R.P. TAXIS LTD.

4 2f1 Balcarres Street, Edinburgh, EH10 5JB, Scotland
StatusACTIVE
Company No.SC203988
CategoryPrivate Limited Company
Incorporated16 Feb 2000
Age24 years, 4 months, 24 days
JurisdictionScotland

SUMMARY

R.P. TAXIS LTD. is an active private limited company with number SC203988. It was incorporated 24 years, 4 months, 24 days ago, on 16 February 2000. The company address is 4 2f1 Balcarres Street, Edinburgh, EH10 5JB, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stuart Burns

Appointment date: 2023-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lois Diana Peat

Termination date: 2022-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ralph Lindsay Peat

Cessation date: 2022-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Lindsay Peat

Termination date: 2022-05-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ralph Lindsay Peat

Termination date: 2022-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2022

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Burns

Notification date: 2021-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karen Bowie

Appointment date: 2021-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-13

Old address: 11 Howe Park Edinburgh EH10 7HF

New address: 4 2F1 Balcarres Street Edinburgh EH10 5JB

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Burns

Appointment date: 2021-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2011

Action Date: 16 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-16

Officer name: Lois Diana Peat

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2011

Action Date: 16 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-16

Officer name: Ralph Lindsay Peat

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2011

Action Date: 16 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-16

Officer name: Ralph Lindsay Peat

Documents

View document PDF

Annual return company with made up date

Date: 07 Apr 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 16/01/01 from: 4 johnston place penicuik midlothian EH26 0LB

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDROSS LIMITED

37A MANOR DRIVE,LOUGHBOROUGH,LE11 2LR

Number:08845415
Status:ACTIVE
Category:Private Limited Company

BLUE HOLDER 31 LLP

LLANMAES,ST FAGANS,CF5 6DU

Number:OC425392
Status:ACTIVE
Category:Limited Liability Partnership

CERO CONSULTING LTD

WHITEFRIARS,BRISTOL,BS1 2NT

Number:11109356
Status:ACTIVE
Category:Private Limited Company

ILLY CATERING LIMITED

16 MARKET SQUARE,DOVER,CT16 1NX

Number:10668768
Status:ACTIVE
Category:Private Limited Company

J S K TRAINING LTD

1 RIVERSTONE BRIDGE,ROCHDALE,OL15 8JF

Number:08200323
Status:ACTIVE
Category:Private Limited Company

SIGNATURE DENTAL LTD

3C HIGH STREET,CHISLEHURST,BR7 5AB

Number:06272239
Status:ACTIVE
Category:Private Limited Company

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