About

Registered Number: SC188601
Date of Incorporation: 18/08/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 49 Duddingston Crescent, Edinburgh, EH15 3AY,

 

Established in 1998, Park Court Taxis Ltd have registered office in Edinburgh, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the business in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Jaswinder 29 March 2019 - 1
SINGH, Lachhmi 29 March 2019 - 1
MACK, Fiona 27 February 2001 31 March 2019 1
MACK, Peter John 27 February 2001 05 September 2019 1
WHITE, Stanley David 29 March 2000 17 May 2000 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
PSC01 - N/A 07 September 2019
PSC07 - N/A 07 September 2019
TM01 - Termination of appointment of director 07 September 2019
CS01 - N/A 15 August 2019
PSC07 - N/A 15 August 2019
AA - Annual Accounts 23 April 2019
AD01 - Change of registered office address 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
TM02 - Termination of appointment of secretary 04 April 2019
AP01 - Appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 09 May 2017
AA - Annual Accounts 14 September 2016
CS01 - N/A 06 September 2016
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 31 August 2014
CH01 - Change of particulars for director 31 August 2014
AA - Annual Accounts 05 August 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 04 August 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 10 June 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 12 June 2003
AA - Annual Accounts 22 April 2003
225 - Change of Accounting Reference Date 22 April 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 25 May 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 29 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
287 - Change in situation or address of Registered Office 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 19 June 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
DISS40 - Notice of striking-off action discontinued 19 April 2000
363s - Annual Return 18 April 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
GAZ1 - First notification of strike-off action in London Gazette 04 February 2000
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
NEWINC - New incorporation documents 18 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.