FINLAYSON TAXIS LTD.
Status | ACTIVE |
Company No. | SC203885 |
Category | Private Limited Company |
Incorporated | 14 Feb 2000 |
Age | 24 years, 3 months, 16 days |
Jurisdiction | Scotland |
SUMMARY
FINLAYSON TAXIS LTD. is an active private limited company with number SC203885. It was incorporated 24 years, 3 months, 16 days ago, on 14 February 2000. The company address is 12/4 Birchwood View, Edinburgh, EH12 8QD, Scotland.
Company Fillings
Confirmation statement with updates
Date: 22 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Accounts with accounts type dormant
Date: 09 Oct 2023
Action Date: 14 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-14
Documents
Confirmation statement with updates
Date: 15 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type dormant
Date: 03 Nov 2022
Action Date: 14 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-14
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Address
Type: AD01
Old address: 57 Cedar Drive Port Seton Prestonpans EH32 0SN Scotland
Change date: 2021-09-10
New address: 12/4 Birchwood View Edinburgh EH12 8QD
Documents
Notification of a person with significant control
Date: 10 Sep 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-09
Psc name: Aimee Marie Hart
Documents
Notification of a person with significant control
Date: 10 Sep 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-09
Psc name: Kristopher James Hart
Documents
Cessation of a person with significant control
Date: 10 Sep 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aziz Oussellam
Cessation date: 2021-03-09
Documents
Termination director company with name termination date
Date: 10 Sep 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aziz Oussellam
Termination date: 2021-03-09
Documents
Cessation of a person with significant control
Date: 10 Sep 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-09
Psc name: Nabil Bouabdallah
Documents
Termination director company with name termination date
Date: 10 Sep 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nabil Bouabdallah
Termination date: 2021-03-09
Documents
Accounts with accounts type dormant
Date: 15 Feb 2021
Action Date: 14 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-14
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Appoint person director company with name date
Date: 29 May 2020
Action Date: 21 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aimee Marie Hart
Appointment date: 2020-05-21
Documents
Appoint person director company with name date
Date: 29 May 2020
Action Date: 21 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-21
Officer name: Kristopher James Hart
Documents
Change person director company with change date
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aziz Oussellam
Change date: 2019-08-31
Documents
Change to a person with significant control
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-31
Psc name: Mr Aziz Oussellam
Documents
Accounts with accounts type dormant
Date: 22 Apr 2020
Action Date: 14 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-14
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Address
Type: AD01
New address: 57 Cedar Drive Port Seton Prestonpans EH32 0SN
Old address: 4 Myreside View Edinburgh EH14 1AG Scotland
Change date: 2019-07-04
Documents
Accounts with accounts type dormant
Date: 07 Mar 2019
Action Date: 14 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-14
Documents
Confirmation statement with updates
Date: 07 Mar 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Change person director company with change date
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-19
Officer name: Mr Aziz Oussellam
Documents
Change to a person with significant control
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Aziz Oussellam
Change date: 2018-06-19
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Address
Type: AD01
New address: 4 Myreside View Edinburgh EH14 1AG
Change date: 2018-06-19
Old address: 17 South Middleton Uphall Broxburn EH52 5GA Scotland
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Cessation of a person with significant control
Date: 18 Apr 2018
Action Date: 22 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Colquhoun Harris
Cessation date: 2018-02-22
Documents
Cessation of a person with significant control
Date: 18 Apr 2018
Action Date: 22 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elizabeth Gibson Harris
Cessation date: 2018-02-22
Documents
Notification of a person with significant control
Date: 18 Apr 2018
Action Date: 22 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-22
Psc name: Aziz Oussellam
Documents
Notification of a person with significant control
Date: 18 Apr 2018
Action Date: 22 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nabil Bouabdallah
Notification date: 2018-02-22
Documents
Termination director company with name termination date
Date: 18 Apr 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-22
Officer name: Deryck Andrew Barnes
Documents
Accounts with accounts type dormant
Date: 28 Feb 2018
Action Date: 14 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-14
Documents
Appoint person director company with name date
Date: 16 Feb 2018
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-01
Officer name: Mr Deryck Andrew Barnes
Documents
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-13
Officer name: Elizabeth Gibson Harris
Documents
Termination secretary company with name termination date
Date: 14 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Harris
Termination date: 2017-11-13
Documents
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-13
Officer name: Ian Colquhoun Harris
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Address
Type: AD01
Old address: 55 Church View Winchburgh Broxburn EH52 6SZ Scotland
Change date: 2017-11-14
New address: 17 South Middleton Uphall Broxburn EH52 5GA
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Address
Type: AD01
Old address: 136 Boden Street Glasgow G40 3PX
Change date: 2017-11-14
New address: 55 Church View Winchburgh Broxburn EH52 6SZ
Documents
Appoint person director company with name date
Date: 14 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-13
Officer name: Mr Nabil Bouabdallah
Documents
Appoint person director company with name date
Date: 14 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-13
Officer name: Mr Aziz Oussellam
Documents
Accounts with accounts type dormant
Date: 26 Oct 2017
Action Date: 14 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-14
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type dormant
Date: 31 Oct 2016
Action Date: 14 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-14
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type dormant
Date: 28 Oct 2015
Action Date: 14 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-14
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Termination director company with name termination date
Date: 03 Mar 2015
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-02
Officer name: Anne Elizabeth Finlayson
Documents
Termination director company with name termination date
Date: 03 Mar 2015
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Clifford Finlayson
Termination date: 2014-06-02
Documents
Appoint person secretary company with name
Date: 22 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Harris
Documents
Termination secretary company with name
Date: 22 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Finlayson
Documents
Appoint person director company with name
Date: 22 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Gibson Harris
Documents
Appoint person director company with name
Date: 22 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Colquhoun Harris
Documents
Change registered office address company with date old address
Date: 22 Apr 2014
Action Date: 22 Apr 2014
Category: Address
Type: AD01
Old address: C/O Graham.Finlayson Finsburn South Renton Grantshouse Duns Scottish Borders TD11 3RR
Change date: 2014-04-22
Documents
Accounts with accounts type dormant
Date: 21 Feb 2014
Action Date: 14 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-14
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type dormant
Date: 21 Feb 2013
Action Date: 14 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-14
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Change account reference date company previous shortened
Date: 20 Feb 2013
Action Date: 14 Feb 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-02-14
Documents
Accounts with accounts type dormant
Date: 25 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Accounts with accounts type dormant
Date: 13 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Accounts with accounts type dormant
Date: 14 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Elizabeth Finlayson
Change date: 2009-10-28
Documents
Change person secretary company with change date
Date: 16 Mar 2010
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anne Elizabeth Finlayson
Change date: 2009-11-26
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Change person director company with change date
Date: 14 Feb 2010
Action Date: 14 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Clifford Finlayson
Change date: 2010-02-14
Documents
Change person director company with change date
Date: 14 Feb 2010
Action Date: 14 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-14
Officer name: Anne Elizabeth Finlayson
Documents
Accounts with accounts type dormant
Date: 31 Oct 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Change registered office address company with date old address
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-27
Old address: 4 Campview Terrace Danderhall Dalkeith Midlothian EH22 1PY
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/08; no change of members
Documents
Accounts with accounts type dormant
Date: 07 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Oct 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 18 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Nov 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Nov 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 19 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/03; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Nov 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 20 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/02; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Mar 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 14 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/01; full list of members
Documents
Legacy
Date: 16 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
206 TURNERS HILL,WALTHAM CROSS,EN8 9DE
Number: | 10043002 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 RODNEY ROAD,CHELTENHAM,GL50 1HX
Number: | 08901539 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER BRIDGE HOUSE,LONDON,E1W 1DD
Number: | 02156993 |
Status: | ACTIVE |
Category: | Private Limited Company |
190 SOUTH COAST ROAD,PEACEHAVEN,BN10 8JJ
Number: | OC382530 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
93 NEW ROAD,MARLOW,SL7 3NN
Number: | 09604384 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WEST CASTLE STREET,BRIDGNORTH,WV16 4AB
Number: | 05807983 |
Status: | ACTIVE |
Category: | Private Limited Company |