FINLAYSON TAXIS LTD.

12/4 Birchwood View, Edinburgh, EH12 8QD, Scotland
StatusACTIVE
Company No.SC203885
CategoryPrivate Limited Company
Incorporated14 Feb 2000
Age24 years, 3 months, 16 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Harris

Documents

View document PDF

Termination secretary company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Finlayson

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Gibson Harris

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Colquhoun Harris

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRPROMOTE LIMITED

206 TURNERS HILL,WALTHAM CROSS,EN8 9DE

Number:10043002
Status:ACTIVE
Category:Private Limited Company

LBL LONDON LTD

41 RODNEY ROAD,CHELTENHAM,GL50 1HX

Number:08901539
Status:ACTIVE
Category:Private Limited Company

MAZARS TAX SERVICES LIMITED

TOWER BRIDGE HOUSE,LONDON,E1W 1DD

Number:02156993
Status:ACTIVE
Category:Private Limited Company

PROBUS METRICS LLP

190 SOUTH COAST ROAD,PEACEHAVEN,BN10 8JJ

Number:OC382530
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

SJJ COMMUNICATIONS LTD

93 NEW ROAD,MARLOW,SL7 3NN

Number:09604384
Status:ACTIVE
Category:Private Limited Company

STEVE BARRATT LIMITED

12 WEST CASTLE STREET,BRIDGNORTH,WV16 4AB

Number:05807983
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source