BB TAXIS LTD.

154 Gilmerton Dykes Crescent, Edinburgh, EH17 8JN, Midlothian
StatusACTIVE
Company No.SC295374
CategoryPrivate Limited Company
Incorporated12 Jan 2006
Age18 years, 5 months, 2 days
JurisdictionScotland

SUMMARY

BB TAXIS LTD. is an active private limited company with number SC295374. It was incorporated 18 years, 5 months, 2 days ago, on 12 January 2006. The company address is 154 Gilmerton Dykes Crescent, Edinburgh, EH17 8JN, Midlothian.



Company Fillings

Accounts with accounts type dormant

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Middemas Cowie

Change date: 2010-01-12

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Florence Wight

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brenda Agnes Cowie

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Address

Type: AD01

Old address: 31 Fa'side View Tranent EH33 2NS

Change date: 2009-12-07

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed florence moodie wight

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary mark wright

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHASE SIDE INSURANCE BROKERS LIMITED

4TH FLOOR 7-10 CHANDOS STRRET,LONDON,W1G 9DQ

Number:01310130
Status:ACTIVE
Category:Private Limited Company

FRANKS BY J&R LTD

165 CARLISLE STREET,CARDIFF,CF24 2PD

Number:11812804
Status:ACTIVE
Category:Private Limited Company

G. & F. PERRY (CASH AND CARRY) LIMITED

1 OAK STREET,WEST MIDLANDS,WV14 9TA

Number:00424833
Status:LIQUIDATION
Category:Private Limited Company

INFINITY FURNITURE LTD

INTERNATIONAL HOUSE,EDINBURGH,EH2 1EN

Number:SC604963
Status:ACTIVE
Category:Private Limited Company

MATEEN SERVICES LIMITED

23 NUTT STREET,LONDON,SE15 6LD

Number:09943346
Status:ACTIVE
Category:Private Limited Company

TIMBERLINE CONSTRUCTION LTD

144 BISHOPS BRAE AVENUE,DOWNPATRICK,BT30 6TQ

Number:NI071498
Status:LIQUIDATION
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