904 TAXIS LTD.

55 Church View 55 Church View, Broxburn, EH52 6SZ, Scotland
StatusACTIVE
Company No.SC460083
CategoryPrivate Limited Company
Incorporated25 Sep 2013
Age10 years, 7 months, 26 days
JurisdictionScotland

SUMMARY

904 TAXIS LTD. is an active private limited company with number SC460083. It was incorporated 10 years, 7 months, 26 days ago, on 25 September 2013. The company address is 55 Church View 55 Church View, Broxburn, EH52 6SZ, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Mccoll

Termination date: 2020-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Mccoll

Termination date: 2020-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deryck Andrew Barnes

Notification date: 2020-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2022

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-04

Psc name: Louise Mccoll

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2022

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-04

Psc name: James Michael Mccoll

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Michael Mccoll

Notification date: 2020-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-01

Psc name: Louise Mccoll

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Mccoll

Appointment date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mrs Louise Mccoll

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deryck Andrew Barnes

Cessation date: 2020-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-01

Psc name: Deryck Barnes

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Michael Mccoll

Cessation date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Louise Mccoll

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: James Michael Mccoll

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-28

Officer name: Mr Deryck Andrew Barnes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Address

Type: AD01

New address: 55 Church View Winchburgh Broxburn EH52 6SZ

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

Change date: 2020-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravish Appalsawmy

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Mccoll

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Address

Type: AD01

Old address: 13 Bankton Gardens Murieston Livingston West Lothian EH54 9DZ Scotland

Change date: 2013-09-26

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ravish Appalsawmy

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Mccoll

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Trainer

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mcintosh

Documents

View document PDF

Incorporation company

Date: 25 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ERINSTAFF LIMITED

SUITE 1, 3RD FLOOR 11-12 ST JAMES SQUARE,LONDON,SW1Y 4LB

Number:09418831
Status:ACTIVE
Category:Private Limited Company

FORDY ENTERPRISES LTD

36 CANMORE GARDENS,LONDON,SW16 5BD

Number:04374153
Status:ACTIVE
Category:Private Limited Company

FS SERVICES GROUP LTD

WADHAM LODGE KITCHENER ROAD,LONDON,E17 4JP

Number:10441157
Status:ACTIVE
Category:Private Limited Company

GILL BROTHERS OFF LICENCE LTD

GILL BROS OFF LICENCE,TELFORD,TF2 6DU

Number:10815820
Status:ACTIVE
Category:Private Limited Company

PMC VENTURES LIMITED

EQUIPOISE HOUSE,BEDFORD,MK40 3LE

Number:10543195
Status:ACTIVE
Category:Private Limited Company

THE GIN CLUB LTD

C/O CLOCH SOLICITORS,GLASGOW,G2 6PH

Number:SC561613
Status:ACTIVE
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