as a person with significant control on May 01, 2025 | 1 pages | PSC07 | ||
Registered office address changed from 33 Drum Brae South Edinburgh EH12 8DT Scotland to 136 Boden Street Glasgow G40 3PX on May 01, 2025 | 1 pages | AD01 | ||
Termination of appointment of Louise Mccoll as a director on May 01, 2025 | 1 pages | TM01 | ||
Notification of Ian Harris as a person with significant control on May 01, 2025 | 2 pages | PSC01 | ||
Appointment of Mrs Elizabeth Gibson Harris as a director on May 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Ian Colquhoun Harris as a director on May 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Brian William Mitchell as a director on Feb 20, 2025 | 1 pages | TM01 | ||
Appointment of Louise Mccoll as a director on Feb 20, 2025 | 2 pages | AP01 | ||
Registered office address changed from 27/4 Hope Street Inverkeithing KY11 1LN Scotland to 33 Drum Brae South Edinburgh EH12 8DT on Feb 20, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to May 31, 2024 | 2 pages | AA | ||
Confirmation statement made on May 04, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to May 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2022 | 2 pages | AA | ||
Termination of appointment of Erika Mcleish as a director on Nov 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Dale Mcleish as a director on Oct 21, 2022 | 1 pages | TM01 | ||
Appointment of Brian William Mitchell as a director on May 24, 2022 | 2 pages | AP01 | ||
Notification of Brian William Mitchell as a person with significant control on Nov 21, 2022 | 2 pages | PSC01 | ||
Registered office address changed from 6 Plumerknowe Gardens Cardrona Village Near Peebles EH45 9LH to 27/4 Hope Street Inverkeithing KY11 1LN on Dec 21, 2022 | 1 pages | AD01 | ||
Cessation of Erika Mcleish as a person with significant control on Nov 21, 2022 | 1 pages | PSC07 | ||
Cessation of David Dale Mcleish as a person with significant control on Nov 21, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on May 04, 2022 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