Glasgow
G40 3PX
Scotland
Director Name | Mr Ian Colquhoun Harris |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | 16/1 Lady Nairne Loan Edinburgh EH8 7NN Scotland |
Director Name | Mrs Elizabeth Ann McClory |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(same day as company formation) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Stapeley Avenue Edinburgh Midlothian EH7 6QR Scotland |
Director Name | Mr Gerard Edward McClory |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(same day as company formation) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 33 Stapeley Avenue Edinburgh Midlothian EH7 6QR Scotland |
Secretary Name | Mr Gerard Edward McClory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(same day as company formation) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 16/1 Lady Nairne Loan Edinburgh Midlothian EH8 7NN Scotland |
Director Name | Basharat Hussain |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(14 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 13 August 2019) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 28 Backdean Road Danderhall Dalkeith Midlothian EH22 1RE Scotland |
Director Name | Mrs Aasma Parveen |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(14 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 13 August 2019) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 28 Backdean Road Danderhall Dalkeith Midlothian EH22 1RE Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 136 Boden Street Glasgow G40 3PX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Basharat Hussian 50.00% Ordinary |
---|---|
1 at £1 | Parveen Hussian 50.00% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 2 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
14 February 2017 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
---|---|
14 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 February 2016 | Director's details changed for Aasma Parveen on 1 October 2015 (2 pages) |
22 February 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Registered office address changed from 16/1 Lady Nairne Loan Edinburgh Midlothian EH8 7NN to 28 Backdean Road Danderhall Dalkeith Midlothian EH22 1RE on 22 February 2016 (1 page) |
22 February 2016 | Director's details changed for Basharat Hussain on 1 October 2015 (2 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Termination of appointment of Gerard Edward Mcclory as a secretary on 18 August 2014 (1 page) |
25 November 2014 | Termination of appointment of Gerard Edward Mcclory as a director on 18 August 2014 (1 page) |
25 November 2014 | Termination of appointment of Elizabeth Ann Mcclory as a director on 18 August 2014 (1 page) |
25 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
19 August 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 August 2014 | Registered office address changed from 33 Stapeley Avenue Edinburgh Midlothian EH7 6QR to 16/1 Lady Nairne Loan Edinburgh Midlothian EH8 7NN on 7 August 2014 (2 pages) |
7 August 2014 | Appointment of Basharat Hussain as a director on 6 August 2014 (3 pages) |
7 August 2014 | Appointment of Aasma Parveen as a director on 6 August 2014 (3 pages) |
7 August 2014 | Registered office address changed from 33 Stapeley Avenue Edinburgh Midlothian EH7 6QR to 16/1 Lady Nairne Loan Edinburgh Midlothian EH8 7NN on 7 August 2014 (2 pages) |
7 August 2014 | Appointment of Basharat Hussain as a director on 6 August 2014 (3 pages) |
7 August 2014 | Appointment of Aasma Parveen as a director on 6 August 2014 (3 pages) |
31 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
8 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
4 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
4 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
17 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
17 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Elizabeth Ann Mcclory on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Gerard Edward Mcclory on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Gerard Edward Mcclory on 10 December 2009 (1 page) |
3 November 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
2 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
20 November 2008 | Return made up to 02/11/08; full list of members (6 pages) |
13 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
12 November 2007 | Return made up to 02/11/07; no change of members (7 pages) |
12 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
27 November 2006 | Return made up to 02/11/06; full list of members (7 pages) |
5 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
10 November 2005 | Return made up to 02/11/05; full list of members (7 pages) |
26 January 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
29 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
18 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
17 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
19 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
4 October 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
19 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
22 August 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
8 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
21 August 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New secretary appointed;new director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Incorporation (15 pages) |