912 TAXIS LTD.
Status | ACTIVE |
Company No. | SC378805 |
Category | Private Limited Company |
Incorporated | 19 May 2010 |
Age | 13 years, 11 months, 9 days |
Jurisdiction | Scotland |
SUMMARY
912 TAXIS LTD. is an active private limited company with number SC378805. It was incorporated 13 years, 11 months, 9 days ago, on 19 May 2010. The company address is 110 Lasswade Road, Edinburgh, EH16 6SU, Scotland.
Company Fillings
Accounts with accounts type dormant
Date: 31 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Appoint person director company with name date
Date: 16 Feb 2023
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-14
Officer name: David Horsburgh
Documents
Accounts with accounts type dormant
Date: 18 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 22 Jun 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type dormant
Date: 11 Apr 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 18 Jan 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Patrick Gallagher
Appointment date: 2022-01-17
Documents
Appoint person director company with name date
Date: 18 Jan 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nicola Sarah Gallagher
Appointment date: 2022-01-17
Documents
Termination director company with name termination date
Date: 18 Jan 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Jane Brown
Termination date: 2022-01-17
Documents
Termination director company with name termination date
Date: 18 Jan 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-17
Officer name: Derek Wilson (Jnr)
Documents
Notification of a person with significant control
Date: 18 Jan 2022
Action Date: 17 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patrick Gallagher
Notification date: 2022-01-17
Documents
Cessation of a person with significant control
Date: 18 Jan 2022
Action Date: 17 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-17
Psc name: Derek William Wilson
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-18
Old address: 20 Craigentinny Avenue North Edinburgh EH6 7LJ Scotland
New address: 110 Lasswade Road Edinburgh EH16 6SU
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type dormant
Date: 14 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type dormant
Date: 18 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 19 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type dormant
Date: 02 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Wendy Jane Brown
Appointment date: 2018-11-28
Documents
Termination director company with name termination date
Date: 25 Nov 2018
Action Date: 25 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-25
Officer name: Derek Wilson (Snr)
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2018
Action Date: 25 Nov 2018
Category: Address
Type: AD01
Old address: 15 Craigentinny Avenue North Edinburgh Midlothian EH6 7LJ
New address: 20 Craigentinny Avenue North Edinburgh EH6 7LJ
Change date: 2018-11-25
Documents
Confirmation statement with no updates
Date: 28 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type dormant
Date: 03 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type dormant
Date: 14 Feb 2017
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: 21 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type dormant
Date: 12 Feb 2016
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: 24 May 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type dormant
Date: 01 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type dormant
Date: 28 Jan 2014
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: 28 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type dormant
Date: 01 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: 22 May 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type dormant
Date: 08 Feb 2012
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: 01 Jun 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Appoint person director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Derek Wilson (Jnr)
Documents
Appoint person director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Derek Wilson (Snr)
Documents
Termination secretary company with name
Date: 19 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Trainer
Documents
Termination director company with name
Date: 19 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Trainer
Documents
Termination director company with name
Date: 19 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Mcintosh
Documents
Some Companies
5 BROOKLANDS DRIVE,REDDITCH,B98 9DW
Number: | 01909947 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC618838 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CARRIAGE WORKS,TRURO,TR1 1DG
Number: | 09175770 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINSTER COURT ESTATE MANAGEMENT LIMITED
10 FENCHURCH AVENUE,LONDON,EC3M 5AG
Number: | 10489917 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BEVAN HILL,BUCKINGHAMSHIRE,HP5 2QS
Number: | 06019055 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAUREN HOUSE 37A WAKEFIELD ROAD,HUDDERSFIELD,HD5 0AN
Number: | 09591012 |
Status: | ACTIVE |
Category: | Private Limited Company |