1241 TAXIS LIMITED
Status | ACTIVE |
Company No. | SC562801 |
Category | Private Limited Company |
Incorporated | 07 Apr 2017 |
Age | 7 years, 2 months, 11 days |
Jurisdiction | Scotland |
SUMMARY
1241 TAXIS LIMITED is an active private limited company with number SC562801. It was incorporated 7 years, 2 months, 11 days ago, on 07 April 2017. The company address is 1 Vandeleur Grove, Edinburgh, EH7 6UE, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 06 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Accounts with accounts type dormant
Date: 31 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Accounts with accounts type dormant
Date: 06 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Cessation of a person with significant control
Date: 11 Apr 2022
Action Date: 30 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ross Alexander Newlands
Cessation date: 2020-07-30
Documents
Accounts with accounts type dormant
Date: 10 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Notification of a person with significant control
Date: 21 May 2021
Action Date: 03 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sharon Elizabeth Mills
Notification date: 2021-03-03
Documents
Notification of a person with significant control
Date: 21 May 2021
Action Date: 03 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-03
Psc name: James Fraser Mills
Documents
Cessation of a person with significant control
Date: 21 May 2021
Action Date: 03 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-03
Psc name: Gail May Newlands
Documents
Cessation of a person with significant control
Date: 21 May 2021
Action Date: 03 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kirsty Lois Newlands
Cessation date: 2021-03-03
Documents
Termination director company with name termination date
Date: 21 May 2021
Action Date: 03 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross Alexander Newlands
Termination date: 2021-03-03
Documents
Cessation of a person with significant control
Date: 21 May 2021
Action Date: 03 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-03
Psc name: Alexander Newlands
Documents
Termination director company with name termination date
Date: 21 May 2021
Action Date: 03 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirsty Lois Newlands
Termination date: 2021-03-03
Documents
Termination director company with name termination date
Date: 21 May 2021
Action Date: 03 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-03
Officer name: Alexander Newlands
Documents
Accounts with accounts type dormant
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Appoint person director company with name date
Date: 27 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sarah Elizabeth Mills
Appointment date: 2020-07-06
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Address
Type: AD01
New address: 1 Vandeleur Grove Edinburgh EH7 6UE
Old address: 4 Ferniehill Road Edinburgh EH17 7AB Scotland
Change date: 2020-07-27
Documents
Appoint person director company with name date
Date: 27 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jennifer Frances Mills
Appointment date: 2020-07-06
Documents
Appoint person director company with name date
Date: 27 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharon Elizabeth Mills
Appointment date: 2020-07-06
Documents
Appoint person director company with name date
Date: 27 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Fraser Mills
Appointment date: 2020-07-06
Documents
Termination director company with name termination date
Date: 09 Jul 2020
Action Date: 05 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Lindsay Webster
Termination date: 2020-07-05
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Appoint person director company with name date
Date: 02 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Lindsay Webster
Appointment date: 2019-05-01
Documents
Accounts with accounts type dormant
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type dormant
Date: 21 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Some Companies
REGINA HOUSE 124 FINCHLEY ROAD,,NW3 5JS
Number: | 01132797 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WESLEY STREET,WEST YORKSHIRE,WF10 1AE
Number: | 06349401 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FORGE,IPSWICH,IP9 2LA
Number: | 10987354 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MALTINGS CHURCH LANE,BOSTON,PE20 3HY
Number: | 11706840 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWNSHEND HOUSE,NORWICH,NR1 3DT
Number: | 05900387 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
57-61 MARKET PLACE,CANNOCK,WS11 1BP
Number: | 08119799 |
Status: | ACTIVE |
Category: | Private Limited Company |