P.F.R. TAXIS LTD.

SC196244
16 CASTELL MAYNES AVENUE BONNYRIGG SCOTLAND EH19 3RW

Documents

Documents
Date Category Description Pages
06 Jan 2025 accounts Annual Accounts 5 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2024 accounts Annual Accounts 2 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 accounts Annual Accounts 2 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2022 accounts Annual Accounts 2 Buy now
31 May 2021 accounts Annual Accounts 2 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2020 accounts Annual Accounts 2 Buy now
21 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Apr 2019 officers Change of particulars for director (Mrs Haleema Sadia) 2 Buy now
17 Apr 2019 officers Change of particulars for director (Chaudhry Adnan Rauf) 2 Buy now
17 Apr 2019 accounts Annual Accounts 2 Buy now
17 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2018 officers Termination of appointment of director (Ian Colquhoun Harris) 1 Buy now
11 Jul 2018 officers Termination of appointment of director (Elizabeth Gibson Harris) 1 Buy now
11 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2018 officers Change of particulars for director (Mrs Haleema Sadia) 2 Buy now
11 Jul 2018 officers Change of particulars for director (Chaudhry Adnan Rauf) 2 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Annual Accounts 2 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Mar 2017 officers Appointment of director (Mrs Haleema Sadia) 2 Buy now
29 Mar 2017 officers Change of particulars for director (Chaudhry Adnan Rauf) 2 Buy now
03 Aug 2016 officers Termination of appointment of director (Peter Forrest Ramsay) 1 Buy now
03 Aug 2016 officers Termination of appointment of director (Paul Stuart Ramsay) 1 Buy now
03 Aug 2016 officers Termination of appointment of director (Keith Peter Ramsay) 1 Buy now
03 Aug 2016 officers Termination of appointment of director (Margaret Joyce Ramsay) 1 Buy now
03 Aug 2016 officers Termination of appointment of secretary (Margaret Joyce Ramsay) 1 Buy now
27 Jun 2016 accounts Annual Accounts 2 Buy now
03 Jun 2016 officers Appointment of director (Mr Ian Colquhoun Harris) 3 Buy now
03 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Jun 2016 annual-return Annual Return 8 Buy now
01 Jun 2016 officers Appointment of director (Chaudhry Adnan Rauf) 3 Buy now
01 Jun 2016 officers Appointment of director (Mrs Elizabeth Gibson Harris) 3 Buy now
01 Feb 2016 accounts Annual Accounts 2 Buy now
16 Jun 2015 annual-return Annual Return 6 Buy now
24 Feb 2015 accounts Annual Accounts 2 Buy now
14 May 2014 annual-return Annual Return 6 Buy now
24 Feb 2014 accounts Annual Accounts 2 Buy now
11 Jul 2013 officers Change of particulars for director (Margaret Joyce Ramsay) 2 Buy now
11 Jul 2013 officers Change of particulars for director (Peter Forrest Ramsay) 2 Buy now
11 Jul 2013 officers Change of particulars for director (Paul Stuart Ramsay) 2 Buy now
11 Jun 2013 annual-return Annual Return 6 Buy now
10 Jun 2013 officers Change of particulars for director (Peter Forrest Ramsay) 2 Buy now
10 Jun 2013 officers Change of particulars for director (Margaret Joyce Ramsay) 2 Buy now
10 Jun 2013 officers Change of particulars for director (Paul Stuart Ramsay) 2 Buy now
23 Mar 2013 accounts Annual Accounts 2 Buy now
06 Jul 2012 annual-return Annual Return 16 Buy now
05 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Feb 2012 accounts Annual Accounts 3 Buy now
07 Jun 2011 annual-return Annual Return 6 Buy now
06 Jun 2011 officers Change of particulars for director (Paul Stuart Ramsay) 2 Buy now
06 Jun 2011 officers Change of particulars for director (Peter Forrest Ramsay) 2 Buy now
06 Jun 2011 officers Change of particulars for director (Keith Peter Ramsay) 2 Buy now
06 Jun 2011 officers Change of particulars for director (Margaret Joyce Ramsay) 2 Buy now
06 Jun 2011 officers Change of particulars for secretary (Margaret Joyce Ramsay) 1 Buy now
25 Feb 2011 accounts Annual Accounts 3 Buy now
10 Jun 2010 annual-return Annual Return 16 Buy now
17 Mar 2010 accounts Annual Accounts 3 Buy now
11 Jun 2009 annual-return Return made up to 14/05/09; full list of members 10 Buy now
25 Mar 2009 accounts Annual Accounts 2 Buy now
12 Jun 2008 annual-return Return made up to 14/05/08; no change of members 6 Buy now
11 Mar 2008 accounts Annual Accounts 2 Buy now
13 Jun 2007 annual-return Return made up to 14/05/07; no change of members 8 Buy now
15 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 May 2007 accounts Annual Accounts 2 Buy now
15 May 2007 address Registered office changed on 15/05/07 from: 5A highfield road north berwick east lothian EH39 4BW 1 Buy now
15 May 2007 officers Director's particulars changed 1 Buy now
15 May 2007 officers Director's particulars changed 1 Buy now
12 Jun 2006 annual-return Return made up to 14/05/06; full list of members 8 Buy now
10 Mar 2006 accounts Annual Accounts 2 Buy now
10 Mar 2006 address Registered office changed on 10/03/06 from: 43 poltonvale loanhead midlothian EH20 9DF 1 Buy now
10 Mar 2006 officers Director's particulars changed 1 Buy now
22 Jun 2005 annual-return Return made up to 14/05/05; full list of members 8 Buy now
21 Mar 2005 accounts Annual Accounts 2 Buy now
08 Jun 2004 annual-return Return made up to 14/05/04; full list of members 8 Buy now
29 Mar 2004 accounts Annual Accounts 2 Buy now
25 Jun 2003 officers New director appointed 2 Buy now
25 Jun 2003 officers New director appointed 2 Buy now
14 May 2003 annual-return Return made up to 14/05/03; full list of members 7 Buy now
07 Apr 2003 accounts Annual Accounts 3 Buy now
31 Jul 2002 annual-return Return made up to 14/05/02; full list of members 7 Buy now
03 Jul 2002 address Registered office changed on 03/07/02 from: 47 little road edinburgh midlothian EH16 6SH 1 Buy now
29 Mar 2002 accounts Annual Accounts 3 Buy now
12 Jun 2001 annual-return Return made up to 14/05/01; full list of members 6 Buy now
12 Jun 2001 officers New director appointed 2 Buy now
13 Mar 2001 accounts Annual Accounts 1 Buy now
05 Jul 2000 annual-return Return made up to 14/05/00; full list of members 6 Buy now
18 Aug 1999 officers Director resigned 1 Buy now
02 Jul 1999 officers New director appointed 2 Buy now
02 Jul 1999 officers New director appointed 2 Buy now