W C ROBERTSON TAXI'S LIMITED

Company Documents

DateDescription
27/06/2527 June 2025 Annual accounts for year ending 27 Jun 2025

View Accounts

11/06/2511 June 2025 Appointment of City Cabs Edinburh Ltd as a director on 2025-06-11

View Document

02/06/252 June 2025 Appointment of Mr Timothy John Martin Barry as a director on 2025-06-02

View Document

20/05/2520 May 2025 Appointment of Mr James Reilly Girvan as a director on 2025-05-20

View Document

20/05/2520 May 2025 Termination of appointment of Georgina Elizabeth Campbell as a director on 2025-05-20

View Document

11/02/2511 February 2025 Appointment of Mr Gary Alexander Mcfarlane as a director on 2025-02-10

View Document

11/02/2511 February 2025 Appointment of Ms Georgina Elizabeth Campbell as a director on 2025-02-10

View Document

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

View Document

11/02/2511 February 2025 Termination of appointment of Timothy John Martin Barry as a director on 2025-02-10

View Document

11/02/2511 February 2025 Termination of appointment of Stephen John James Barry as a director on 2025-02-10

View Document

11/02/2511 February 2025 Cessation of Timothy John Martin Barry as a person with significant control on 2025-02-10

View Document

11/02/2511 February 2025 Cessation of Stephen John James Barry as a person with significant control on 2025-02-10

View Document

11/02/2511 February 2025 Notification of Gary Alexander Mcfarlane as a person with significant control on 2025-02-10

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

05/07/245 July 2024 Accounts for a dormant company made up to 2024-06-27

View Document

27/06/2427 June 2024 Annual accounts for year ending 27 Jun 2024

View Accounts

30/05/2430 May 2024 Change of details for John Stephen James Barry as a person with significant control on 2024-05-30

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-27

View Document

31/08/2331 August 2023 Director's details changed for John Stephen James Barry on 2023-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

27/06/2327 June 2023 Annual accounts for year ending 27 Jun 2023

View Accounts

15/11/2215 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

15/11/2215 November 2022 Current accounting period extended from 2023-02-28 to 2023-06-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/12/211 December 2021 Appointment of Timothy John Martin Barry as a director on 2021-11-30

View Document

01/12/211 December 2021 Appointment of John Stephen James Barry as a director on 2021-11-30

View Document

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

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/10/1513 October 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/09/1423 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/09/1319 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR WALTER ROBERTSON

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, SECRETARY EILEEN ROBERTSON

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/04/133 April 2013 PREVSHO FROM 31/05/2013 TO 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM C/0 MCGLONE & CO 59 BERNARD STREET EDINBURGH EH6 6SL

View Document

01/02/131 February 2013 DIRECTOR APPOINTED EILEEN FAY ROBERTSON

View Document

01/02/131 February 2013 DIRECTOR APPOINTED SCOTT ROBERTSON

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/07/1230 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/05/1210 May 2012 CURRSHO FROM 31/07/2012 TO 31/05/2012

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER CLELAND ROBERTSON / 27/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/08/0616 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: CATCHPELL HOUSE, 39 CARPET LANE LEITH EDINBURGH, EH6 6SP

View Document

16/08/0616 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: CATCHPELL HOUSE, CARPET LANE BERNARD STREET LEITH EDINBURGH, EH6 6SP

View Document

01/08/051 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/051 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 277 PILTON AVENUE EDINBURGH EH5 2LA

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: ANDERSON EVANS ACCOUNTANTS 129 COMELY BANK ROAD EDINBURGH EH4 1BH

View Document

07/12/027 December 2002 SECRETARY RESIGNED

View Document

07/12/027 December 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 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