J.G.H. TAXIS LTD.
Status | ACTIVE |
Company No. | SC191463 |
Category | Private Limited Company |
Incorporated | 25 Nov 1998 |
Age | 25 years, 6 months, 17 days |
Jurisdiction | Scotland |
SUMMARY
J.G.H. TAXIS LTD. is an active private limited company with number SC191463. It was incorporated 25 years, 6 months, 17 days ago, on 25 November 1998. The company address is 136 Boden Street, Glasgow, G40 3PX, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 25 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-25
Documents
Accounts with accounts type dormant
Date: 12 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Accounts with accounts type dormant
Date: 14 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Termination director company with name termination date
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Boualem Dadache
Termination date: 2022-04-28
Documents
Appoint person director company with name date
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-28
Officer name: Mr Roberto Crolla
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Accounts with accounts type dormant
Date: 17 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Appoint person director company with name date
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Aitken Harris
Appointment date: 2021-04-08
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Accounts with accounts type dormant
Date: 10 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 27 Nov 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Termination director company with name termination date
Date: 14 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jilad Miah
Termination date: 2019-08-13
Documents
Termination director company with name termination date
Date: 14 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-13
Officer name: Shamina Akhtar
Documents
Appoint person director company with name date
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-17
Officer name: Mr Boualem Dadache
Documents
Notification of a person with significant control
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Harris
Notification date: 2019-04-17
Documents
Cessation of a person with significant control
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jilad Miah
Cessation date: 2019-04-17
Documents
Cessation of a person with significant control
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-17
Psc name: Shamina Akhtar
Documents
Appoint person director company with name date
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Gibson Harris
Appointment date: 2019-04-17
Documents
Appoint person director company with name date
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Colquhoun Harris
Appointment date: 2019-04-17
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-17
New address: 136 Boden Street Glasgow G40 3PX
Old address: 9 Calder Road Edinburgh Midlothian EH11 3PF
Documents
Accounts with accounts type dormant
Date: 10 Dec 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Accounts with accounts type dormant
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type dormant
Date: 08 Dec 2016
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Accounts with accounts type dormant
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type dormant
Date: 10 Dec 2014
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Accounts with accounts type dormant
Date: 02 Dec 2013
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Termination director company with name
Date: 14 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rupali Akond
Documents
Termination director company with name
Date: 14 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sajjad Akond
Documents
Accounts with accounts type dormant
Date: 06 Dec 2012
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type dormant
Date: 19 Dec 2011
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Appoint person director company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rupali Akond
Documents
Appoint person director company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sajjad Hossain Akond
Documents
Accounts with accounts type dormant
Date: 06 Jan 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Termination director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheena Grant
Documents
Termination secretary company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sheena Grant
Documents
Termination director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Grant
Documents
Appoint person director company with name
Date: 27 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jilad Miah
Documents
Appoint person director company with name
Date: 27 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shamina Akhtar
Documents
Change registered office address company with date old address
Date: 27 Aug 2010
Action Date: 27 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-27
Old address: 294 High Street Leslie Glenrothes Fife KY6 3AZ
Documents
Accounts with accounts type dormant
Date: 29 Dec 2009
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Change person secretary company with change date
Date: 21 Dec 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-25
Officer name: Mrs Sheena Harrison Grant
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sheena Harrison Grant
Change date: 2009-11-25
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-25
Officer name: John Alexander Scott Grant
Documents
Accounts with accounts type dormant
Date: 18 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/07; no change of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Nov 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Accounts with accounts type dormant
Date: 30 Dec 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 14 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 14/12/04 from: 398/2 gorgie road edinburgh EH11 2RN
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
Legacy
Date: 09 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 19 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/02; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Aug 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 11 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/01; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jul 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/00; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 2000
Action Date: 24 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-24
Documents
Legacy
Date: 29 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/99; full list of members
Documents
Legacy
Date: 07 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
COCA-COLA EUROPEAN PARTNERS (INITIAL LP) LIMITED
PEMBERTON HOUSE,UXBRIDGE,UB8 1EZ
Number: | 11804810 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST LANCASHIRE PROPERTY COMPANY LIMITED
BROOKSIDE COTTAGE,DISLEY,SK12 2NR
Number: | 01381958 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BROOM COTTAGE,ACKWORTH,WF7 7NL
Number: | 10300926 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP SPOT SERVICE TOP SPOT SERVICE,MARSKE - BY- SEA,TS11 6HF
Number: | 09646940 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY INVESTMENTS & PROJECTS LIMITED
LANDMARK HOUSE,LINCOLN,LN1 3SN
Number: | 08151902 |
Status: | ACTIVE |
Category: | Private Limited Company |
1168/1170 MELTON ROAD,LEICESTER,LE7 2HB
Number: | 10600428 |
Status: | ACTIVE |
Category: | Private Limited Company |