Company NameEastwood Taxis Limited
DirectorsPaul Martin MacDonald and Hugh Mullaney
Company StatusActive
Company NumberSC138500
CategoryPrivate Limited Company
Incorporation Date26 May 1992(31 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Martin MacDonald
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(26 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Field Road
Busby
Glasgow
G76 8SE
Scotland
Director NameMr Hugh Mullaney
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(26 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Field Road
Busby
Glasgow
G76 8SE
Scotland
Director NameLeslie Graham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(same day as company formation)
RoleTaxi Busines Owner
Correspondence Address11 Greenbank Avenue
Glasgow
G46 6SG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameJoan McGregor Martin
NationalityBritish
StatusResigned
Appointed26 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 The Oval
Clarkston
Glasgow
Lanarkshire
G76 8LT
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed26 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameJanet Patricia Graham
NationalityBritish
StatusResigned
Appointed08 June 1993(1 year after company formation)
Appointment Duration25 years, 6 months (resigned 30 November 2018)
RoleCompany Director
Correspondence Address28 Field Road
Busby
Glasgow
G76 8SE
Scotland
Director NameSharon Elizabeth Graham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(4 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 August 2001)
RoleDental Nurse
Correspondence Address7 Sunnyside Drive
Clarkston
Glasgow
G76 7PT
Scotland
Director NameLeslie Graham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(9 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 23 February 2018)
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence Address28 Field Road
Busby
Glasgow
G76 8SE
Scotland
Director NameEric Graham
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(25 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Field Road
Busby
Glasgow
G76 8SE
Scotland

Contact

Websitewww.eastwoodmearns.com/
Telephone0141 6445353
Telephone regionGlasgow

Location

Registered Address28 Field Road
Busby
Glasgow
G76 8SE
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Leslie Graham
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

27 October 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
28 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
30 January 2023Accounts for a dormant company made up to 31 May 2022 (5 pages)
1 July 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
22 February 2022Accounts for a dormant company made up to 31 May 2021 (5 pages)
27 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
25 March 2021Accounts for a dormant company made up to 31 May 2020 (5 pages)
29 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
5 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
13 June 2019Confirmation statement made on 26 May 2019 with updates (5 pages)
11 June 2019Termination of appointment of Janet Patricia Graham as a secretary on 30 November 2018 (1 page)
12 April 2019Appointment of Mr Paul Martin Macdonald as a director on 29 March 2019 (2 pages)
11 April 2019Appointment of Mr Hugh Mullaney as a director on 29 March 2019 (2 pages)
2 April 2019Termination of appointment of Eric Graham as a director on 29 March 2019 (1 page)
8 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
6 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
12 March 2018Termination of appointment of Leslie Graham as a director on 23 February 2018 (2 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
23 February 2018Appointment of Eric Graham as a director on 23 February 2018 (2 pages)
14 June 2017Director's details changed for Leslie Graham on 1 June 2017 (2 pages)
14 June 2017Director's details changed for Leslie Graham on 1 June 2017 (2 pages)
14 June 2017Secretary's details changed for Janet Patricia Graham on 1 June 2017 (1 page)
14 June 2017Secretary's details changed for Janet Patricia Graham on 1 June 2017 (1 page)
13 June 2017Confirmation statement made on 26 May 2017 with updates (8 pages)
13 June 2017Confirmation statement made on 26 May 2017 with updates (8 pages)
19 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
19 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
19 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
11 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
16 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (15 pages)
16 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (15 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
19 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (15 pages)
19 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (15 pages)
8 July 2009Return made up to 26/05/09; full list of members (10 pages)
8 July 2009Director's change of particulars / leslie graham / 06/06/2004 (1 page)
8 July 2009Secretary's change of particulars / janet graham / 06/06/2004 (1 page)
8 July 2009Director's change of particulars / leslie graham / 06/06/2004 (1 page)
8 July 2009Return made up to 26/05/09; full list of members (10 pages)
8 July 2009Secretary's change of particulars / janet graham / 06/06/2004 (1 page)
17 June 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
17 June 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
28 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
28 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
9 July 2008Return made up to 26/05/08; no change of members (6 pages)
9 July 2008Return made up to 26/05/08; no change of members (6 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2006 (5 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2006 (5 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
28 June 2007Return made up to 26/05/07; no change of members (6 pages)
28 June 2007Return made up to 26/05/07; no change of members (6 pages)
9 June 2006Return made up to 26/05/06; full list of members (6 pages)
9 June 2006Return made up to 26/05/06; full list of members (6 pages)
30 May 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
30 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
12 July 2005Return made up to 26/05/05; full list of members (6 pages)
12 July 2005Return made up to 26/05/05; full list of members (6 pages)
3 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
3 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
3 March 2005Resolutions
  • RES13 ‐ Dormant company 23/02/05
(1 page)
3 March 2005Resolutions
  • RES13 ‐ Dormant company 23/02/05
(1 page)
24 February 2005Registered office changed on 24/02/05 from: 59 ormonde avenue netherlee glasgow G44 3QY (1 page)
24 February 2005Registered office changed on 24/02/05 from: 59 ormonde avenue netherlee glasgow G44 3QY (1 page)
10 June 2004Return made up to 26/05/04; full list of members (6 pages)
10 June 2004Return made up to 26/05/04; full list of members (6 pages)
4 June 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
4 June 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
16 June 2003Return made up to 26/05/03; full list of members (6 pages)
16 June 2003Return made up to 26/05/03; full list of members (6 pages)
20 August 2002Return made up to 26/05/02; full list of members (6 pages)
20 August 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
20 August 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
20 August 2002Resolutions
  • RES13 ‐ Dormant company 25/07/02
(1 page)
20 August 2002Return made up to 26/05/02; full list of members (6 pages)
20 August 2002Resolutions
  • RES13 ‐ Dormant company 25/07/02
(1 page)
30 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
30 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
14 August 2001Registered office changed on 14/08/01 from: 59 ormonde avenue netherlee glasgow G44 3QY (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Registered office changed on 14/08/01 from: 59 ormonde avenue netherlee glasgow G44 3QY (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(4 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(4 pages)
18 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
18 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
14 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
8 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
8 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1999Return made up to 26/05/99; full list of members (6 pages)
29 July 1999Return made up to 26/05/99; full list of members (6 pages)
24 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
24 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
2 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
2 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
30 June 1997Return made up to 26/05/97; no change of members (4 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Return made up to 26/05/97; no change of members (4 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
5 July 1996Return made up to 26/05/96; full list of members (6 pages)
5 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1996Return made up to 26/05/96; full list of members (6 pages)
5 July 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
5 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
14 February 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
14 February 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
14 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1995Return made up to 26/05/95; no change of members (4 pages)
26 June 1995Return made up to 26/05/95; no change of members (4 pages)