LAIDLAW TAXIS LTD.

136 Boden Street, Glasgow, G40 3PX, Scotland
StatusACTIVE
Company No.SC323648
CategoryPrivate Limited Company
Incorporated14 May 2007
Age17 years, 20 days
JurisdictionScotland

SUMMARY

LAIDLAW TAXIS LTD. is an active private limited company with number SC323648. It was incorporated 17 years, 20 days ago, on 14 May 2007. The company address is 136 Boden Street, Glasgow, G40 3PX, Scotland.



Company Fillings

Confirmation statement with updates

Date: 15 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2023

Action Date: 23 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-23

Psc name: Elizabeth Gibson Harris

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2023

Action Date: 23 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-23

Psc name: Ian Colquhoun Harris

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2023

Action Date: 23 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Laidlaw

Cessation date: 2023-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-23

Officer name: James Michael Mccoll

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2023

Action Date: 23 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Murray Laidlaw

Cessation date: 2023-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Murray Laidlaw

Termination date: 2023-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-23

Officer name: Linda Laidlaw

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Address

Type: AD01

New address: 136 Boden Street Glasgow G40 3PX

Change date: 2022-06-17

Old address: 33 Drum Brae South Edinburgh EH12 8DT Scotland

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Gibson Harris

Appointment date: 2022-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-13

Officer name: Mr Ian Colquhoun Harris

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ali Al-Sheikh Edrees

Appointment date: 2022-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Mccoll

Appointment date: 2022-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2022

Action Date: 26 May 2022

Category: Address

Type: AD01

Change date: 2022-05-26

New address: 33 Drum Brae South Edinburgh EH12 8DT

Old address: 19 Pentland Rise Dalgety Bay Fife KY11 9LY

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Murray Laidlaw

Termination date: 2022-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-20

Officer name: Murray James Laidlaw

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Murray Laidlaw

Termination date: 2022-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Linda Laidlaw

Change date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-14

Officer name: Keith Murray Laidlaw

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Murray Laidlaw

Change date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Murray James Laidlaw

Change date: 2010-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW PATERSON INVESTIGATIONS LTD

9 TEMPLEMAN DRIVE,STAMFORD,PE9 4NQ

Number:07412644
Status:ACTIVE
Category:Private Limited Company

ASCENT HOSPITALITY LIMITED

ROWAN HOUSE,ST ALBANS,AL4 0RA

Number:11645627
Status:ACTIVE
Category:Private Limited Company

DIRECTIONALIT LIMITED

15 FORTUNE AVENUE,EDGWARE,HA8 0FG

Number:11945742
Status:ACTIVE
Category:Private Limited Company

LMDCPP LIMITED

41 BOWIE CLOSE,LONDON,SW4 8HB

Number:11660524
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PHOENIX BATHROOM DESIGNS LIMITED

58 COPTHORNE AVENUE,BROMLEY,BR2 8NN

Number:05432118
Status:ACTIVE
Category:Private Limited Company

SOLUTION DRIVEN LIMITED

UNIT 7 RUSHMERE CLOSE,COLCHESTER,CO5 8QQ

Number:08576242
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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