479 TAXIS LTD.

154 Gilmerton Dykes Crescent, Edinburgh, EH17 8JN, Scotland
StatusACTIVE
Company No.SC311537
CategoryPrivate Limited Company
Incorporated06 Nov 2006
Age17 years, 6 months, 11 days
JurisdictionScotland

SUMMARY

479 TAXIS LTD. is an active private limited company with number SC311537. It was incorporated 17 years, 6 months, 11 days ago, on 06 November 2006. The company address is 154 Gilmerton Dykes Crescent, Edinburgh, EH17 8JN, Scotland.



Company Fillings

Accounts with accounts type dormant

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2022

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-22

Psc name: Brenda Agnes Cowie

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2022

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-22

Psc name: George Middlemas Cowie

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2022

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lesley Anne Nangle

Cessation date: 2022-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2022

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-22

Psc name: Gerry John Nangle

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Anne Nangle

Termination date: 2022-02-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gerry John Nangle

Termination date: 2022-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerry John Nangle

Termination date: 2022-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-24

Officer name: Mrs Brenda Agnes Cowie

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Middlemas Cowie

Appointment date: 2021-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Address

Type: AD01

Old address: 12/1 Blandfield Edinburgh EH7 4QJ

Change date: 2021-12-10

New address: 154 Gilmerton Dykes Crescent Edinburgh EH17 8JN

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-04

Psc name: Lesley Anne Nangle

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-04

Psc name: Lesley Anne Nangle

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerry John Nangle

Change date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lesley Anne Nangle

Change date: 2009-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2007

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 06/11/06--------- £ si 4@1=4 £ ic 2/6

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIKO INVESTMENTS LTD

9 HEYNES GREEN,ENGLAND,SL6 3NA

Number:11726216
Status:ACTIVE
Category:Private Limited Company

DELTECH CONSULTING LIMITED

236 IRON MILL LANE,DARTFORD,DA1 4PE

Number:11457183
Status:ACTIVE
Category:Private Limited Company

IRONGROVE LIMITED

1 BOYCE COTTAGES,MADLEY,HR2 9NY

Number:00938877
Status:ACTIVE
Category:Private Limited Company

KITTY MANSION LIMITED

57D BATTERSEA RISE,,SW11 1HH

Number:05107126
Status:ACTIVE
Category:Private Limited Company

P.H JONES GROUP LIMITED

MILLSTREAM,WINDSOR,SL4 5GD

Number:06474145
Status:ACTIVE
Category:Private Limited Company

PR UK NO. 1 LIMITED

66 LINCOLN'S INN FIELDS,LONDON,WC2A 3LH

Number:11121535
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