ROBYN TAXIS LTD.

SC295302
HAWKSTANE HOUSE GLENCARSE PERTH SCOTLAND PH2 7NL

Documents

Documents
Date Category Description Pages
11 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 accounts Annual Accounts 2 Buy now
22 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2022 accounts Annual Accounts 2 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 accounts Annual Accounts 2 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 2 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 accounts Annual Accounts 2 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 accounts Annual Accounts 2 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2017 accounts Annual Accounts 2 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2016 officers Termination of appointment of director (Lyndsay Barr) 1 Buy now
21 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2016 officers Termination of appointment of secretary (Lyndsay Barr) 1 Buy now
05 Oct 2016 accounts Annual Accounts 2 Buy now
29 Feb 2016 annual-return Annual Return 5 Buy now
02 Oct 2015 accounts Annual Accounts 2 Buy now
23 Jan 2015 annual-return Annual Return 5 Buy now
15 Oct 2014 accounts Annual Accounts 2 Buy now
05 Feb 2014 annual-return Annual Return 5 Buy now
14 Oct 2013 accounts Annual Accounts 2 Buy now
08 Feb 2013 annual-return Annual Return 5 Buy now
25 Oct 2012 accounts Annual Accounts 2 Buy now
23 Feb 2012 annual-return Annual Return 5 Buy now
20 Oct 2011 accounts Annual Accounts 2 Buy now
21 Feb 2011 annual-return Annual Return 5 Buy now
07 Oct 2010 accounts Annual Accounts 2 Buy now
18 Jan 2010 annual-return Annual Return 5 Buy now
18 Jan 2010 officers Change of particulars for director (Michael Barr) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Lyndsay Barr) 2 Buy now
27 Nov 2009 accounts Annual Accounts 2 Buy now
14 Jan 2009 annual-return Return made up to 11/01/09; full list of members 4 Buy now
26 Nov 2008 accounts Annual Accounts 3 Buy now
25 Jan 2008 annual-return Return made up to 11/01/08; full list of members 7 Buy now
26 Sep 2007 accounts Annual Accounts 3 Buy now
09 Feb 2007 annual-return Return made up to 11/01/07; full list of members 7 Buy now
31 Oct 2006 officers Director resigned 1 Buy now
17 Jul 2006 officers Secretary resigned 1 Buy now
17 Jul 2006 officers New secretary appointed;new director appointed 2 Buy now
17 Jul 2006 address Registered office changed on 17/07/06 from: 2/2 oxgangs street edinburgh EH13 9JY 1 Buy now
17 Jul 2006 officers Director resigned 1 Buy now
17 Jul 2006 officers Director resigned 1 Buy now
17 Jul 2006 officers New director appointed 2 Buy now
04 Apr 2006 officers Director resigned 2 Buy now
13 Jan 2006 officers New secretary appointed;new director appointed 2 Buy now
13 Jan 2006 officers New director appointed 2 Buy now
13 Jan 2006 officers New director appointed 2 Buy now
13 Jan 2006 officers New director appointed 2 Buy now
13 Jan 2006 officers Director resigned 1 Buy now
13 Jan 2006 officers Director resigned 1 Buy now
13 Jan 2006 officers Secretary resigned 1 Buy now
11 Jan 2006 incorporation Incorporation Company 15 Buy now