825 SCOTTAXIS LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-16 with updates |
30/12/2430 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/03/2416 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
27/02/2427 February 2024 | Registered office address changed from 27/2 Guthrie Street Edinburgh EH1 1JG Scotland to 8/8 Piershill Square East Edinburgh EH8 7BE on 2024-02-27 |
19/08/2319 August 2023 | Termination of appointment of David John Moyes as a director on 2023-08-19 |
03/05/233 May 2023 | Notification of Ibrahim Arslan as a person with significant control on 2023-05-02 |
03/05/233 May 2023 | Cessation of David John Moyes as a person with significant control on 2023-05-02 |
01/05/231 May 2023 | Appointment of Mr Ibrahim Arslan as a director on 2023-05-01 |
01/05/231 May 2023 | Registered office address changed from 32 Dumbeg Park Edinburgh EH14 3JA Scotland to 27/2 Guthrie Street Edinburgh EH1 1JG on 2023-05-01 |
08/04/238 April 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
29/11/2229 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
28/10/2228 October 2022 | Termination of appointment of Kayleigh Lynne Moyes as a director on 2022-10-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ANDERSON |
10/12/1910 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
10/12/1910 December 2019 | CESSATION OF DOUGLAS JOHN ANDERSON AS A PSC |
10/12/1910 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MOYES |
03/04/193 April 2019 | DIRECTOR APPOINTED MISS KAYLEIGH LYNNE MOYES |
03/04/193 April 2019 | REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 48 (FLAT 5) HILLPARK GROVE EDINBURGH EH4 7AP UNITED KINGDOM |
03/04/193 April 2019 | DIRECTOR APPOINTED MR DAVID JOHN MOYES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
12/03/1812 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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