C C TAXIS LTD.

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2024-01-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2023-01-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

05/10/225 October 2022 Director's details changed for Miss Claire Milne Stanton on 2022-05-01

View Document

05/10/225 October 2022 Change of details for Claire Milne Stanton as a person with significant control on 2022-05-01

View Document

05/10/225 October 2022 Change of details for Stuart Thomas Mcgregor as a person with significant control on 2022-05-01

View Document

05/10/225 October 2022 Director's details changed for Mr Stuart Thomas Mcgregor on 2022-05-01

View Document

05/10/225 October 2022 Registered office address changed from 23 Lochend Road South Musselburgh Midlothian EH21 6BD to 7 Middleton Avenue Newcraighall Musselburgh EH21 8SW on 2022-10-05

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

01/02/221 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

05/02/155 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART THOMAS MCGREGOR / 20/01/2014

View Document

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

13/02/1313 February 2013 DISS40 (DISS40(SOAD))

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

12/02/1312 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 23 LOCHEND ROAD SOUTH MUSSELBURGH MIDLOTHIAN EH21 6BD SCOTLAND

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 39 STRUAN WYND PRESTONPANS EAST LOTHIAN EH32 9FR

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/01/1214 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

25/01/1125 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MILNE STANTON / 04/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART THOMAS MCGREGOR / 04/02/2010

View Document

05/02/105 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

21/12/0921 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

01/03/091 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SANDRA DUNCAN

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL DUNCAN

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 4 DURHAM SQUARE EDINBURGH MIDLOTHIAN EH15 1PS

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

02/10/082 October 2008 DIRECTOR APPOINTED STUART THOMAS MCGREGOR

View Document

02/10/082 October 2008 SECRETARY APPOINTED CLAIRE MILNE STANTON

View Document

05/02/085 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

21/02/0721 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 21 DURHAM SQUARE EDINBURGH EH15 1PU

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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