560 TAXIS LTD.

5 Combe Road, Edinburgh, EH17 8YZ, Scotland
StatusACTIVE
Company No.SC312568
CategoryPrivate Limited Company
Incorporated27 Nov 2006
Age17 years, 6 months, 3 days
JurisdictionScotland

SUMMARY

560 TAXIS LTD. is an active private limited company with number SC312568. It was incorporated 17 years, 6 months, 3 days ago, on 27 November 2006. The company address is 5 Combe Road, Edinburgh, EH17 8YZ, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

Old address: 2/5 Burnbrae Place Edinburgh EH12 8AR Scotland

Change date: 2022-01-19

New address: 5 Combe Road Edinburgh EH17 8YZ

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Address

Type: AD01

New address: 2/5 Burnbrae Place Edinburgh EH12 8AR

Change date: 2021-04-05

Old address: 21 Gogarloch Syke Edinburgh EH12 9JD Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 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: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 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: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Masarat Hussain

Notification date: 2019-04-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-08

Psc name: Irshad Hussain

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Colquhoun Harris

Cessation date: 2019-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-08

Psc name: Elizabeth Gibson Harris

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-08

Officer name: Ian Colquhoun Harris

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Gibson Harris

Termination date: 2019-04-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-08

Officer name: Ian Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

Old address: 136 Boden Street Glasgow G40 3PX

Change date: 2019-04-08

New address: 21 Gogarloch Syke Edinburgh EH12 9JD

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-08

Officer name: Mrs Masarat Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-08

Officer name: Mr Irshad Hussain

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 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: 29 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 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: 05 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 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: 01 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 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: 17 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 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: 28 Nov 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Nicholson

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

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nicholson

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Gibson Harris

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Harris

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Colquhoun Harris

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Address

Type: AD01

Old address: 2 Ladywell Road Corstorphine Edinburgh EH12 7TB

Change date: 2012-08-03

Documents

View document PDF

Termination secretary company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Nicholson

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 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: 20 Dec 2011

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 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: 07 Dec 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 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: 15 Dec 2009

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Mcmillan Nicholson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Nicholson

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/11/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLIED ENGINEERING LIMITED

12 WEST STREET,WARE,SG12 9EE

Number:06970392
Status:ACTIVE
Category:Private Limited Company
Number:CE014433
Status:ACTIVE
Category:Charitable Incorporated Organisation

CCD PROPERTY LTD

UNIT 17 NORMAN WAY INDUSTRIAL ESTATE,CAMBRIDGE,CB24 5QE

Number:09730302
Status:ACTIVE
Category:Private Limited Company

RASCALZ CAFE LTD

UNIT A15 CHAMPIONS BUSINESS PARK,UPTON,CH49 0AB

Number:08707578
Status:ACTIVE
Category:Private Limited Company

SMDH LTD

19 RAILWAY STREET,YORK,YO42 2QR

Number:09308319
Status:ACTIVE
Category:Private Limited Company

STAGEDOOR LEARNING LTD

6 KEMBLE GROVE,CHELTENHAM,GL51 6TX

Number:10451834
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