Company NameG.E.M. Taxis Ltd.
DirectorsElizabeth Gibson Harris and Ian Colquhoun Harris
Company StatusActive
Company NumberSC201244
CategoryPrivate Limited Company
Incorporation Date2 November 1999(24 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(19 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(19 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address16/1 Lady Nairne Loan
Edinburgh
EH8 7NN
Scotland
Director NameMrs Elizabeth Ann McClory
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(same day as company formation)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address33 Stapeley Avenue
Edinburgh
Midlothian
EH7 6QR
Scotland
Director NameMr Gerard Edward McClory
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address33 Stapeley Avenue
Edinburgh
Midlothian
EH7 6QR
Scotland
Secretary NameMr Gerard Edward McClory
NationalityBritish
StatusResigned
Appointed02 November 1999(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address16/1 Lady Nairne Loan
Edinburgh
Midlothian
EH8 7NN
Scotland
Director NameBasharat Hussain
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(14 years, 9 months after company formation)
Appointment Duration5 years (resigned 13 August 2019)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address28 Backdean Road
Danderhall
Dalkeith
Midlothian
EH22 1RE
Scotland
Director NameMrs Aasma Parveen
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(14 years, 9 months after company formation)
Appointment Duration5 years (resigned 13 August 2019)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address28 Backdean Road
Danderhall
Dalkeith
Midlothian
EH22 1RE
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address136 Boden Street
Glasgow
G40 3PX
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Basharat Hussian
50.00%
Ordinary
1 at £1Parveen Hussian
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Filing History

14 February 2017Confirmation statement made on 2 November 2016 with updates (6 pages)
14 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
22 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 February 2016Director's details changed for Aasma Parveen on 1 October 2015 (2 pages)
22 February 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Registered 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 2016Director's details changed for Basharat Hussain on 1 October 2015 (2 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
25 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
25 November 2014Termination of appointment of Gerard Edward Mcclory as a secretary on 18 August 2014 (1 page)
25 November 2014Termination of appointment of Gerard Edward Mcclory as a director on 18 August 2014 (1 page)
25 November 2014Termination of appointment of Elizabeth Ann Mcclory as a director on 18 August 2014 (1 page)
25 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
19 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 August 2014Registered 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 2014Appointment of Basharat Hussain as a director on 6 August 2014 (3 pages)
7 August 2014Appointment of Aasma Parveen as a director on 6 August 2014 (3 pages)
7 August 2014Registered 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 2014Appointment of Basharat Hussain as a director on 6 August 2014 (3 pages)
7 August 2014Appointment of Aasma Parveen as a director on 6 August 2014 (3 pages)
31 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
8 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
4 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
4 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
13 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
17 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
11 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Elizabeth Ann Mcclory on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Gerard Edward Mcclory on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Gerard Edward Mcclory on 10 December 2009 (1 page)
3 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 November 2008Return made up to 02/11/08; full list of members (6 pages)
13 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
12 November 2007Return made up to 02/11/07; no change of members (7 pages)
12 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
27 November 2006Return made up to 02/11/06; full list of members (7 pages)
5 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
10 November 2005Return made up to 02/11/05; full list of members (7 pages)
26 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
29 November 2004Return made up to 02/11/04; full list of members (7 pages)
18 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
17 November 2003Return made up to 02/11/03; full list of members (7 pages)
19 November 2002Return made up to 02/11/02; full list of members (7 pages)
4 October 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
19 November 2001Return made up to 02/11/01; full list of members (6 pages)
22 August 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
8 November 2000Return made up to 02/11/00; full list of members (6 pages)
21 August 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New secretary appointed;new director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (1 page)
2 November 1999Incorporation (15 pages)