About

Registered Number: SC281814
Date of Incorporation: 18/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 17 17 Weavers Loan, Eh32 0fe, Aberady, EH32 0FE,

 

Sycamore Taxis Ltd was registered on 18 March 2005 and has its registered office in Aberady, it's status is listed as "Active". Wilson, Craig Donald, Wilson, Donald, Wilson, Helen, Wilson, Margaret Rose are listed as the directors of this company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Craig Donald 10 May 2006 - 1
WILSON, Donald 18 March 2005 - 1
WILSON, Helen 18 March 2005 10 May 2006 1
WILSON, Margaret Rose 18 March 2005 21 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 17 June 2020
CH01 - Change of particulars for director 12 November 2019
CH01 - Change of particulars for director 12 November 2019
PSC04 - N/A 12 November 2019
AD01 - Change of registered office address 12 November 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 04 June 2013
CH03 - Change of particulars for secretary 31 May 2013
CH01 - Change of particulars for director 31 May 2013
CH03 - Change of particulars for secretary 31 May 2013
AA - Annual Accounts 29 April 2013
AD01 - Change of registered office address 19 April 2013
AR01 - Annual Return 16 April 2013
TM01 - Termination of appointment of director 22 January 2013
TM02 - Termination of appointment of secretary 12 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH03 - Change of particulars for secretary 29 November 2010
AD01 - Change of registered office address 29 November 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 18 April 2007
363a - Annual Return 04 April 2007
225 - Change of Accounting Reference Date 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
363a - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
NEWINC - New incorporation documents 18 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.