Having been setup in 2005, Ettrick Taxis Ltd have registered office in Edinburgh. We don't currently know the number of employees at this business. There are 5 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOCHERTY, Graeme John | 05 June 2013 | - | 1 |
DOCHERTY, Graeme | 05 June 2013 | - | 1 |
CALDER, Mary | 01 August 2005 | 10 July 2013 | 1 |
CRESSWELL, John | 01 August 2005 | 10 July 2013 | 1 |
ROBERTSON, Stephen | 01 August 2005 | 07 October 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 August 2020 | |
CS01 - N/A | 11 August 2020 | |
CS01 - N/A | 31 August 2019 | |
AD01 - Change of registered office address | 07 June 2019 | |
AA - Annual Accounts | 07 June 2019 | |
CS01 - N/A | 11 August 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 10 August 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 15 August 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 18 August 2015 | |
AA - Annual Accounts | 01 June 2015 | |
AR01 - Annual Return | 08 August 2014 | |
AA - Annual Accounts | 02 September 2013 | |
AR01 - Annual Return | 08 August 2013 | |
TM01 - Termination of appointment of director | 08 August 2013 | |
TM01 - Termination of appointment of director | 08 August 2013 | |
TM02 - Termination of appointment of secretary | 08 August 2013 | |
CH01 - Change of particulars for director | 27 June 2013 | |
CH01 - Change of particulars for director | 27 June 2013 | |
CH03 - Change of particulars for secretary | 27 June 2013 | |
AD01 - Change of registered office address | 10 June 2013 | |
AP01 - Appointment of director | 10 June 2013 | |
AP01 - Appointment of director | 10 June 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 04 September 2012 | |
AA - Annual Accounts | 17 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 11 January 2012 | |
AR01 - Annual Return | 10 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 December 2011 | |
AA - Annual Accounts | 02 September 2010 | |
AR01 - Annual Return | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
CH03 - Change of particulars for secretary | 06 August 2010 | |
AA - Annual Accounts | 12 January 2010 | |
AR01 - Annual Return | 09 December 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2009 | |
363a - Annual Return | 07 August 2009 | |
287 - Change in situation or address of Registered Office | 18 February 2009 | |
AA - Annual Accounts | 06 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 January 2009 | |
AA - Annual Accounts | 16 July 2008 | |
363s - Annual Return | 05 November 2007 | |
AA - Annual Accounts | 24 September 2007 | |
363s - Annual Return | 06 November 2006 | |
288b - Notice of resignation of directors or secretaries | 11 October 2005 | |
288b - Notice of resignation of directors or secretaries | 12 August 2005 | |
288a - Notice of appointment of directors or secretaries | 12 August 2005 | |
288a - Notice of appointment of directors or secretaries | 12 August 2005 | |
288a - Notice of appointment of directors or secretaries | 12 August 2005 | |
288b - Notice of resignation of directors or secretaries | 12 August 2005 | |
288b - Notice of resignation of directors or secretaries | 12 August 2005 | |
NEWINC - New incorporation documents | 01 August 2005 |