825 SCOTTAXIS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/03/2416 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

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

View Document

19/08/2319 August 2023 Termination of appointment of David John Moyes as a director on 2023-08-19

View Document

03/05/233 May 2023 Notification of Ibrahim Arslan as a person with significant control on 2023-05-02

View Document

03/05/233 May 2023 Cessation of David John Moyes as a person with significant control on 2023-05-02

View Document

01/05/231 May 2023 Appointment of Mr Ibrahim Arslan as a director on 2023-05-01

View Document

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

View Document

08/04/238 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/10/2228 October 2022 Termination of appointment of Kayleigh Lynne Moyes as a director on 2022-10-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ANDERSON

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 CESSATION OF DOUGLAS JOHN ANDERSON AS A PSC

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MOYES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MISS KAYLEIGH LYNNE MOYES

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 48 (FLAT 5) HILLPARK GROVE EDINBURGH EH4 7AP UNITED KINGDOM

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR DAVID JOHN MOYES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

12/03/1812 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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