I.M.A. TAXI CO. LTD.

36 Clement Rise, Livingston, EH54 6JY, Scotland
StatusDISSOLVED
Company No.SC188323
CategoryPrivate Limited Company
Incorporated07 Aug 1998
Age25 years, 11 months, 4 days
JurisdictionScotland
Dissolution09 Jan 2024
Years6 months, 2 days

SUMMARY

I.M.A. TAXI CO. LTD. is an dissolved private limited company with number SC188323. It was incorporated 25 years, 11 months, 4 days ago, on 07 August 1998 and it was dissolved 6 months, 2 days ago, on 09 January 2024. The company address is 36 Clement Rise, Livingston, EH54 6JY, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 09 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nousheen Rehan

Notification date: 2020-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asim Mahmood

Termination date: 2020-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Asim Mahmood

Cessation date: 2020-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nousheen Rehan

Appointment date: 2020-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sultana Tahira

Cessation date: 2019-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Shabbir

Cessation date: 2019-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Asim Mahmood

Notification date: 2019-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Rehan Maqbool

Notification date: 2019-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Baby Sharan Shrestha Piya

Termination date: 2019-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yogendra Piya

Termination date: 2019-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2019

Action Date: 22 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-22

Old address: , 20 Vexhim Park, Edinburgh, EH15 3SB, Scotland

New address: 36 Clement Rise Livingston EH54 6JY

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Rehan Maqbool

Appointment date: 2019-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Asim Mahmood

Appointment date: 2019-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Shabbir

Termination date: 2019-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sultana Tahira

Termination date: 2019-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-29

Old address: , 127 Telford Road, Edinburgh, EH4 2PX, Scotland

New address: 36 Clement Rise Livingston EH54 6JY

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Baby Sharan Shrestha Piya

Appointment date: 2018-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yogendra Piya

Appointment date: 2018-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Sultana Tahira

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mohammed Shabbir

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-01

Psc name: Sultana Tahira

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-01

Psc name: Mohammed Shabbir

Documents

View document PDF

Change person director company with change date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-23

Officer name: Sultana Tahira

Documents

View document PDF

Change person director company with change date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-23

Officer name: Mohammed Shabbir

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

Change date: 2018-05-23

Old address: , 45 Crewe Crescent, Edinburgh, Midlothian, EH5 2JR

New address: 36 Clement Rise Livingston EH54 6JY

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Administrative restoration company

Date: 16 Apr 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 23 Jan 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination secretary company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Stewart

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Stewart

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Hodgson

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Stewart

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohammed Shabbir

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sultana Tahira

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-11

Old address: , 10/2 Hope Lane North, Edinburgh, Midlothian, EH15 2PT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-06

Officer name: Mary Kidd Stewart

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-06

Officer name: Mary Kidd Stewart

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-06

Officer name: Jeffrey Stewart

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-22

Old address: , 4 Leven's Close, Edinburgh, Midlothian, EH3 9LF

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 09 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2002

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2002

Action Date: 01 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-01

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 25 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 19/01/00 from: hillend farm cottage, biggar road, edinburgh, EH10 7DY

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/99; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BRIGITTE VALENCIA LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:11555209
Status:ACTIVE
Category:Private Limited Company

CREDICO LIMITED

UNIT D2 FF THE QUADRANT,CHESTER,CH1 4QN

Number:05539154
Status:ACTIVE
Category:Private Limited Company

DIAMOND REV LTD

320 CITY ROAD,LONDON,EC1V 2NZ

Number:11401641
Status:ACTIVE
Category:Private Limited Company

LIGHTNING SPARKS LTD

12 TEMPLEMEAD,WITHAM,CM8 2DF

Number:10261072
Status:ACTIVE
Category:Private Limited Company

PHOENIX ALTERNATIVE PROVISION LIMITED

24 QUEENS ROAD,STOCKPORT,SK6 1DY

Number:11163083
Status:ACTIVE
Category:Private Limited Company

THE UPHOLDERS CHARITY

70 EASTWAYS,WITHAM,CM8 3YE

Number:11767681
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source