845 SCOTTAXIS LIMITED
Company Documents
Date | Description |
---|---|
16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
14/11/2414 November 2024 | Accounts for a dormant company made up to 2024-08-31 |
14/11/2414 November 2024 | Confirmation statement made on 2024-08-05 with no updates |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/05/2429 May 2024 | Accounts for a dormant company made up to 2023-08-31 |
08/01/248 January 2024 | Registered office address changed from 3 Station Road Ratho Station Newbridge EH28 8PS Scotland to Apex Hotels, 32 Hailes Avenue Edinburgh EH13 0LZ on 2024-01-08 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-05 with no updates |
29/08/2329 August 2023 | Accounts for a dormant company made up to 2022-08-31 |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
21/09/2221 September 2022 | Confirmation statement made on 2022-08-05 with updates |
21/09/2221 September 2022 | Notification of Rubia Masood as a person with significant control on 2022-01-25 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
25/01/2225 January 2022 | Cessation of Wendy Sarah Clark as a person with significant control on 2022-01-25 |
25/01/2225 January 2022 | Accounts for a dormant company made up to 2021-08-31 |
25/01/2225 January 2022 | Registered office address changed from 4 Dawson Avenue Dawson Avenue Livingston EH54 6AJ Scotland to 3 Station Road Ratho Station Newbridge EH28 8PS on 2022-01-25 |
25/01/2225 January 2022 | Appointment of Mr Dawood Masood as a director on 2022-01-25 |
25/01/2225 January 2022 | Appointment of Mrs Rubia Masood as a director on 2022-01-25 |
25/01/2225 January 2022 | Notification of Dawood Masood as a person with significant control on 2022-01-25 |
25/01/2225 January 2022 | Cessation of Robyn Jackson as a person with significant control on 2022-01-25 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
15/06/2115 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
09/07/209 July 2020 | REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 119 EDMONSTONE ROAD DANDERHALL DALKEITH EH22 1QX UNITED KINGDOM |
29/04/2029 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
06/08/186 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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