HARBURN TAXIS LTD.

104 Longstone Grove 104 Longstone Grove, EH14 2BX
StatusDISSOLVED
Company No.SC291184
CategoryPrivate Limited Company
Incorporated03 Oct 2005
Age18 years, 8 months, 13 days
JurisdictionScotland
Dissolution06 Apr 2021
Years3 years, 2 months, 10 days

SUMMARY

HARBURN TAXIS LTD. is an dissolved private limited company with number SC291184. It was incorporated 18 years, 8 months, 13 days ago, on 03 October 2005 and it was dissolved 3 years, 2 months, 10 days ago, on 06 April 2021. The company address is 104 Longstone Grove 104 Longstone Grove, EH14 2BX.



Company Fillings

Gazette dissolved compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2020

Action Date: 03 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2019

Action Date: 03 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 03 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-11

Psc name: Mrs Diane Catehrine Morris

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2017

Action Date: 03 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2016

Action Date: 03 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2015

Action Date: 03 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2014

Action Date: 03 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2013

Action Date: 03 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2012

Action Date: 03 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2011

Action Date: 03 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Diane Catehrine Rose

Change date: 2009-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Diane Catehrine Rose

Change date: 2009-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2009

Action Date: 03 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Iain Andrew Morris

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2008

Action Date: 03 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-03

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 03/10/2008

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary gordon robertson

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director dianne robertson

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/07; no change of members

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 11/10/07 from: 173 harburn drive west calder EH55 8AW

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCELERATED IMPACT LTD

2 STONEY CROFT,COULSDON,CR5 1RR

Number:11793752
Status:ACTIVE
Category:Private Limited Company

AVORY SHIRE LTD

3 CHEADLE SHOPPING CENTRE,STOKE-ON-TRENT,ST10 1UY

Number:04643902
Status:ACTIVE
Category:Private Limited Company

BPJ MEDICAL LTD

45 A TRENTHAM STREET,LONDON,SW18 5AS

Number:10003522
Status:ACTIVE
Category:Private Limited Company

BRS PROPERTY LETTING LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10002910
Status:ACTIVE
Category:Private Limited Company

JOA ENTERPRISE LIMITED

152 - 160 CITY ROAD,LONDON,EC1V 2NX

Number:09564117
Status:ACTIVE
Category:Private Limited Company

RAAN-NT PROPERTY LTD

78 HAZELWOOD ROAD,WILMSLOW,SK9 2QA

Number:10010377
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