TAXI 1036 LIMITED

SC188953
21 BROOMHALL PLACE EDINBURGH MIDLOTHIAN EH12 7PE

Documents

Documents
Date Category Description Pages
04 Feb 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2024 accounts Annual Accounts 2 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 accounts Annual Accounts 2 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2022 accounts Annual Accounts 2 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 accounts Annual Accounts 2 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2020 accounts Annual Accounts 2 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2019 accounts Annual Accounts 2 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 2 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2017 accounts Annual Accounts 2 Buy now
03 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2016 officers Appointment of director (Mr Ritchie Glen Callaghan) 2 Buy now
21 Jun 2016 officers Termination of appointment of secretary (Ritchie Glenn Callaghan) 1 Buy now
09 Jun 2016 accounts Annual Accounts 2 Buy now
14 Sep 2015 annual-return Annual Return 3 Buy now
27 Jun 2015 accounts Annual Accounts 2 Buy now
28 Sep 2014 annual-return Annual Return 3 Buy now
04 Aug 2014 change-of-name Certificate Change Of Name Company 3 Buy now
27 May 2014 officers Termination of appointment of director (Ritchie Glen Callaghan) 1 Buy now
27 May 2014 officers Appointment of secretary (Mr Ritchie Glenn Callaghan) 2 Buy now
27 May 2014 officers Termination of appointment of secretary (Vivienne Wood) 1 Buy now
27 May 2014 officers Appointment of director (Mrs Karen Callaghan) 2 Buy now
26 May 2014 accounts Annual Accounts 2 Buy now
10 Sep 2013 annual-return Annual Return 4 Buy now
15 Feb 2013 accounts Annual Accounts 2 Buy now
04 Sep 2012 annual-return Annual Return 4 Buy now
13 Jun 2012 accounts Annual Accounts 2 Buy now
07 Sep 2011 annual-return Annual Return 4 Buy now
06 Jun 2011 accounts Annual Accounts 2 Buy now
15 Sep 2010 annual-return Annual Return 4 Buy now
15 Sep 2010 officers Change of particulars for director (Ritchie Callaghan) 2 Buy now
16 Jun 2010 accounts Annual Accounts 3 Buy now
13 Sep 2009 annual-return Return made up to 02/09/09; full list of members 3 Buy now
29 Aug 2009 accounts Annual Accounts 2 Buy now
25 Feb 2009 annual-return Return made up to 02/09/08; no change of members 10 Buy now
25 Feb 2009 officers Director's change of particulars / ritchie callaghan / 01/09/2008 1 Buy now
16 Feb 2009 officers Director's change of particulars / richard callaghan / 01/09/2008 1 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from 104 broomfield crescent edinburgh lothian EH12 7LX 1 Buy now
01 Aug 2008 accounts Annual Accounts 1 Buy now
10 Sep 2007 annual-return Return made up to 02/09/07; full list of members 2 Buy now
10 Jul 2007 accounts Annual Accounts 2 Buy now
07 Mar 2007 annual-return Return made up to 02/09/06; full list of members 7 Buy now
13 Sep 2006 officers Director resigned 1 Buy now
19 Jul 2006 accounts Annual Accounts 2 Buy now
22 Jun 2006 officers Director resigned 1 Buy now
13 Apr 2006 officers New secretary appointed 2 Buy now
13 Apr 2006 address Registered office changed on 13/04/06 from: one royal terrace edinburgh EH7 5AD 1 Buy now
13 Apr 2006 officers New director appointed 2 Buy now
31 Mar 2006 officers New secretary appointed 2 Buy now
22 Mar 2006 officers Secretary resigned 1 Buy now
06 Mar 2006 accounts Annual Accounts 1 Buy now
22 Feb 2006 address Registered office changed on 22/02/06 from: 6 buckstone crook edinburgh lothian EH10 6XR 1 Buy now
16 Feb 2006 address Registered office changed on 16/02/06 from: 13 great king street edinburgh EH3 6QW 1 Buy now
20 Oct 2005 annual-return Return made up to 02/09/05; full list of members 7 Buy now
23 Dec 2004 officers New director appointed 2 Buy now
21 Oct 2004 annual-return Return made up to 02/09/04; full list of members 7 Buy now
01 Sep 2004 officers Director resigned 1 Buy now
01 Sep 2004 officers New secretary appointed 2 Buy now
01 Sep 2004 officers New director appointed 2 Buy now
01 Sep 2004 annual-return Return made up to 02/09/03; full list of members 7 Buy now
01 Sep 2004 annual-return Return made up to 02/09/02; full list of members 7 Buy now
01 Sep 2004 annual-return Return made up to 02/09/01; full list of members 6 Buy now
19 Jul 2004 accounts Annual Accounts 6 Buy now
28 Jul 2003 accounts Annual Accounts 6 Buy now
01 Aug 2002 accounts Annual Accounts 6 Buy now
18 Jun 2002 officers Secretary resigned;director resigned 1 Buy now
02 Apr 2002 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Mar 2002 accounts Annual Accounts 3 Buy now
01 Feb 2002 gazette Gazette Notice Compulsory 1 Buy now
15 Nov 2000 annual-return Return made up to 02/09/00; full list of members 6 Buy now
29 Jun 2000 accounts Annual Accounts 2 Buy now
29 Jun 2000 resolution Resolution 1 Buy now
24 Sep 1999 annual-return Return made up to 02/09/99; full list of members 6 Buy now
01 Oct 1998 officers New director appointed 2 Buy now
01 Oct 1998 officers New secretary appointed;new director appointed 2 Buy now
01 Oct 1998 address Registered office changed on 01/10/98 from: 27 lauriston street edinburgh EH3 9DQ 1 Buy now
01 Oct 1998 officers Secretary resigned 1 Buy now
01 Oct 1998 officers Director resigned 1 Buy now
01 Oct 1998 officers Director resigned 1 Buy now
02 Sep 1998 incorporation Incorporation Company 15 Buy now