LAIDLAW TAXIS LTD.
Status | ACTIVE |
Company No. | SC323648 |
Category | Private Limited Company |
Incorporated | 14 May 2007 |
Age | 17 years, 20 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
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
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/08; full list of members
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ANDREW PATERSON INVESTIGATIONS LTD
9 TEMPLEMAN DRIVE,STAMFORD,PE9 4NQ
Number: | 07412644 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWAN HOUSE,ST ALBANS,AL4 0RA
Number: | 11645627 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 FORTUNE AVENUE,EDGWARE,HA8 0FG
Number: | 11945742 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 7 RUSHMERE CLOSE,COLCHESTER,CO5 8QQ
Number: | 08576242 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |