426 SCOTTAXIS LIMITED

Company Documents

DateDescription
05/01/255 January 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/08/2415 August 2024 Cessation of James Michael Mccoll as a person with significant control on 2024-07-10

View Document

15/08/2415 August 2024 Notification of Stephen Arthur Langley Hosie as a person with significant control on 2024-07-10

View Document

15/08/2415 August 2024 Notification of Kenneth William Gourlay as a person with significant control on 2024-07-10

View Document

15/08/2415 August 2024 Termination of appointment of Louise Mccoll as a director on 2024-07-10

View Document

15/08/2415 August 2024 Termination of appointment of James Michael Mccoll as a director on 2024-07-10

View Document

15/08/2415 August 2024 Cessation of Louise Mccoll as a person with significant control on 2024-07-10

View Document

29/04/2429 April 2024 Appointment of Stephen Arthur Langley Hosie as a director on 2024-04-29

View Document

29/04/2429 April 2024 Registered office address changed from 33 Drum Brae South Edinburgh EH12 8DT Scotland to 194 st. Johns Road Edinburgh EH12 8SQ on 2024-04-29

View Document

29/04/2429 April 2024 Appointment of Kenneth William Gourlay as a director on 2024-04-29

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/11/229 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-09-29 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/04/221 April 2022 Registered office address changed from 6 Kepscaith Grove Whitburn Bathgate EH47 8JE Scotland to 33 Drum Brae South Edinburgh EH12 8DT on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr James Michael Mccoll as a director on 2022-03-01

View Document

01/04/221 April 2022 Appointment of Mrs. Louise Mccoll as a director on 2022-03-01

View Document

11/11/2111 November 2021 Termination of appointment of John William Crawford as a director on 2021-10-01

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company