W C ROBERTSON TAXI'S LIMITED
Company Documents
Date | Description |
---|---|
27/06/2527 June 2025 | Annual accounts for year ending 27 Jun 2025 |
11/06/2511 June 2025 | Appointment of City Cabs Edinburh Ltd as a director on 2025-06-11 |
02/06/252 June 2025 | Appointment of Mr Timothy John Martin Barry as a director on 2025-06-02 |
20/05/2520 May 2025 | Appointment of Mr James Reilly Girvan as a director on 2025-05-20 |
20/05/2520 May 2025 | Termination of appointment of Georgina Elizabeth Campbell as a director on 2025-05-20 |
11/02/2511 February 2025 | Appointment of Mr Gary Alexander Mcfarlane as a director on 2025-02-10 |
11/02/2511 February 2025 | Appointment of Ms Georgina Elizabeth Campbell as a director on 2025-02-10 |
11/02/2511 February 2025 | Registered office address changed from 44B Millhill Musselburgh EH21 7RN Scotland to 1 Atholl Place Edinburgh EH3 8HP on 2025-02-11 |
11/02/2511 February 2025 | Termination of appointment of Timothy John Martin Barry as a director on 2025-02-10 |
11/02/2511 February 2025 | Termination of appointment of Stephen John James Barry as a director on 2025-02-10 |
11/02/2511 February 2025 | Cessation of Timothy John Martin Barry as a person with significant control on 2025-02-10 |
11/02/2511 February 2025 | Cessation of Stephen John James Barry as a person with significant control on 2025-02-10 |
11/02/2511 February 2025 | Notification of Gary Alexander Mcfarlane as a person with significant control on 2025-02-10 |
07/08/247 August 2024 | Confirmation statement made on 2024-07-27 with no updates |
05/07/245 July 2024 | Accounts for a dormant company made up to 2024-06-27 |
27/06/2427 June 2024 | Annual accounts for year ending 27 Jun 2024 |
30/05/2430 May 2024 | Change of details for John Stephen James Barry as a person with significant control on 2024-05-30 |
28/03/2428 March 2024 | Accounts for a dormant company made up to 2023-06-27 |
31/08/2331 August 2023 | Director's details changed for John Stephen James Barry on 2023-08-31 |
31/08/2331 August 2023 | Confirmation statement made on 2023-07-27 with no updates |
27/06/2327 June 2023 | Annual accounts for year ending 27 Jun 2023 |
15/11/2215 November 2022 | Accounts for a dormant company made up to 2022-02-28 |
15/11/2215 November 2022 | Current accounting period extended from 2023-02-28 to 2023-06-27 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/12/211 December 2021 | Appointment of Timothy John Martin Barry as a director on 2021-11-30 |
01/12/211 December 2021 | Appointment of John Stephen James Barry as a director on 2021-11-30 |
01/12/211 December 2021 | Registered office address changed from 14 Baberton Mains Grove Edinburgh EH14 3DB Scotland to 44B Millhill Musselburgh EH21 7RN on 2021-12-01 |
29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
05/03/185 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
27/03/1727 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
18/03/1618 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
13/10/1513 October 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/09/1423 September 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/09/1319 September 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
08/04/138 April 2013 | APPOINTMENT TERMINATED, DIRECTOR WALTER ROBERTSON |
08/04/138 April 2013 | APPOINTMENT TERMINATED, SECRETARY EILEEN ROBERTSON |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
03/04/133 April 2013 | PREVSHO FROM 31/05/2013 TO 28/02/2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/02/131 February 2013 | REGISTERED OFFICE CHANGED ON 01/02/2013 FROM C/0 MCGLONE & CO 59 BERNARD STREET EDINBURGH EH6 6SL |
01/02/131 February 2013 | DIRECTOR APPOINTED EILEEN FAY ROBERTSON |
01/02/131 February 2013 | DIRECTOR APPOINTED SCOTT ROBERTSON |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
30/07/1230 July 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/05/1210 May 2012 | CURRSHO FROM 31/07/2012 TO 31/05/2012 |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
01/08/111 August 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER CLELAND ROBERTSON / 27/07/2010 |
30/07/1030 July 2010 | Annual return made up to 27 July 2010 with full list of shareholders |
05/03/105 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
06/08/076 August 2007 | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
16/08/0616 August 2006 | LOCATION OF DEBENTURE REGISTER |
16/08/0616 August 2006 | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: CATCHPELL HOUSE, 39 CARPET LANE LEITH EDINBURGH, EH6 6SP |
16/08/0616 August 2006 | LOCATION OF REGISTER OF MEMBERS |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
01/08/051 August 2005 | REGISTERED OFFICE CHANGED ON 01/08/05 FROM: CATCHPELL HOUSE, CARPET LANE BERNARD STREET LEITH EDINBURGH, EH6 6SP |
01/08/051 August 2005 | LOCATION OF REGISTER OF MEMBERS |
01/08/051 August 2005 | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
01/08/051 August 2005 | LOCATION OF DEBENTURE REGISTER |
29/01/0529 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
20/07/0420 July 2004 | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
08/03/048 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
06/12/036 December 2003 | DIRECTOR RESIGNED |
06/12/036 December 2003 | DIRECTOR RESIGNED |
01/10/031 October 2003 | NEW DIRECTOR APPOINTED |
01/10/031 October 2003 | NEW DIRECTOR APPOINTED |
31/07/0331 July 2003 | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS |
25/07/0325 July 2003 | REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 277 PILTON AVENUE EDINBURGH EH5 2LA |
04/03/034 March 2003 | REGISTERED OFFICE CHANGED ON 04/03/03 FROM: ANDERSON EVANS ACCOUNTANTS 129 COMELY BANK ROAD EDINBURGH EH4 1BH |
07/12/027 December 2002 | SECRETARY RESIGNED |
07/12/027 December 2002 | NEW SECRETARY APPOINTED |
30/07/0230 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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