560 TAXIS LTD.
Status | ACTIVE |
Company No. | SC312568 |
Category | Private Limited Company |
Incorporated | 27 Nov 2006 |
Age | 17 years, 6 months, 3 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Nicholson
Documents
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
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
Termination director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Nicholson
Documents
Appoint person director company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Gibson Harris
Documents
Appoint person secretary company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Harris
Documents
Appoint person director company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Colquhoun Harris
Documents
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
Termination secretary company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Nicholson
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
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
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/07; full list of members
Documents
Legacy
Date: 29 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 27/11/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
12 WEST STREET,WARE,SG12 9EE
Number: | 06970392 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE014433 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
UNIT 17 NORMAN WAY INDUSTRIAL ESTATE,CAMBRIDGE,CB24 5QE
Number: | 09730302 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A15 CHAMPIONS BUSINESS PARK,UPTON,CH49 0AB
Number: | 08707578 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 RAILWAY STREET,YORK,YO42 2QR
Number: | 09308319 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 KEMBLE GROVE,CHELTENHAM,GL51 6TX
Number: | 10451834 |
Status: | ACTIVE |
Category: | Private Limited Company |