J & C TAXIS LIMITED
Status | ACTIVE |
Company No. | SC226702 |
Category | Private Limited Company |
Incorporated | 04 Jan 2002 |
Age | 22 years, 4 months, 26 days |
Jurisdiction | Scotland |
SUMMARY
J & C TAXIS LIMITED is an active private limited company with number SC226702. It was incorporated 22 years, 4 months, 26 days ago, on 04 January 2002. The company address is 136 Boden Street, Glasgow, G40 3PX, Scotland.
Company Fillings
Termination director company with name termination date
Date: 30 Apr 2024
Action Date: 06 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gulustan Eroglu
Termination date: 2024-02-06
Documents
Notification of a person with significant control
Date: 26 Feb 2024
Action Date: 06 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elizabeth Gibson Harris
Notification date: 2024-02-06
Documents
Notification of a person with significant control
Date: 26 Feb 2024
Action Date: 06 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-02-06
Psc name: Ian Colquhoun Harris
Documents
Termination director company with name termination date
Date: 26 Feb 2024
Action Date: 06 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-06
Officer name: Baris Eroglu
Documents
Cessation of a person with significant control
Date: 26 Feb 2024
Action Date: 06 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-06
Psc name: Baris Eroglu
Documents
Cessation of a person with significant control
Date: 26 Feb 2024
Action Date: 06 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gulustan Eroglu
Cessation date: 2024-02-06
Documents
Confirmation statement with updates
Date: 17 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Appoint person director company with name date
Date: 15 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Gibson Harris
Appointment date: 2023-11-10
Documents
Appoint person director company with name date
Date: 15 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Colquhoun Harris
Appointment date: 2023-11-10
Documents
Appoint person director company with name date
Date: 15 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Muhammad Sohail Umer
Appointment date: 2023-11-10
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-15
Old address: 48 Craigmillar Castle Road Edinburgh EH16 4AR Scotland
New address: 136 Boden Street Glasgow G40 3PX
Documents
Change person director company with change date
Date: 15 Nov 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-01
Officer name: Baris Eroglu
Documents
Change to a person with significant control
Date: 15 Nov 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-01
Psc name: Baris Eroglu
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-15
Old address: 46 Fernieside Gardens Edinburgh EH17 7HN Scotland
New address: 48 Craigmillar Castle Road Edinburgh EH16 4AR
Documents
Accounts with accounts type dormant
Date: 19 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type dormant
Date: 18 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type dormant
Date: 01 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type dormant
Date: 20 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type dormant
Date: 25 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Change person director company with change date
Date: 24 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-01
Officer name: Gulustan Eroglu
Documents
Change person director company with change date
Date: 24 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Baris Eroglu
Change date: 2019-01-01
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Address
Type: AD01
Old address: 27 Southhouse Drive Edinburgh EH17 8FP
Change date: 2019-01-24
New address: 46 Fernieside Gardens Edinburgh EH17 7HN
Documents
Accounts with accounts type dormant
Date: 25 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type dormant
Date: 20 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 29 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Change person director company with change date
Date: 13 Jan 2016
Action Date: 05 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-05
Officer name: Gulustan Eroglu
Documents
Change person director company with change date
Date: 13 Jan 2016
Action Date: 05 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Baris Eroglu
Change date: 2015-06-05
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-13
Old address: 27 Southhouse Drive Edinburgh Midlothian EH17 8SF
New address: 27 Southhouse Drive Edinburgh EH17 8FP
Documents
Termination director company with name termination date
Date: 07 Jan 2016
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacquelene Leslie Stewart
Termination date: 2015-09-18
Documents
Termination director company with name termination date
Date: 07 Jan 2016
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-18
Officer name: John Martin Rafferty
Documents
Termination director company with name termination date
Date: 07 Jan 2016
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-18
Officer name: Catherine Banks Rafferty
Documents
Termination director company with name termination date
Date: 07 Jan 2016
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-18
Officer name: Brian John Rafferty
Documents
Termination secretary company with name termination date
Date: 07 Jan 2016
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: W.A. Accountancy
Termination date: 2015-09-18
Documents
Change person director company with change date
Date: 22 Sep 2015
Action Date: 20 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-20
Officer name: Mr Brian John Rafferty
Documents
Change person director company with change date
Date: 27 Jul 2015
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mrs Jacquelene Leslie Stewart
Documents
Appoint person director company with name date
Date: 08 Jun 2015
Action Date: 05 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Baris Eroglu
Appointment date: 2015-06-05
Documents
Appoint person director company with name date
Date: 08 Jun 2015
Action Date: 05 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gulustan Eroglu
Appointment date: 2015-06-05
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2015
Action Date: 08 Jun 2015
Category: Address
Type: AD01
Old address: C/O W.A. Accountancy a & W Associates Pentland Park Loanhead Midlothian EH20 9PA
Change date: 2015-06-08
New address: 27 Southhouse Drive Edinburgh Midlothian EH17 8SF
Documents
Accounts with accounts type dormant
Date: 26 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type dormant
Date: 22 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type dormant
Date: 23 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 20 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian John Rafferty
Documents
Termination director company with name
Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Rafferty
Documents
Change person director company with change date
Date: 03 Apr 2013
Action Date: 03 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-03
Officer name: Mrs Jacquelene Leslie Stewart
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type dormant
Date: 27 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Change corporate secretary company with change date
Date: 11 Jan 2012
Action Date: 10 Jan 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: W.A. Accountancy
Change date: 2012-01-10
Documents
Accounts with accounts type dormant
Date: 01 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 21 Jun 2011
Action Date: 21 Jun 2011
Category: Address
Type: AD01
Old address: C/O W.A.Accountancy 19 Hutchison Place Edinburgh EH14 1QR
Change date: 2011-06-21
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Accounts with accounts type dormant
Date: 01 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Change person director company with change date
Date: 30 Jan 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-30
Officer name: Mrs Jacquelene Leslie Stewart
Documents
Change person director company with change date
Date: 30 Jan 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian John Rafferty
Change date: 2010-01-30
Documents
Change person director company with change date
Date: 30 Jan 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Martin Rafferty
Change date: 2010-01-30
Documents
Change person director company with change date
Date: 30 Jan 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-30
Officer name: Catherine Banks Rafferty
Documents
Change corporate secretary company with change date
Date: 30 Jan 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-30
Officer name: W.A. Accountancy
Documents
Accounts with accounts type dormant
Date: 04 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jacquelene rafferty / 28/04/2009
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/07; full list of members
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 18 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/03; full list of members
Documents
Legacy
Date: 11 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 31/12/02
Documents
Legacy
Date: 07 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNITS 30-33,SEAFORD,BN25 3JE
Number: | 05534480 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O BALDWINS, FIRST FLOOR INTERNATIONAL HOUSE,WALSALL,WS4 2LA
Number: | 04174142 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 KINGFISHER COURT,NEWBURY,RG14 5SJ
Number: | 09623896 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
WHITE HOUSE,NOTTINGHAM,NG1 5GF
Number: | 06161558 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABERDEEN MANSIONS,LONDON,WC1N 1NN
Number: | 11675614 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESOURCE FOR LONDON,LONDON,N7 6PA
Number: | 04038939 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |