Based in Broxburn, 307 Taxis Ltd was founded on 07 March 2008, it's status at Companies House is "Active". There are 6 directors listed as Stewart, Helen, Stewart, Kenneth Young, Peter Trainer Company Secretaries Ltd., Peter Trainer Company Secretaries Ltd., Peter Trainer Corporate Services Ltd., Thinn, Thomas Leslie for the company in the Companies House registry. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEWART, Helen | 07 March 2008 | - | 1 |
STEWART, Kenneth Young | 07 March 2008 | - | 1 |
PETER TRAINER COMPANY SECRETARIES LTD. | 07 March 2008 | 07 March 2008 | 1 |
PETER TRAINER CORPORATE SERVICES LTD. | 07 March 2008 | 07 March 2008 | 1 |
THINN, Thomas Leslie | 07 March 2008 | 29 August 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETER TRAINER COMPANY SECRETARIES LTD. | 07 March 2008 | 07 March 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 March 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 25 April 2019 | |
PSC04 - N/A | 26 February 2019 | |
PSC04 - N/A | 26 February 2019 | |
AD01 - Change of registered office address | 26 February 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 22 March 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 05 December 2016 | |
AR01 - Annual Return | 17 March 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 19 March 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 13 December 2011 | |
AR01 - Annual Return | 14 March 2011 | |
AA - Annual Accounts | 15 December 2010 | |
CH03 - Change of particulars for secretary | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
DISS40 - Notice of striking-off action discontinued | 08 May 2010 | |
AR01 - Annual Return | 07 May 2010 | |
AA - Annual Accounts | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH03 - Change of particulars for secretary | 06 May 2010 | |
AD01 - Change of registered office address | 06 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 April 2010 | |
363a - Annual Return | 26 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 October 2008 | |
288b - Notice of resignation of directors or secretaries | 29 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 May 2008 | |
288b - Notice of resignation of directors or secretaries | 06 May 2008 | |
288b - Notice of resignation of directors or secretaries | 06 May 2008 | |
288b - Notice of resignation of directors or secretaries | 06 May 2008 | |
288a - Notice of appointment of directors or secretaries | 13 March 2008 | |
288a - Notice of appointment of directors or secretaries | 13 March 2008 | |
288a - Notice of appointment of directors or secretaries | 13 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 March 2008 | |
NEWINC - New incorporation documents | 07 March 2008 |