317 TAXIS LTD.
Status | DISSOLVED |
Company No. | SC388689 |
Category | Private Limited Company |
Incorporated | 11 Nov 2010 |
Age | 13 years, 6 months, 19 days |
Jurisdiction | Scotland |
Dissolution | 20 Feb 2024 |
Years | 3 months, 10 days |
SUMMARY
317 TAXIS LTD. is an dissolved private limited company with number SC388689. It was incorporated 13 years, 6 months, 19 days ago, on 11 November 2010 and it was dissolved 3 months, 10 days ago, on 20 February 2024. The company address is 9a Bankhead Medway, Edinburgh, EH11 4BY, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 20 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Accounts with accounts type dormant
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change person director company with change date
Date: 06 Jun 2022
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ludovico Rizza
Change date: 2021-06-28
Documents
Termination director company with name termination date
Date: 29 Apr 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Munro Brand
Termination date: 2022-04-04
Documents
Notification of a person with significant control
Date: 22 Apr 2022
Action Date: 04 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ludovico Rizza
Notification date: 2022-04-04
Documents
Termination director company with name termination date
Date: 22 Apr 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-04
Officer name: Margaret Anne Brand
Documents
Cessation of a person with significant control
Date: 22 Apr 2022
Action Date: 04 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Munro Brand
Cessation date: 2022-04-04
Documents
Termination director company with name termination date
Date: 22 Apr 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-04
Officer name: David Brand
Documents
Cessation of a person with significant control
Date: 22 Apr 2022
Action Date: 04 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Margaret Anne Brand
Cessation date: 2022-04-04
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Appoint person director company with name date
Date: 12 Aug 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-28
Officer name: Mr Ludovico Rizza
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Address
Type: AD01
New address: 9a Bankhead Medway Edinburgh EH11 4BY
Change date: 2021-08-12
Old address: 15 Starbank Road Edinburgh Midlothian EH5 3BX
Documents
Accounts with accounts type dormant
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Accounts with accounts type dormant
Date: 02 Dec 2019
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type dormant
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Appoint person director company with name date
Date: 24 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Brand
Appointment date: 2018-08-22
Documents
Accounts with accounts type dormant
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type dormant
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type dormant
Date: 30 Nov 2015
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: 13 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type dormant
Date: 01 Dec 2014
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: 14 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type dormant
Date: 02 Dec 2013
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: 13 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type dormant
Date: 30 Nov 2012
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: 16 Nov 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type dormant
Date: 09 Dec 2011
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: 17 Nov 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Termination director company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Meighan
Documents
Appoint person director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Anderson Meighan
Documents
Appoint person director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Margaret Anne Brand
Documents
Appoint person director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Munro Brand
Documents
Termination secretary company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Trainer
Documents
Termination director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Trainer
Documents
Termination director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Mcintosh
Documents
Some Companies
6 BELL STREET,MAIDENHEAD,SL6 1BU
Number: | 11411661 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 WIKE RIDGE AVENUE,LEEDS,LS17 9NL
Number: | 11899464 |
Status: | ACTIVE |
Category: | Private Limited Company |
605 OLDHAM ROAD OLDHAM ROAD,MANCHESTER,M35 9AN
Number: | 08951205 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAVEN CO-INVEST FLEXLIFE LIMITED PARTNERSHIP
FIRST FLOOR KINTYRE HOUSE,GLASGOW,G2 2LW
Number: | SL007757 |
Status: | ACTIVE |
Category: | Limited Partnership |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11483384 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVERSEAS OFF-PLAN NO. 1 LIMITED
81 ROCHESTER ROW,LONDON,SW1P 1LJ
Number: | 05294018 |
Status: | ACTIVE |
Category: | Private Limited Company |