764 SCOTTAXIS LIMITED: Filings
Overview
| Company Name | 764 SCOTTAXIS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC716689 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for 764 SCOTTAXIS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mrs Chalita Mcdermott as a director on Nov 15, 2024 | 2 pages | AP01 | ||||||||||||||
Notification of Steven Mcdermott as a person with significant control on Nov 14, 2024 | 2 pages | PSC01 | ||||||||||||||
Termination of appointment of Dean Peter Carse as a director on Nov 14, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Rebecca Quinn as a director on Nov 14, 2024 | 1 pages | TM01 | ||||||||||||||
Cessation of Dean Carse as a person with significant control on Nov 14, 2024 | 1 pages | PSC07 | ||||||||||||||
Registered office address changed from 110 Broomfield Crescent Edinburgh EH12 7NF Scotland to 182 Greenwell Wynd Edinburgh EH17 8WP on Nov 14, 2024 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Steven Patrick Mcdermott as a director on Nov 14, 2024 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||||||
Cessation of Louise Mccoll as a person with significant control on May 03, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Dean Carse as a person with significant control on May 03, 2024 | 2 pages | PSC01 | ||||||||||||||
Termination of appointment of Louise Mccoll as a director on May 03, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Miss Rebecca Quinn as a director on May 03, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Dean Peter Carse as a director on May 03, 2024 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 33 Drum Brae South Edinburgh EH12 8DT Scotland to 110 Broomfield Crescent Edinburgh EH12 7NF on May 03, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Unit 5B Turnhouse Road Edinburgh EH12 0BD Scotland to 33 Drum Brae South Edinburgh EH12 8DT on Nov 04, 2022 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Linda Jervis as a director on Mar 17, 2022 | 1 pages | TM01 | ||||||||||||||
Incorporation | 11 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
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