CHURCHMICHAEL TAXIS LTD.
Status | ACTIVE |
Company No. | SC274078 |
Category | Private Limited Company |
Incorporated | 30 Sep 2004 |
Age | 19 years, 8 months, 16 days |
Jurisdiction | Scotland |
SUMMARY
CHURCHMICHAEL TAXIS LTD. is an active private limited company with number SC274078. It was incorporated 19 years, 8 months, 16 days ago, on 30 September 2004. The company address is 139 Bonaly Rise, Edinburgh, EH13 0QY, Scotland.
Company Fillings
Accounts with accounts type dormant
Date: 16 Oct 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 16 Oct 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Cessation of a person with significant control
Date: 28 Jul 2023
Action Date: 26 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-07-26
Psc name: Ian Colquhoun Harris
Documents
Cessation of a person with significant control
Date: 28 Jul 2023
Action Date: 26 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elizabeth Gibson Harris
Cessation date: 2023-07-26
Documents
Notification of a person with significant control
Date: 28 Jul 2023
Action Date: 26 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-07-26
Psc name: Mark Dickson
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Address
Type: AD01
New address: 139 Bonaly Rise Edinburgh EH13 0QY
Change date: 2023-07-26
Old address: 136 Boden Street Glasgow G40 3PX
Documents
Termination director company with name termination date
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Colquhoun Harris
Termination date: 2023-07-26
Documents
Termination director company with name termination date
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-26
Officer name: Elizabeth Gibson Harris
Documents
Accounts with accounts type dormant
Date: 27 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-13
Officer name: Mr Mark Dickson
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type dormant
Date: 06 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type dormant
Date: 14 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type dormant
Date: 15 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type dormant
Date: 29 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type dormant
Date: 06 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-10
Officer name: Deryck Andrew Barnes
Documents
Accounts with accounts type dormant
Date: 06 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type dormant
Date: 07 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 10 Nov 2015
Action Date: 04 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Deryck Andrew Barnes
Change date: 2015-11-04
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Termination director company with name termination date
Date: 10 Sep 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeanette Grant
Termination date: 2015-08-21
Documents
Termination director company with name termination date
Date: 10 Sep 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wilson Grant
Termination date: 2015-08-21
Documents
Termination secretary company with name termination date
Date: 10 Sep 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Wilson Grant
Termination date: 2015-08-21
Documents
Appoint person director company with name date
Date: 15 Jun 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Colquhoun Harris
Appointment date: 2015-05-28
Documents
Appoint person director company with name date
Date: 05 Jun 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-28
Officer name: Mrs Elizabeth Gibson Harris
Documents
Appoint person director company with name date
Date: 04 Jun 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Deryck Andrew Barnes
Appointment date: 2015-05-28
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Address
Type: AD01
Old address: 5 Salvesen Terrace Edinburgh EH4 5JY
Change date: 2015-06-04
New address: 136 Boden Street Glasgow G40 3PX
Documents
Accounts with accounts type dormant
Date: 14 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damian Farrell
Documents
Termination director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Cowe
Documents
Accounts with accounts type dormant
Date: 02 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type dormant
Date: 11 Oct 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type dormant
Date: 04 Oct 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 26 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-26
Officer name: John Wilson Grant
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 26 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeanette Grant
Change date: 2010-09-26
Documents
Accounts with accounts type dormant
Date: 15 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/09; full list of members
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Oct 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type dormant
Date: 12 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director donna little
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary keith churchmichael
Documents
Legacy
Date: 03 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 27/09/07\gbp si 1@1=1\gbp ic 3/4\
Documents
Legacy
Date: 03 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 20/02/08\gbp si 2@1=2\gbp ic 1/3\
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed john peoples cowe
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed jeanette grant
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed damian mark andrew farrell
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed john wilson grant
Documents
Legacy
Date: 03 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 03/03/2008 from 16 mountcastle loan edinburgh EH8 7RB
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/05; full list of members
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
31 GRANGE COURT,LOUGHTON,IG10 4QY
Number: | 10930889 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 VICTORY PARADE, PLUMSTEAD ROAD,LONDON,SE18 6FN
Number: | 10674512 |
Status: | ACTIVE |
Category: | Private Limited Company |
CYBEX INTERNATIONAL UK LIMITED
LIFE FITNESS (UK) LTD,ELY,CB7 4UB
Number: | 04139146 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE BELL BUILDING,LONDON,SE1 7JP
Number: | 10379572 |
Status: | ACTIVE |
Category: | Private Limited Company |
34B YORK WAY,LONDON,N1 9AB
Number: | 09061625 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COOPER ROOM,TRINITY WAY,M3 7BG
Number: | 09085142 |
Status: | LIQUIDATION |
Category: | Private Limited Company |